Shortcuts

E L C - Essential Lighting Consultancy Limited

Type: NZ Limited Company (Ltd)
9429038049408
NZBN
865070
Company Number
Registered
Company Status
M692335
Industry classification code
Electrical Engineering Service - Consulting
Industry classification description
Current address
21 Russ Drive
Lincoln
Lincoln 7608
New Zealand
Physical & registered & service address used since 13 Aug 2019
21 Russ Drive
Lincoln
Canterbury 7608
New Zealand
Postal & office & delivery address used since 04 Oct 2023

E L C - Essential Lighting Consultancy Limited was incorporated on 08 Jul 1997 and issued an NZ business identifier of 9429038049408. This registered LTD company has been run by 7 directors: Stephen James Muir - an active director whose contract began on 29 Jan 2004,
Karen Macleod - an inactive director whose contract began on 03 Dec 2001 and was terminated on 14 Aug 2003,
Stewart James Macleod - an inactive director whose contract began on 29 Jun 2002 and was terminated on 14 Aug 2003,
Stephen James Muir - an inactive director whose contract began on 08 Jul 1997 and was terminated on 08 May 2002,
Graham John Lowery - an inactive director whose contract began on 08 Jul 1997 and was terminated on 01 Dec 1997.
According to our data (updated on 14 Mar 2024), this company uses 1 address: 21 Russ Drive, Lincoln, Canterbury, 7608 (types include: postal, office).
Up to 03 Nov 2009, E L C - Essential Lighting Consultancy Limited had been using 506 Boundary Road, Rd4, Christchurch, 7674 as their registered address.
A total of 999 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 799 shares are held by 1 entity, namely:
Muir, Stephen James (an individual) located at Rd 4, Christchurch, 7674.
Another group consists of 1 shareholder, holds 20.02% shares (exactly 200 shares) and includes
Muir, Christine - located at Lincoln, Lincoln. E L C - Essential Lighting Consultancy Limited has been classified as "Electrical engineering service - consulting" (ANZSIC M692335).

Addresses

Previous addresses

Address #1: 506 Boundary Road, Rd4, Christchurch, 7674, 7674 New Zealand

Registered & physical address used from 03 Nov 2009 to 03 Nov 2009

Address #2: Boundary Road, Rd 4, Christchurch

Registered & physical address used from 06 Nov 2003 to 06 Nov 2003

Address #3: Clarke Craw Limited, Chartered Accountants, 2 Clarke Street, Dunedin

Registered address used from 11 Oct 2002 to 06 Nov 2003

Address #4: Clarke Craw Limited, Chartered Accountants, 2 Clark Street, Dunedin

Physical address used from 11 Oct 2002 to 06 Nov 2003

Address #5: C/-graham Lowery, 28 Althorp Place, Christchurch 4

Registered address used from 11 Apr 2000 to 11 Oct 2002

Address #6: C/- S J Muir, Springston-rolleston Road, 5 R D Christchurch

Registered address used from 02 Nov 1998 to 11 Apr 2000

Address #7: C/-graham Lowery, 28 Althorp Place, Christchurch 4

Registered address used from 10 Jan 1998 to 02 Nov 1998

Address #8: Same As Registered Office

Physical address used from 10 Jan 1998 to 11 Oct 2002

Address #9: C/-graham Lowery, 28 Althorp Place, Christchurch 4

Physical address used from 10 Jan 1998 to 10 Jan 1998

Contact info
64 21 343662
04 Oct 2023
muirs@xtra.co.nz
04 Oct 2023 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 799
Individual Muir, Stephen James Rd 4
Christchurch, 7674

New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Muir, Christine Lincoln
Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Individual Macleod, Stewart David Belleknowes
Dunedin
Entity Cook Allan Gibson Trustee Company Limited
Shareholder NZBN: 9429038031595
Company Number: 868632
Individual Macleod, Karen Margaret Ross Belleknowes
Dunedin
Directors

Stephen James Muir - Director

Appointment date: 29 Jan 2004

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 02 Oct 2019

Address: R D 4, Christchurch,, 7674 New Zealand

Address used since 01 Oct 2015


Karen Macleod - Director (Inactive)

Appointment date: 03 Dec 2001

Termination date: 14 Aug 2003

Address: Belleknowes, Dunedin,

Address used since 03 Dec 2001


Stewart James Macleod - Director (Inactive)

Appointment date: 29 Jun 2002

Termination date: 14 Aug 2003

Address: Belleknowes, Dunedin,

Address used since 29 Jun 2002


Stephen James Muir - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 08 May 2002

Address: R D 5, Christchurch,

Address used since 08 Jul 1997


Graham John Lowery - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 01 Dec 1997

Address: Christchurch 4,

Address used since 08 Jul 1997


Bernard Joseph Dupius - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 01 Dec 1997

Address: St Albans, Christchurch,

Address used since 08 Jul 1997


Gary Charles Nightingale - Director (Inactive)

Appointment date: 08 Jul 1997

Termination date: 08 Jul 1997

Address: Christchurch,

Address used since 08 Jul 1997

Nearby companies

Biopin New Zealand Limited
363 Weedons Road

Jade Garden Investments Limited
31 Lincoln-rolleston Road

Jade Garden Produce Limited
31 Lincoln-rolleston Road

Efsco Electrical Services Limited
257 Weedons Road

Similar companies

Archer Embedded Systems Limited
19 Harrowdale Drive

Energy Professionals Limited
16 Elgin Place

Podium Limited
92 Russley Road

Quantum Sensing Limited
223 Sparks Road

Southern Electrical Solutions Limited
78a Rolleston Drive

Specialist Rentals Limited
5 Abbotts Place