Shortcuts

Nelson Electricity Limited

Type: NZ Limited Company (Ltd)
9429038830655
NZBN
593777
Company Number
Registered
Company Status
61764402
GST Number
No Abn Number
Australian Business Number
E310970
Industry classification code
Utility Network Construction And Maintenance Services
Industry classification description
Current address
1-3 Alfred Street
Blenheim New Zealand
Registered address used since 31 Aug 1998
1-3 Alfred St
Blenheim New Zealand
Physical & service address used since 27 Jul 2000
1-3 Alfred St
Blenheim
Other (Address for Records) & records address (Address for Records) used since 27 Jul 2000

Nelson Electricity Limited was started on 03 Sep 1993 and issued a number of 9429038830655. This registered LTD company has been managed by 23 directors: Sarah Louise Smith - an active director whose contract started on 29 Apr 2024,
Anthony Page Reilly - an active director whose contract started on 01 Apr 2025,
Oliver Rupert Kearney - an inactive director whose contract started on 26 Aug 2016 and was terminated on 31 Mar 2025,
Philip Ian Robinson - an inactive director whose contract started on 23 Dec 2019 and was terminated on 31 Mar 2025,
Timothy James Cosgrove - an inactive director whose contract started on 16 Nov 2020 and was terminated on 31 Mar 2025.
As stated in our database (updated on 29 May 2025), this company registered 8 addresess: 63 Haven Road, Nelson, 7010 (office address),
52 Main Road Hope, Hope, Richmond, 7020 (registered address),
52 Main Road Hope, Hope, Richmond, 7020 (service address),
52 Main Road Hope, Hope, Richmond, 7020 (records address) among others.
Up until 27 Jul 2000, Nelson Electricity Limited had been using 281 Queen Street, Richmond as their physical address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Network Tasman Limited (an entity) located at Hope, Nelson. Nelson Electricity Limited was categorised as "Utility network construction and maintenance services" (business classification E310970).

Addresses

Other active addresses

Address #4: Po Box 7083, Nelson, Nelson, 7040 New Zealand

Postal address used from 25 Jul 2022

Address #5: 63 Haven Road, Nelson, 7010 New Zealand

Delivery address used from 25 Jul 2022

Address #6: 52 Main Road Hope, Hope, Richmond, 7020 New Zealand

Records & shareregister address used from 08 Apr 2025

Address #7: 52 Main Road Hope, Hope, Richmond, 7020 New Zealand

Registered & service address used from 16 Apr 2025

Principal place of activity

63 Haven Road, Nelson, 7010 New Zealand


Previous addresses

Address #1: 281 Queen Street, Richmond

Physical address used from 27 Jul 2000 to 27 Jul 2000

Address #2: 281 Queen Street, Richmond

Registered address used from 31 Aug 1998 to 31 Aug 1998

Address #3: Civic House, 110 Trafalgar Street, Nelson

Registered address used from 12 Jul 1996 to 31 Aug 1998

Contact info
64 3 546 9256
03 Jul 2018 Phone
enquiry@nel.co.nz
03 Jul 2018 Email
www.nel.co.nz
03 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 01 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Network Tasman Limited
Shareholder NZBN: 9429038760433
Hope
Nelson

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Marlborough Lines Limited
Shareholder NZBN: 9429038753848
Company Number: 614888
Blenheim
7201
New Zealand
Directors

Sarah Louise Smith - Director

Appointment date: 29 Apr 2024

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 29 Apr 2024


Anthony Page Reilly - Director

Appointment date: 01 Apr 2025

Address: Abel Tasman Drive, R D 1, Takaka, 7183 New Zealand

Address used since 01 Apr 2025


Oliver Rupert Kearney - Director (Inactive)

Appointment date: 26 Aug 2016

Termination date: 31 Mar 2025

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 26 Aug 2016


Philip Ian Robinson - Director (Inactive)

Appointment date: 23 Dec 2019

Termination date: 31 Mar 2025

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 23 Dec 2019


Timothy James Cosgrove - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 31 Mar 2025

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 16 Nov 2020


Michael John Mccliskie - Director (Inactive)

Appointment date: 29 Aug 2008

Termination date: 29 Apr 2024

Address: Nelson, 7010 New Zealand

Address used since 05 Jul 2011


David William Richard Dew - Director (Inactive)

Appointment date: 09 Jul 2002

Termination date: 16 Nov 2020

Address: Blenheim, 7272 New Zealand

Address used since 30 Jul 2015


Paul Donald Le Gros - Director (Inactive)

Appointment date: 28 Nov 2008

Termination date: 19 Mar 2020

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 30 Jul 2015


Kenneth John Forrest - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 23 Dec 2019

Address: Blenheim, 7201 New Zealand

Address used since 30 Jul 2015


Stanley Wayne Mackey - Director (Inactive)

Appointment date: 19 Aug 2013

Termination date: 26 Aug 2016

Address: Richmond, Richmond, 7020 New Zealand

Address used since 19 Aug 2013


Ian Francis Kearney - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 19 Aug 2013

Address: Richmond, 7020 New Zealand

Address used since 19 Jun 1996


Brian Lawrence Rhoades - Director (Inactive)

Appointment date: 06 Nov 2001

Termination date: 31 Oct 2008

Address: Tahunanui, Nelson,

Address used since 06 Nov 2001


Graeme John Sutton - Director (Inactive)

Appointment date: 31 Aug 2007

Termination date: 29 Aug 2008

Address: Redwood Valley Road, Rd1 Richmond, Nelson,

Address used since 31 Aug 2007


Michael John Glover - Director (Inactive)

Appointment date: 14 Mar 2001

Termination date: 31 Aug 2007

Address: Richmond,

Address used since 14 Mar 2001


David Scott Ferraby - Director (Inactive)

Appointment date: 31 Mar 2001

Termination date: 09 Jul 2002

Address: Seddon 7353,

Address used since 31 Mar 2001


William James Luff - Director (Inactive)

Appointment date: 31 Mar 1997

Termination date: 26 Jul 2001

Address: Nelson,

Address used since 31 Mar 1997


Peter Joseph Radich - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 31 Mar 2001

Address: R D 1, Blenheim,

Address used since 19 Jun 1996


Eric Richard Peter - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 31 Mar 1997

Address: Nelson,

Address used since 19 Jun 1996


Ian Victor Maclennan - Director (Inactive)

Appointment date: 19 Jun 1996

Termination date: 31 Mar 1997

Address: R D 1, Richmond,

Address used since 19 Jun 1996


Philip Tosswill Edmond Woollaston - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 19 Jun 1996

Address: Waimea West, Brightwater,

Address used since 03 Sep 1993


Russell Egan - Director (Inactive)

Appointment date: 13 Nov 1995

Termination date: 19 Jun 1996

Address: Richmond,

Address used since 13 Nov 1995


Graham Udall France - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 13 Nov 1995

Address: Nelson,

Address used since 03 Sep 1993


Seddon James Marshall - Director (Inactive)

Appointment date: 03 Sep 1993

Termination date: 13 Nov 1995

Address: Nelson,

Address used since 03 Sep 1993

Nearby companies

Project Tohora
281 Queen Street

Fauchelle Family Charitable Trust
C/o Pitt And Moore-solicitors

Mana Taiao Charitable Trust
The Village Mall

Sjb Construction Investments Limited
308 Queen Street

The Wattie Jenkins Richmond Trust
265a Queen Street

Tasman Bay Chiropractic Centre Limited
64 Oxford Street

Similar companies

Diamond Civil Limited
Unit 1, 26 Goodshed Road

Ken Goldsack Building And Maintenance Limited
5 Walden Street

Marlborough Lines Limited
1 - 3 Alfred Street

Tier 1 Consulting Limited
70 Liardet Street

Transpower New Zealand Limited
22 Boulcott Street

Waea Contractors Limited
16 Mckillop Street