Shortcuts

The Electoral Brand Company Limited

Type: NZ Limited Company (Ltd)
9429037142278
NZBN
1069452
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F371150
Industry classification code
Yarn Wholesaling
Industry classification description
Current address
61 Finlays Road
Rd 5
Christchurch 7675
New Zealand
Postal & office & delivery address used since 25 Feb 2020
Leech & Partners
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 09 Feb 2022

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.

Addresses

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

Contact info
64 3 3479064
26 Feb 2019 Phone
keith.cowan@escorialgroup.com
25 Feb 2020 nzbn-reserved-invoice-email-address-purpose
keith.cowan@escorialgroup.com
26 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 17077
Entity (NZ Limited Company) The Escorial Company Limited
Shareholder NZBN: 9429034059715
Picton
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 5144
Individual Smith, Simon Lindsay Gatum
Victoria
3407
Australia
Shares Allocation #3 Number of Shares: 5935
Individual Crawford, William Lindsay Victoria Valley
Victoria
3294
Australia
Shares Allocation #4 Number of Shares: 5144
Individual Blood, Fiona Anne Mount Mariac
Victoria
3240
Australia
Shares Allocation #5 Number of Shares: 5935
Individual Wilken, Helen Miriam Hamilton
Victoria
3300
Australia
Shares Allocation #6 Number of Shares: 5935
Individual Patterson, Louise Margaret Victoria Valley
Victoria
3294
Australia
Shares Allocation #7 Number of Shares: 141952
Individual Peter Radford, Victoria Radford Picton
Picton
7220
New Zealand
Shares Allocation #8 Number of Shares: 5000
Other (Other) J T Nominees (pty) Ltd Campbell Town
Tasmania
7210
Australia
Shares Allocation #9 Number of Shares: 41946
Individual Crawford, William Arthur Jennifer Anne Victoria Valley
Victoria
3294
Australia
Shares Allocation #10 Number of Shares: 62025
Individual Crawford, William Arthur Victoria Valley
Victoria

Australia
Shares Allocation #11 Number of Shares: 43528
Individual Pern, Jennifer Margaret Balmoral
Victoria
3407
Australia
Shares Allocation #12 Number of Shares: 5144
Individual Leske, Jodie Margaret Woorndoo
Victoria
3272
Australia
Shares Allocation #13 Number of Shares: 401807
Individual Ben Frampton, Victoria May Radford Picton
Picton
7220
New Zealand
Shares Allocation #14 Number of Shares: 21839
Individual Christopher Philip Aylmer Stewart, Suzanne Margaret Vernon Stewart Rd1
Waikuku
7491
New Zealand
Shares Allocation #15 Number of Shares: 21839
Individual Keith John Cowan, Kathryn Elizabeth Cowan Rd5
Christchurch
7675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Matson, Oliver Roderick Christchurch
Other Ngai Tahu Escorial Holdings Ltd
Other Sierra Valley Ltd Cashmere
Christchurch
8030
New Zealand
Individual Allen James Lowe, Oliver Roderick Manson Cashmere
Christchurch
8030
New Zealand
Individual Frankel, Ben Shoreham
Victoria
3916
Australia
Other Null - Ngai Tahu Escorial Holdings Ltd
Directors

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

Nearby companies

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

Similar companies

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