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 8 directors: Yun-Wen Chen - an active director whose contract began on 03 Oct 2024,
Stephen James Muir - an inactive director whose contract began on 29 Jan 2004 and was terminated on 03 Oct 2024,
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.
According to our data (updated on 29 May 2025), this company uses 1 address: 36 Coppinger Terrace, Aidanfield, Christchurch, 8025 (types include: service, registered).
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 1 group (1 sole shareholder). When considering the first group, 999 shares are held by 1 entity, namely:
Chen, Yun-Wen (a director) located at Aidanfield, Christchurch postcode 8025. E L C - Essential Lighting Consultancy Limited has been classified as "Electrical engineering service - consulting" (ANZSIC M692335).
Other active addresses
Address #4: 36 Coppinger Terrace, Aidanfield, Christchurch, 8025 New Zealand
Registered address used from 11 Oct 2024
Address #5: 36 Coppinger Terrace, Aidanfield, Christchurch, 8025 New Zealand
Service address used from 15 Oct 2024
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
Basic Financial info
Total number of Shares: 999
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 999 | |||
| Director | Chen, Yun-wen |
Aidanfield Christchurch 8025 New Zealand |
03 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Muir, Stephen James |
Rd 4 Christchurch, 7674 New Zealand |
30 Oct 2003 - 03 Oct 2024 |
| Individual | Muir, Stephen James |
Lincoln Lincoln 7608 New Zealand |
30 Oct 2003 - 03 Oct 2024 |
| Individual | Muir, Christine |
Lincoln Lincoln 7608 New Zealand |
17 May 2019 - 03 Oct 2024 |
| Individual | Macleod, Stewart David |
Belleknowes Dunedin |
30 Oct 2003 - 27 Jun 2010 |
| Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
30 Oct 2003 - 27 Jun 2010 | |
| Entity | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 Company Number: 868632 |
30 Oct 2003 - 27 Jun 2010 | |
| Individual | Macleod, Karen Margaret Ross |
Belleknowes Dunedin |
30 Oct 2003 - 27 Jun 2010 |
Yun-wen Chen - Director
Appointment date: 03 Oct 2024
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 03 Oct 2024
Stephen James Muir - Director (Inactive)
Appointment date: 29 Jan 2004
Termination date: 03 Oct 2024
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
Biopin New Zealand Limited
363 Weedons Road
Jade Garden Produce Limited
31 Lincoln-rolleston Road
Efsco Electrical Services Limited
257 Weedons Road
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