Shortcuts

Electricity Ashburton Limited

Type: Nz Co-operative Company (Coop)
9429039316172
NZBN
436460
Company Number
Registered
Company Status
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
22jb Cullen Drive,
Ashburton Business Estate
Ashburton 7772
New Zealand
Physical & registered & service address used since 31 Oct 2012
Private Bag 802
Ashburton
Ashburton 7740
New Zealand
Postal address used since 16 Oct 2020
22jb Cullen Drive,
Ashburton Business Estate
Ashburton 7772
New Zealand
Office & delivery address used since 16 Oct 2020

Electricity Ashburton Limited, a registered company, was registered on 04 Sep 1989. 9429039316172 is the business number it was issued. "Electricity line system operation" (ANZSIC D263010) is how the company has been classified. This company has been managed by 23 directors: Richard Gwyn Fitzgerald - an active director whose contract started on 12 Aug 2015,
Paul Jason Munro - an active director whose contract started on 17 Aug 2016,
Andrew David Barlass - an active director whose contract started on 29 Aug 2018,
Janine Rebecca Holland - an active director whose contract started on 24 Sep 2020,
Cole David Groves - an active director whose contract started on 01 Sep 2022.
Updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Private Bag 802, Ashburton, Ashburton, 7740 (types include: postal, office).
Electricity Ashburton Limited had been using 18 Kermode Street, Ashburton as their physical address up until 31 Oct 2012.
A total of 30200130 shares are allocated to 7 shareholders (7 groups). The first group is comprised of 100 shares (0 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (0 per cent). Lastly there is the third share allotment (100 shares 0 per cent) made up of 1 entity.

Addresses

Principal place of activity

22jb Cullen Drive,, Ashburton Business Estate, Ashburton, 7772 New Zealand


Previous address

Address #1: 18 Kermode Street, Ashburton New Zealand

Physical & registered address used from 07 May 1997 to 31 Oct 2012

Contact info
64 3 3079800
31 Oct 2018 Phone
inquires@eanetworks.co.nz
Email
enquiries@eanetworks.co.nz
02 Sep 2022 Email
www.eanetworks.co.nz
31 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 30200130

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Campbell, Ronnie Ashburton
7774
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Meadows, Cindy-lou Tinwald
Ashburton
7700
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Lindsay, Peter Tinwald
Ashburton
7700
New Zealand
Shares Allocation #4 Number of Shares: 28750000
Other (Other) Ashburton District Council Ashburton
Ashburton
7740
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Mcpherson, Bruce Robert-denise Maree Ashburton

New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Leech, Gary Richard Allenton
Ashburton
7700
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Lalor, Phil And Jan Methven
Methven
7730
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lester, Mark Rd 5
Ashburton
7775
New Zealand
Individual Robertson, Chris John Ashburton
Ashburton
7700
New Zealand
Individual Barlass, Andrew Rd 12
Methven
7782
New Zealand
Individual Cullimore, Ian William-heather Maree Ashburton

New Zealand
Individual Lischner, James Francis-barbara Joy Ashburton

New Zealand
Individual Glass, Edwin-valarie Joy Ashburton

New Zealand
Individual Leadley, Stuart Robinson Ashburton

New Zealand
Individual Tavendale, John Bruce-lynley Kay Ashburton

New Zealand
Individual Lowe, Meridith Douglas-helen Elizabeth Ashburton

New Zealand
Directors

Richard Gwyn Fitzgerald - Director

Appointment date: 12 Aug 2015

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 12 Aug 2015


Paul Jason Munro - Director

Appointment date: 17 Aug 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 26 Nov 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 17 Aug 2016


Andrew David Barlass - Director

Appointment date: 29 Aug 2018

Address: Rakaia, 7782 New Zealand

Address used since 29 Aug 2018


Janine Rebecca Holland - Director

Appointment date: 24 Sep 2020

Address: Methven, Methven, 7730 New Zealand

Address used since 24 Sep 2020


Cole David Groves - Director

Appointment date: 01 Sep 2022

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 01 Sep 2022


Robert Datema Jamieson - Director

Appointment date: 01 Sep 2023

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Sep 2023


Anthony Trevor Gray - Director (Inactive)

Appointment date: 23 Sep 2020

Termination date: 31 Aug 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 Sep 2020


Philip John Mckendry - Director (Inactive)

Appointment date: 29 Sep 2004

Termination date: 31 Aug 2022

Address: Rakaia 7782, Ashburton, 7740 New Zealand

Address used since 19 Oct 2015


Bruce Mcpherson - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 23 Sep 2020

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 06 May 2019

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 01 Jul 2013


Roger Anthony Sutton - Director (Inactive)

Appointment date: 30 Aug 2017

Termination date: 03 Feb 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 30 Aug 2017


Gary Richard Leech - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 30 Aug 2018

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 01 Mar 2014


Raymond James Davy - Director (Inactive)

Appointment date: 10 Sep 2008

Termination date: 30 Aug 2017

Address: Christchurch, 8052 New Zealand

Address used since 19 Oct 2015


Murray Warden Frost - Director (Inactive)

Appointment date: 29 Aug 2007

Termination date: 17 Aug 2016

Address: Christchurch, Christchurch, 8052 New Zealand

Address used since 19 Oct 2015


John Bruce Tavendale - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 13 Aug 2015

Address: Ashburton 7776, New Zealand

Address used since 22 Sep 2009


Edwin Glass - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 10 Sep 2008

Address: R D 6, Ashburton,

Address used since 28 Apr 1993


Douglas George Marsh - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 29 Aug 2007

Address: Christchurch,

Address used since 08 Sep 1995


Robert Mervyn Gray - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 29 Sep 2004

Address: R D 4, Ashburton,

Address used since 28 Apr 1993


Colin Hugh Notley - Director (Inactive)

Appointment date: 08 Sep 1995

Termination date: 12 Aug 2003

Address: Christchurch 5,

Address used since 08 Sep 1995


Donald George Church - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 30 Aug 2000

Address: Ashburton,

Address used since 28 Apr 1993


Gordon James Knight - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 08 Sep 1995

Address: Ashburton,

Address used since 28 Apr 1993


Richard Bruce Ash - Director (Inactive)

Appointment date: 28 Apr 1993

Termination date: 08 Sep 1995

Address: Christchurch,

Address used since 28 Apr 1993


Eric David Weir - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 28 Apr 1993

Address: Ashburton,

Address used since 04 Sep 1989


Peter Graham Smith - Director (Inactive)

Appointment date: 04 Sep 1989

Termination date: 28 Apr 1993

Address: Ashburton,

Address used since 04 Sep 1989

Nearby companies
Similar companies

Alpine Energy Limited
24 Elginshire Street

Ea Networks Limited
22jb Cullen Drive

Mainpower New Zealand Limited
172 Fernside Road, Rangiora

Network Waitaki Limited
First Floor

Orion New Zealand Limited
565 Wairakei Road

Snowrid Lines Systems Limited
89 Murray Street