The Electoral Brand Company Limited, a registered company, was registered on 06 Sep 2000. 9429037142278 is the number it was issued. "Yarn wholesaling" (business classification F371150) is how the company was classified. This company has been managed by 6 directors: Peter Ewing Radford - an active director whose contract started on 04 Jul 2007,
Joseph Jonathan Radford - an active director whose contract started on 18 Aug 2020,
Keith John Cowan - an inactive director whose contract started on 18 Dec 2013 and was terminated on 18 Aug 2020,
William Arthur Crawford - an inactive director whose contract started on 09 Jul 2007 and was terminated on 10 Aug 2012,
William John Grigg - an inactive director whose contract started on 09 Jul 2007 and was terminated on 21 Jun 2011.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Leech & Partners, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
The Electoral Brand Company Limited had been using 61 Finlays Road, Rd 5, Christchurch as their physical address up until 09 Feb 2022.
Previous aliases for this company, as we found at BizDb, included: from 06 Sep 2000 to 09 Sep 2008 they were named Electoral Fibre Certification Limited.
A total of 790250 shares are issued to 15 shareholders (15 groups). The first group includes 17077 shares (2.16 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5144 shares (0.65 per cent). Lastly we have the third share allotment (5935 shares 0.75 per cent) made up of 1 entity.
Principal place of activity
61 Finlays Road, Rd 5, Christchurch, 7675 New Zealand
Previous addresses
Address #1: 61 Finlays Road, Rd 5, Christchurch, 7675 New Zealand
Physical & registered address used from 22 Aug 2013 to 09 Feb 2022
Address #2: 2 Majestic Lane, Christchurch New Zealand
Registered & physical address used from 11 Jul 2007 to 22 Aug 2013
Address #3: Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch
Physical & registered address used from 06 Sep 2000 to 11 Jul 2007
Basic Financial info
Total number of Shares: 790250
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17077 | |||
Entity (NZ Limited Company) | The Escorial Company Limited Shareholder NZBN: 9429034059715 |
Picton Picton 7220 New Zealand |
03 Feb 2015 - |
Shares Allocation #2 Number of Shares: 5144 | |||
Individual | Smith, Simon Lindsay |
Gatum Victoria 3407 Australia |
15 Mar 2018 - |
Shares Allocation #3 Number of Shares: 5935 | |||
Individual | Crawford, William Lindsay |
Victoria Valley Victoria 3294 Australia |
15 Mar 2018 - |
Shares Allocation #4 Number of Shares: 5144 | |||
Individual | Blood, Fiona Anne |
Mount Mariac Victoria 3240 Australia |
15 Mar 2018 - |
Shares Allocation #5 Number of Shares: 5935 | |||
Individual | Wilken, Helen Miriam |
Hamilton Victoria 3300 Australia |
15 Mar 2018 - |
Shares Allocation #6 Number of Shares: 5935 | |||
Individual | Patterson, Louise Margaret |
Victoria Valley Victoria 3294 Australia |
15 Mar 2018 - |
Shares Allocation #7 Number of Shares: 141952 | |||
Individual | Peter Radford, Victoria Radford |
Picton Picton 7220 New Zealand |
03 Feb 2015 - |
Shares Allocation #8 Number of Shares: 5000 | |||
Other (Other) | J T Nominees (pty) Ltd |
Campbell Town Tasmania 7210 Australia |
25 Jan 2012 - |
Shares Allocation #9 Number of Shares: 41946 | |||
Individual | Crawford, William Arthur Jennifer Anne |
Victoria Valley Victoria 3294 Australia |
15 Mar 2018 - |
Shares Allocation #10 Number of Shares: 62025 | |||
Individual | Crawford, William Arthur |
Victoria Valley Victoria Australia |
12 Feb 2013 - |
Shares Allocation #11 Number of Shares: 43528 | |||
Individual | Pern, Jennifer Margaret |
Balmoral Victoria 3407 Australia |
15 Mar 2018 - |
Shares Allocation #12 Number of Shares: 5144 | |||
Individual | Leske, Jodie Margaret |
Woorndoo Victoria 3272 Australia |
15 Mar 2018 - |
Shares Allocation #13 Number of Shares: 401807 | |||
Individual | Ben Frampton, Victoria May Radford |
Picton Picton 7220 New Zealand |
20 Feb 2014 - |
Shares Allocation #14 Number of Shares: 21839 | |||
Individual | Christopher Philip Aylmer Stewart, Suzanne Margaret Vernon Stewart |
Rd1 Waikuku 7491 New Zealand |
03 Feb 2015 - |
Shares Allocation #15 Number of Shares: 21839 | |||
Individual | Keith John Cowan, Kathryn Elizabeth Cowan |
Rd5 Christchurch 7675 New Zealand |
03 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Matson, Oliver Roderick |
Christchurch |
06 Sep 2000 - 25 Jan 2012 |
Other | Ngai Tahu Escorial Holdings Ltd | 25 Jan 2012 - 03 Feb 2015 | |
Other | Sierra Valley Ltd |
Cashmere Christchurch 8030 New Zealand |
25 Jan 2012 - 15 Mar 2018 |
Individual | Allen James Lowe, Oliver Roderick Manson |
Cashmere Christchurch 8030 New Zealand |
25 Jan 2012 - 20 Feb 2014 |
Individual | Frankel, Ben |
Shoreham Victoria 3916 Australia |
25 Jan 2012 - 03 Feb 2015 |
Other | Null - Ngai Tahu Escorial Holdings Ltd | 25 Jan 2012 - 03 Feb 2015 |
Peter Ewing Radford - Director
Appointment date: 04 Jul 2007
Address: Picton, 7220 New Zealand
Address used since 15 Mar 2018
Address: Picton, Picton, 7220 New Zealand
Address used since 01 Dec 2016
Joseph Jonathan Radford - Director
Appointment date: 18 Aug 2020
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 18 Aug 2020
Keith John Cowan - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 18 Aug 2020
Address: Rd5, Christchurch, 7675 New Zealand
Address used since 18 Dec 2013
William Arthur Crawford - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 10 Aug 2012
Address: Victoria Valley, Vic 3294, Australia,
Address used since 09 Jul 2007
William John Grigg - Director (Inactive)
Appointment date: 09 Jul 2007
Termination date: 21 Jun 2011
Address: Blenheim,
Address used since 09 Jul 2007
Oliver Roderick Matson - Director (Inactive)
Appointment date: 06 Sep 2000
Termination date: 04 Jul 2007
Address: Christchurch,
Address used since 06 Sep 2000
Keco Solutions Limited
61 Finlays Road
Uhs Group Limited
15 Finlays Road,
Clearwater Investments Limited
139 Johnson Road
Eminess Contracting Limited
133 Finlays Road
Technology & Innovation Investments Limited
557 Weedons Ross Road
Mclenaghan Contracting Limited
412 Weedons Ross Road
Countrywide Yarns Limited
803 West Coast Road
Crucci Nz Limited
C/- Sparks Erskine
Outlaw Yarn Limited
2 Cardiff Avenue
Rj Distribution Limited
22 Louvain Street
The Escorial Company Limited
61 Finlays Road
Wentworth Distributors Nz Limited
15 Church Street