The Electronic Service Co. (1999) Limited was registered on 17 Jun 1996 and issued an NZ business number of 9429038310492. The registered LTD company has been supervised by 6 directors: Russell Stephen Munro - an active director whose contract began on 17 Jun 1996,
Donald Gordon Calder - an active director whose contract began on 23 Jun 2006,
Elizabeth Anne Wood - an active director whose contract began on 24 May 2011,
Leslie Gavin Sutherland - an inactive director whose contract began on 20 Apr 2005 and was terminated on 23 Dec 2010,
Alan Wilfred Sadler - an inactive director whose contract began on 17 Jun 1996 and was terminated on 23 Jun 2006.
As stated in our database (last updated on 04 May 2025), this company uses 4 addresses: 165 Spey Street, Invercargill, Invercargill, 9810 (office address),
P O Box 1074, Invercargill, 9840 (postal address),
165 Spey Street, Invercargill, 9810 (delivery address),
165 Spey Street, Invercargill, 9810 (physical address) among others.
Until 07 Aug 1997, The Electronic Service Co. (1999) Limited had been using 277 Tay Street, Invercargill as their physical address.
BizDb identified previous aliases for this company: from 17 Jun 1996 to 20 Aug 1999 they were named Tisco Southland Limited.
A total of 3600 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1200 shares are held by 1 entity, namely:
Munro, Russell Stephen (an individual) located at Invercargill.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 1200 shares) and includes
Calder, Donald Gordon - located at Winton. The Electronic Service Co. (1999) Limited is classified as "Precision equipment calibration" (ANZSIC S942290).
Other active addresses
Principal place of activity
165 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 277 Tay Street, Invercargill
Physical address used from 07 Aug 1997 to 07 Aug 1997
Address #2: 172 Spey Street, Invercargill New Zealand
Physical address used from 07 Aug 1997 to 17 Jul 2014
Address #3: 172 Spey Street, Invercargill New Zealand
Registered address used from 17 Jun 1997 to 17 Jul 2014
Address #4: 277 Tay Street, Invercargill
Registered address used from 17 Jun 1997 to 17 Jun 1997
Basic Financial info
Total number of Shares: 3600
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1200 | |||
| Individual | Munro, Russell Stephen |
Invercargill |
17 Jun 1996 - |
| Shares Allocation #2 Number of Shares: 1200 | |||
| Individual | Calder, Donald Gordon |
Winton |
17 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stirling, Kerry Ross |
Invercargill New Zealand |
15 Aug 2005 - 08 Jul 2010 |
| Individual | Wood, Elizabeth Anne |
Windsor Invercargill 9810 New Zealand |
17 Jul 2006 - 17 Jul 2006 |
| Individual | Sadler, Alan Wilfred |
North Otatara Invercargill |
17 Jun 1996 - 17 Jul 2006 |
| Individual | Shave, Raymond Maurice |
Otatara |
17 Jun 1996 - 15 Aug 2005 |
| Individual | Wood, Elizabeth Anne |
Rd6 Invercargill |
17 Jul 2006 - 17 Jul 2006 |
| Individual | Jones, Kevin William |
Invercargill |
17 Jun 1996 - 17 Jul 2006 |
| Individual | Sutherland, Leslie Gavin |
Invercargill |
17 Jun 1996 - 17 Jan 2011 |
| Individual | Mcgeachie, Ian Graham |
Invercargill |
17 Jun 1996 - 15 Aug 2005 |
| Individual | Coupe, Francis Gerrard |
Invercargill |
17 Jun 1996 - 17 Jul 2006 |
Russell Stephen Munro - Director
Appointment date: 17 Jun 1996
Address: Invercargill, 9810 New Zealand
Address used since 01 Jun 2016
Donald Gordon Calder - Director
Appointment date: 23 Jun 2006
Address: Winton, 9720 New Zealand
Address used since 01 Jun 2016
Elizabeth Anne Wood - Director
Appointment date: 24 May 2011
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 29 Nov 2024
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 24 May 2011
Leslie Gavin Sutherland - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 23 Dec 2010
Address: Invercargill, 9812 New Zealand
Address used since 20 Apr 2005
Alan Wilfred Sadler - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 23 Jun 2006
Address: Otatara, Invercargill,
Address used since 17 Jun 1996
Kevin William Jones - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 20 Apr 2005
Address: Invercargill,
Address used since 05 Oct 2004
Olive Hutchins Charitable Trust
C/o Ward Wilson Ltd
Rotary Club Of Invercargill East Incorporated
C/o Forsyth Barr Limited
Invercargill Summer Festival Charitable Trust
C/o Cook Adam Ward Wilson
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Blicks Storage Solutions Limited
18 Gilbert Street
Calibration Solutions Limited
C/o - 180 Harewood Rd
Echo Mechanical & Electrical Engineering Nz Limited
3521 Wreys Bush Mossburn Road
Metrology Calibration Services Limited
NZ Limited Company
Southern Weighing Services Limited
173 Spey Street
Waterscience Limited
5 Tanu Place