Shortcuts

Eleccom Design Limited

Type: NZ Limited Company (Ltd)
9429031884389
NZBN
2328612
Company Number
Registered
Company Status
103287126
GST Number
No Abn Number
Australian Business Number
M692335
Industry classification code
Electrical Engineering Service - Consulting
Industry classification description
Current address
Level 1, 149 Victoria St
Christchurch 8141
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Apr 2013
Po Box 76022
Northwood
Christchurch 8548
New Zealand
Postal address used since 11 Apr 2019
Northfield Business Park
62 Langdons Rd, Papanui
Christchurch 8053
New Zealand
Office & delivery address used since 11 Apr 2019

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: Stuart Anthony Pearson - an active director whose contract began on 05 Oct 2009,
Theresa Anne Pearson - an active director whose contract began on 05 Oct 2009.
Updated on 18 Feb 2024, the BizDb data contains detailed information about 1 address: Flat 4, 28 Salisbury Street, Christchurch Central, Christchurch, 8013 (category: physical, 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%).

Addresses

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

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

Contact info
64 21 555570
11 Apr 2019 Phone
stuart@eleccom.co.nz
11 Apr 2019 theresa@eleccom.co.nz
theresa@eleccom.co.nz
11 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.eleccom.co.nz
13 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Pearson, Theresa Anne Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pearson, Stuart Anthony Northwood
Christchurch
8051
New Zealand
Directors

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


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

Nearby companies

Zrk Limited
Unit 1, 41 Sawyers Arms Road

Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road

South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road

Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road

Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road

Alexander Holdings Limited
41a Sawyers Arms Road

Similar companies

Clx Limited
26 Horner Street

Djy Design Limited
15 Banbury Street

Elmak Engineering Limited
7 Willowview Drive

Energy Products And Industry Consultancy Services Limited
1 Amamoor Street

Houchen Holdings Limited
Unit 10 , 333

Richard Strahan Consulting Limited
Flat 7, 44 Ranfurly Street