Electronic & Electrical Systems Limited was registered on 14 Jan 1991 and issued a business number of 9429039142962. The registered LTD company has been managed by 2 directors: Michael Gordon Drury - an active director whose contract began on 14 Jan 1991,
Richard Dodd Coates - an inactive director whose contract began on 14 Jan 1991 and was terminated on 12 Aug 1994.
According to BizDb's information (last updated on 09 May 2025), this company registered 1 address: 16 Jackson Rise, ., Wanaka, 9383 (category: registered, service).
Up to 31 Mar 2025, Electronic & Electrical Systems Limited had been using Unit 9, 150 Anderson Road, Wanaka, Wanaka as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 999 shares are held by 1 entity, namely:
Drury, Michael Gordon (an individual) located at Wanaka postcode 9383.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Drury, Jill May - located at Wanaka. Electronic & Electrical Systems Limited was classified as "Electrical services" (business classification E323220).
Principal place of activity
Unit 515, 3 Kaipiho Lane, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Unit 9, 150 Anderson Road, Wanaka, Wanaka, 9305 New Zealand
Registered & service address used from 11 Mar 2024 to 31 Mar 2025
Address #2: 87 Albany Heights Road, R D 2, Albany, Auckland, 0792 New Zealand
Physical & registered address used from 24 Jun 2015 to 11 Mar 2021
Address #3: 5b Glenvale Road, Glenfield, Auckland
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address #4: 87 Albany Heights Road, R D 2, Albany, Auckland New Zealand
Physical address used from 04 Apr 2001 to 24 Jun 2015
Address #5: 87 Albany Heights Road, Rd 2, Albany New Zealand
Registered address used from 04 Apr 2001 to 04 Apr 2001
Address #6: 5b Glenvale Road, Glenfield, Auckland
Registered address used from 24 Dec 1998 to 04 Apr 2001
Address #7: 39-45 Parkway Drive, Mairangi Bay, Auckland
Registered address used from 14 Feb 1995 to 24 Dec 1998
Address #8: 256 East Coast Road, Milford, Auckland
Registered address used from 24 Sep 1993 to 14 Feb 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 23 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Drury, Michael Gordon |
Wanaka 9383 New Zealand |
14 Jan 1991 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Drury, Jill May |
Wanaka 9383 New Zealand |
14 Jan 1991 - |
Michael Gordon Drury - Director
Appointment date: 14 Jan 1991
Address: Wanaka, 9383 New Zealand
Address used since 23 Mar 2025
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Mar 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 03 Mar 2021
Address: Albany, Auckland, 0792 New Zealand
Address used since 14 Jan 1991
Richard Dodd Coates - Director (Inactive)
Appointment date: 14 Jan 1991
Termination date: 12 Aug 1994
Address: Milford, Auckland,
Address used since 14 Jan 1991
Albany Spring Limited
85 Paremoremo Road
Marine & Architectural Stainless Limited
Unit 7a 331 Rosedale Road
Eagle Aviation Consulting Limited
91 Albany Heights Road
Genus Two Limited
118 Albany Heights Road
Mt Pleasant Trustees Limited
Unit 2, 331 Rosedale Road
Vanuatu Community Trust
19 Albany Heights Road
Acme Electric Company Limited
37a The Avenue
Connect Electrics 2011 Limited
5/28 The Avenue
Plexus Electrical Limited
2 Golden Morning Drive
Retro Electrical Limited
46 Potter Road
Vixencore Technologies Limited
120 Albany Heights Road
Volta Electrical Limited
28t The Avenue