Network Electrical Servicing Limited, a registered company, was registered on 12 Jun 1995. 9429038472930 is the New Zealand Business Number it was issued. "Electrical services" (business classification E323220) is how the company has been classified. This company has been supervised by 7 directors: Ross Keith Gibbs - an active director whose contract started on 12 Jun 1995,
Gavin Leslie Harris - an active director whose contract started on 12 Jun 1995,
Hoani Tepene Cooper - an active director whose contract started on 31 Dec 2024,
Michael Edward Tukino Fife - an inactive director whose contract started on 12 Jun 1995 and was terminated on 31 Dec 2024,
Kronge John Kamo - an inactive director whose contract started on 12 Jun 1995 and was terminated on 16 Jul 2009.
Last updated on 03 Jun 2025, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 157 Liddel Street, West Invercargill, Invercargill, 9810 (postal address),
157 Liddel Street, West Invercargill, Invercargill, 9810 (office address),
157 Liddel Street, West Invercargill, Invercargill, 9810 (delivery address),
157 Liddel Street, West Invercargill, Invercargill, 9810 (registered address) among others.
Network Electrical Servicing Limited had been using 160 Spey Street, Invercargill as their registered address up until 23 Jul 2024.
A total of 635502 shares are issued to 14 shareholders (10 groups). The first group is comprised of 52958 shares (8.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 52959 shares (8.33 per cent). Lastly the next share allotment (52957 shares 8.33 per cent) made up of 2 entities.
Previous addresses
Address #1: 160 Spey Street, Invercargill, 9810 New Zealand
Registered & service address used from 10 Oct 2011 to 23 Jul 2024
Address #2: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical & registered address used from 21 Sep 1999 to 10 Oct 2011
Address #3: C/- Pricewaterhousecoopers, 160 Spey Street, Invercargill
Physical & registered address used from 21 Sep 1999 to 21 Sep 1999
Address #4: Coopers & Lybrand, 160 Spey Street, Invercargill
Registered address used from 06 Oct 1998 to 21 Sep 1999
Address #5: 48 Bradshaw Street, Bluff
Physical address used from 31 Oct 1997 to 31 Oct 1997
Address #6: 48 Bradshaw Street, Bluff
Registered address used from 31 Oct 1997 to 06 Oct 1998
Address #7: Coopers & Lybrand, 160 Spey Street, Invercargill
Physical address used from 31 Oct 1997 to 21 Sep 1999
Basic Financial info
Total number of Shares: 635502
Annual return filing month: August
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 52958 | |||
| Individual | Marks, Sandra Ann |
Rd 2 Invercargill 9872 New Zealand |
10 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 52959 | |||
| Individual | Sinclair, Justin Jeffrey |
Grasmere Invercargill 9810 New Zealand |
10 Jan 2025 - |
| Shares Allocation #3 Number of Shares: 52957 | |||
| Individual | Ramsay, Shona Marion |
9 Charles Street Gore 9710 New Zealand |
10 Jan 2025 - |
| Individual | Ramsay, Logan Thomas |
9 Charles Street Gore 9710 New Zealand |
10 Jan 2025 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Ramsay, Logan Thomas |
East Gore Gore 9710 New Zealand |
10 Jan 2025 - |
| Shares Allocation #5 Number of Shares: 52958 | |||
| Individual | Cooper, Brenda Lee |
193 Ettrick Street Invercargill 9810 New Zealand |
10 Jan 2025 - |
| Individual | Cooper, Hoani Tepene |
193 Ettrick Street Invercargill 9810 New Zealand |
10 Jan 2025 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Cooper, Hoani Tepene |
Appleby Invercargill 9812 New Zealand |
10 Jan 2025 - |
| Shares Allocation #7 Number of Shares: 158876 | |||
| Director | Gibbs, Ross Keith |
Grasmere Invercargill 9810 New Zealand |
25 Mar 2013 - |
| Shares Allocation #8 Number of Shares: 158876 | |||
| Individual | Harris, Gavin Leslie |
Hawthorndale Invercargill 9810 New Zealand |
12 Jun 1995 - |
| Shares Allocation #9 Number of Shares: 52958 | |||
| Individual | Gibbs, Ross |
47 Palmer Street, Grasmere Invercargill 9810 New Zealand |
25 Mar 2013 - |
| Individual | Hodges, Carol |
47 Palmer Street, Grasmere Invercargill 9810 New Zealand |
15 Dec 2009 - |
| Shares Allocation #10 Number of Shares: 52958 | |||
| Individual | Harris, Angela Frances |
16 Duncraig Street,hawthorndale Invercargill 9810 New Zealand |
19 Apr 2010 - |
| Individual | Harris, Gavin Leslie |
16 Duncraig Street, Hawthorndale Invercargill 9810 New Zealand |
19 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fife, Michael |
42 Bradshaw Street Bluff 9814 New Zealand |
19 Apr 2010 - 10 Jan 2025 |
| Individual | Fife, Michael Edward Tukino |
Bluff Bluff 9814 New Zealand |
12 Jun 1995 - 10 Jan 2025 |
| Individual | Fife, Deborah |
42 Bradshaw Street Bluff 9814 New Zealand |
19 Apr 2010 - 10 Jan 2025 |
| Individual | Gibbs, Ross Keith |
Invercargill 9810 |
15 Dec 2009 - 25 Mar 2013 |
| Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
07 Sep 2012 - 17 Feb 2014 | |
| Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
07 Sep 2012 - 17 Feb 2014 | |
| Individual | Kamo, Kronge John |
Invercargill |
12 Jun 1995 - 01 Dec 2008 |
| Entity | Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
07 Sep 2012 - 17 Feb 2014 | |
| Individual | Ngatai, Peita Hone |
Invercargill |
12 Jun 1995 - 11 Sep 2004 |
| Entity | Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
07 Sep 2012 - 17 Feb 2014 | |
| Individual | Gibbs, Ross Keith |
Invercargill 9810 New Zealand |
12 Jun 1995 - 25 Mar 2013 |
| Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
07 Sep 2012 - 17 Feb 2014 | |
| Entity | Heritage Trustee Company Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
07 Sep 2012 - 17 Feb 2014 |
Ross Keith Gibbs - Director
Appointment date: 12 Jun 1995
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 15 Dec 2009
Gavin Leslie Harris - Director
Appointment date: 12 Jun 1995
Address: Invercargill, 9810 New Zealand
Address used since 02 Jul 2015
Hoani Tepene Cooper - Director
Appointment date: 31 Dec 2024
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 31 Dec 2024
Michael Edward Tukino Fife - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 31 Dec 2024
Address: Bluff, 9814 New Zealand
Address used since 23 Apr 2018
Address: Bluff, 9814 New Zealand
Address used since 02 Jul 2015
Kronge John Kamo - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 16 Jul 2009
Address: Invercargill,
Address used since 19 Nov 2008
Peita Hone Ngatai - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 01 Oct 2003
Address: Invercargill,
Address used since 12 Jun 1995
Kenneth John Greenwood - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 10 Nov 1995
Address: Invercargill,
Address used since 12 Jun 1995
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street
Beer Electrical Services Limited
173 Spey Street
Cleaver Electrical Limited
160 Spey Street
Decom Limited
173 Spey Street
Graeme Anderson Electrical Limited
136 Spey Street
Nind Electrical Services (christchurch) Limited
Whk South 173 Spey Street
Top Gear Audio & Installation Limited
Whk South