Shortcuts

Network Electrical Servicing Limited

Type: NZ Limited Company (Ltd)
9429038472930
NZBN
679399
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
160 Spey Street
Invercargill 9810
New Zealand
Physical address used since 10 Oct 2011
157 Liddel Street
West Invercargill
Invercargill 9810
New Zealand
Registered & service address used since 23 Jul 2024
157 Liddel Street
West Invercargill
Invercargill 9810
New Zealand
Postal & office & delivery address used since 10 Sep 2024

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.

Addresses

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

Contact info
sandra@4nes.co.nz
10 Sep 2024 nzbn-reserved-invoice-email-address-purpose
4nes.co.nz
10 Sep 2024 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 52958
Individual Marks, Sandra Ann Rd 2
Invercargill
9872
New Zealand
Shares Allocation #2 Number of Shares: 52959
Individual Sinclair, Justin Jeffrey Grasmere
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 52957
Individual Ramsay, Shona Marion 9 Charles Street
Gore
9710
New Zealand
Individual Ramsay, Logan Thomas 9 Charles Street
Gore
9710
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Ramsay, Logan Thomas East Gore
Gore
9710
New Zealand
Shares Allocation #5 Number of Shares: 52958
Individual Cooper, Brenda Lee 193 Ettrick Street
Invercargill
9810
New Zealand
Individual Cooper, Hoani Tepene 193 Ettrick Street
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Cooper, Hoani Tepene Appleby
Invercargill
9812
New Zealand
Shares Allocation #7 Number of Shares: 158876
Director Gibbs, Ross Keith Grasmere
Invercargill
9810
New Zealand
Shares Allocation #8 Number of Shares: 158876
Individual Harris, Gavin Leslie Hawthorndale
Invercargill
9810
New Zealand
Shares Allocation #9 Number of Shares: 52958
Individual Gibbs, Ross 47 Palmer Street, Grasmere
Invercargill
9810
New Zealand
Individual Hodges, Carol 47 Palmer Street, Grasmere
Invercargill
9810
New Zealand
Shares Allocation #10 Number of Shares: 52958
Individual Harris, Angela Frances 16 Duncraig Street,hawthorndale
Invercargill
9810
New Zealand
Individual Harris, Gavin Leslie 16 Duncraig Street, Hawthorndale
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fife, Michael 42 Bradshaw Street
Bluff
9814
New Zealand
Individual Fife, Michael Edward Tukino Bluff
Bluff
9814
New Zealand
Individual Fife, Deborah 42 Bradshaw Street
Bluff
9814
New Zealand
Individual Gibbs, Ross Keith Invercargill 9810
Entity Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Individual Kamo, Kronge John Invercargill
Entity Certane (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Individual Ngatai, Peita Hone Invercargill
Entity Sargon (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Individual Gibbs, Ross Keith Invercargill 9810

New Zealand
Entity Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Directors

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

Nearby companies

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