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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Eis Holdings (2010) Limited Shareholder NZBN: 9429031596527 |
Invercargill 9810 New Zealand |
27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wiegersma, Olivia Jane |
Invercargill 9810 New Zealand |
26 Jun 2006 - 27 Oct 2010 |
Individual | Shirley, Leo Ernest |
Invercargill 9810 New Zealand |
19 Jul 2004 - 27 Oct 2010 |
Entity | Eis Group Limited Shareholder NZBN: 9429038334634 Company Number: 805676 |
19 Apr 1996 - 19 Jul 2004 | |
Individual | Shirley, Leo Earnest |
Invercargill 9810 New Zealand |
11 Mar 2008 - 27 Oct 2010 |
Individual | Wiegersma, Leonard Paul |
Invercargill 9810 New Zealand |
19 Jul 2004 - 27 Oct 2010 |
Individual | Heffernan, Stephen Patrick |
Invercargill |
19 Apr 1996 - 27 Oct 2010 |
Individual | Heffernan, Suzanne Marie |
Invercargill |
19 Apr 1996 - 27 Oct 2010 |
Individual | Addie, Dean Francis |
Invercargill New Zealand |
19 Apr 1996 - 27 Oct 2010 |
Individual | Addie, Dean Francis |
Invercargill |
11 Mar 2008 - 27 Oct 2010 |
Individual | Barnes, Allan John |
Invercargill |
19 Apr 1996 - 19 Jul 2004 |
Entity | Eis Group Limited Shareholder NZBN: 9429038334634 Company Number: 805676 |
19 Apr 1996 - 19 Jul 2004 | |
Individual | Henderson, Kipp Stanley |
Woodlands R D 1, Invercargill |
19 Apr 1996 - 26 Jun 2006 |
Individual | Addie, Kirsten Leigh |
Invercargill New Zealand |
19 Apr 1996 - 27 Oct 2010 |
Ultimate Holding Company
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
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
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