Eleccom Design Limited, a registered company, was launched on 05 Oct 2009. 9429031884389 is the NZ business number it was issued. "Electrical engineering service - consulting" (ANZSIC M692335) is how the company has been classified. This company has been run by 2 directors: Theresa Anne Pearson - an active director whose contract began on 05 Oct 2009,
Stuart Anthony Pearson - an active director whose contract began on 05 Oct 2009.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (category: registered, service).
Eleccom Design Limited had been using 62 Langdons Road, Papanui, Christchurch as their physical address up to 21 Apr 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Level 1, 149 Victoria St, Christchurch, 8141 New Zealand
Registered address used from 04 May 2020
Address #5: Flat 4, 28 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & service address used from 21 Apr 2022
Address #6: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Records & shareregister address used from 17 Jan 2025
Address #7: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 27 Jan 2025
Principal place of activity
48 Gair Avenue, Cromwell, Cromwell, 9310 New Zealand
Previous addresses
Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Physical address used from 12 May 2020 to 21 Apr 2022
Address #2: Level 1, 149 Victoria St, Christchurch, 8141 New Zealand
Physical address used from 04 May 2020 to 12 May 2020
Address #3: Northfield Business Park, 62 Langdons Rd, Papanui, Christchurch, 8053 New Zealand
Physical address used from 24 Apr 2019 to 04 May 2020
Address #4: Unit 8 Cromtrade, 39 Barry Ave, Cromwell, 9310 New Zealand
Physical address used from 06 May 2015 to 24 Apr 2019
Address #5: Level 1, 149 Victoria St, Christchurch, 8141 New Zealand
Registered address used from 11 Apr 2013 to 04 May 2020
Address #6: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical address used from 03 May 2012 to 06 May 2015
Address #7: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered address used from 03 May 2012 to 11 Apr 2013
Address #8: 19 Springbrook Lane, Northwood, Christchurch, 8051 New Zealand
Physical address used from 10 May 2011 to 03 May 2012
Address #9: 19 Springbrook Lane, Northwood, Christchurch, 8051 New Zealand
Registered address used from 15 Oct 2010 to 03 May 2012
Address #10: 7 Millcreek Lane, Northwood, Christchurch New Zealand
Physical address used from 05 Oct 2009 to 10 May 2011
Address #11: 7 Millcreek Lane, Northwood, Christchurch New Zealand
Registered address used from 05 Oct 2009 to 15 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Pearson, Theresa Anne |
Northwood Christchurch 8051 New Zealand |
05 Oct 2009 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Pearson, Stuart Anthony |
Northwood Christchurch 8051 New Zealand |
05 Oct 2009 - |
Theresa Anne Pearson - Director
Appointment date: 05 Oct 2009
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Apr 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 20 Dec 2012
Stuart Anthony Pearson - Director
Appointment date: 05 Oct 2009
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Apr 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 20 Dec 2012
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street
Holly Holdings 2004 Limited
Level 1, 149 Victoria Street
Deviceware Limited
393 Barbadoes Street
Elevator Consultancy Services Limited
Level 1
Grey Ghost Rf Consulting Limited
Same As Registered Office
Lumen Limited
C/-grant Thornton
Podium Limited
Level 2, Building One
Quantum Sensing Limited
Level 1