Shortcuts

Eis Group Limited

Type: NZ Limited Company (Ltd)
9429038334634
NZBN
805676
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
24 Onslow Street
Invercargill 9840
New Zealand
Registered address used since 06 Jul 2016
24 Onslow Street
Invercargill 9840
New Zealand
Physical & service address used since 21 Oct 2016
24 Onslow Street
Invercargill 9810
New Zealand
Postal & office & delivery address used since 28 Feb 2020

Eis Group Limited, a registered company, was started on 19 Apr 1996. 9429038334634 is the NZ business number it was issued. "Electrical services" (business classification E323220) is how the company was classified. The company has been supervised by 15 directors: Leo Earnest Shirley - an active director whose contract began on 01 Apr 2004,
Leonard Paul Wiegersma - an active director whose contract began on 01 Apr 2004,
Ross Beal - an active director whose contract began on 01 Apr 2010,
Philip Ross Beal - an active director whose contract began on 01 Apr 2010,
Antony Guy Nelson - an active director whose contract began on 13 Oct 2016.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 24 Onslow Street, Invercargill, 9810 (category: postal, office).
Eis Group Limited had been using 17 Eye Street, Invercargill as their registered address until 06 Jul 2016.
More names used by the company, as we identified at BizDb, included: from 19 Apr 1996 to 01 Apr 2010 they were called E.i.s. Limited.
A single entity controls all company shares (exactly 300 shares) - Eis Holdings (2010) Limited - located at 9810, Invercargill.

Addresses

Principal place of activity

24 Onslow Street, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 17 Eye Street, Invercargill, 9840 New Zealand

Registered address used from 08 Mar 2013 to 06 Jul 2016

Address #2: 17 Eye Street, Invercargill, 9840 New Zealand

Physical address used from 08 Mar 2013 to 21 Oct 2016

Address #3: C/-accounting And You Ltd, 169 Doon Street, Waverley, Dunedin 9013 New Zealand

Registered & physical address used from 09 Mar 2010 to 08 Mar 2013

Address #4: C/- Forrest Burns And Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 21 Nov 2000 to 09 Mar 2010

Address #5: C/- Forrest Burns And Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #6: 85 Gala Street, Invercargill

Physical address used from 20 Nov 2000 to 09 Mar 2010

Address #7: C/- Forrest Burns And Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 11 Apr 2000 to 21 Nov 2000

Contact info
64 321 42046
27 Feb 2019 Phone
admin@eis.co.nz
28 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@eis.co.nz
27 Feb 2019 Email
www.eis.co.nz
27 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Eis Holdings (2010) Limited
Shareholder NZBN: 9429031596527
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wiegersma, Olivia Jane Invercargill 9810

New Zealand
Individual Shirley, Leo Ernest Invercargill 9810

New Zealand
Entity Eis Group Limited
Shareholder NZBN: 9429038334634
Company Number: 805676
Individual Shirley, Leo Earnest Invercargill 9810

New Zealand
Individual Wiegersma, Leonard Paul Invercargill 9810

New Zealand
Individual Heffernan, Stephen Patrick Invercargill
Individual Heffernan, Suzanne Marie Invercargill
Individual Addie, Dean Francis Invercargill

New Zealand
Individual Addie, Dean Francis Invercargill
Individual Barnes, Allan John Invercargill
Entity Eis Group Limited
Shareholder NZBN: 9429038334634
Company Number: 805676
Individual Henderson, Kipp Stanley Woodlands
R D 1, Invercargill
Individual Addie, Kirsten Leigh Invercargill

New Zealand

Ultimate Holding Company

31 Mar 2010
Effective Date
Eis Holdings (2010) Limited
Name
Ltd
Type
2445956
Ultimate Holding Company Number
NZ
Country of origin
24 Onslow Street
Invercargill 9810
New Zealand
Address
Directors

Leo Earnest Shirley - Director

Appointment date: 01 Apr 2004

Address: Gladstone, Invercargill 9810, 9810 New Zealand

Address used since 18 Feb 2016


Leonard Paul Wiegersma - Director

Appointment date: 01 Apr 2004

Address: West Melton, West Melton, 7618 New Zealand

Address used since 24 Jun 2019

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 13 Oct 2016

Address: West Melton, 7618 New Zealand

Address used since 02 May 2019


Ross Beal - Director

Appointment date: 01 Apr 2010

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Apr 2010


Philip Ross Beal - Director

Appointment date: 01 Apr 2010

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 01 Apr 2010


Antony Guy Nelson - Director

Appointment date: 13 Oct 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 13 Oct 2016


Aaron Bryan Stevenson - Director (Inactive)

Appointment date: 29 Jul 2022

Termination date: 01 Sep 2023

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 29 Jul 2022


Paul William Moodie - Director (Inactive)

Appointment date: 02 Apr 2015

Termination date: 27 Oct 2022

Address: Wanaka, 9382 New Zealand

Address used since 18 Jan 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Oct 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 02 Feb 2019


Stephen Patrick Heffernan - Director (Inactive)

Appointment date: 25 Jun 2018

Termination date: 29 Jul 2022

Address: Invercargill, 9876 New Zealand

Address used since 25 Jun 2018


Brent Robert Webster - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 25 Jun 2018

Address: Otatara, Rd 9, Invercargill, 9879 New Zealand

Address used since 27 Feb 2012


Dean Francis Addie - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 01 Apr 2010

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 02 Mar 2010


Stephen Patrick Heffernan - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 01 Apr 2010

Address: Lorneville, Invercargill, 9810 New Zealand

Address used since 02 Mar 2010


Allan John Barnes - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 21 Dec 2005

Address: Invercargill,

Address used since 19 Apr 1996


Kipp Stanley Henderson - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 21 Dec 2001

Address: Woodlands, R D 1, Invercargill,

Address used since 19 Apr 1996


Peter Donald Kennedy - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 24 Nov 1999

Address: Invercargill,

Address used since 19 Apr 1996


Grant John Machen - Director (Inactive)

Appointment date: 19 Apr 1996

Termination date: 04 Dec 1998

Address: R D 1, Invercargill,

Address used since 19 Apr 1996

Nearby companies

Direct Dairy Services Limited
41 Onslow Street

Itisc Holdings Corporation Limited
41 Onslow Street

Blyth Dulton Limited
41 Onslow Street

Yunca Holdings Limited
41 Onslow Street

Procote Industries Limited
41 Onslow Street

Terry Young Limited
41 Onslow Street

Similar companies

Ab Electrical Limited
566 Tay Street

Cleaver Electrical Limited
Fms Chartered Accountants

Electric Company Limited
276 Mcquarrie Street

Heywood Electrical Limited
23 Compton Street

Otago Power Services Limited
251 Racecourse Road

Rtt Trading Company Limited
15 Antrim Street