Electronet Services Limited was started on 04 Aug 1997 and issued an NZ business identifier of 9429038033711. The registered LTD company has been supervised by 14 directors: Hugh Robert Little - an active director whose contract started on 30 Sep 1999,
Suzanne Merriman - an active director whose contract started on 07 Dec 2001,
Anthony Graham Williams - an active director whose contract started on 16 Aug 2010,
Hamish Croft - an active director whose contract started on 01 Apr 2022,
Albert George Brantley - an active director whose contract started on 18 Aug 2023.
As stated in our data (last updated on 24 Apr 2024), the company filed 1 address: 146 Tainui Street, Greymouth (category: registered, physical).
Until 20 Sep 1999, Electronet Services Limited had been using 112 Mackay Street, Greymouth as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Westpower Limited (an entity) located at Greymouth.
Previous address
Address: 112 Mackay Street, Greymouth
Physical & registered address used from 20 Sep 1999 to 20 Sep 1999
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Westpower Limited Shareholder NZBN: 9429038917936 |
Greymouth |
04 Aug 1997 - |
Ultimate Holding Company
Hugh Robert Little - Director
Appointment date: 30 Sep 1999
Address: Blue Spur, Hokitika, 7882 New Zealand
Address used since 04 Feb 2016
Suzanne Merriman - Director
Appointment date: 07 Dec 2001
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 30 May 2011
Anthony Graham Williams - Director
Appointment date: 16 Aug 2010
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 11 May 2021
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 16 Aug 2010
Hamish Croft - Director
Appointment date: 01 Apr 2022
Address: Stillwater, Greymouth, 7805 New Zealand
Address used since 01 Apr 2022
Albert George Brantley - Director
Appointment date: 18 Aug 2023
Address: Rd 2, Ohoka, 7692 New Zealand
Address used since 18 Aug 2023
Timothy Edward Sullivan Bateman - Director
Appointment date: 18 Aug 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 18 Aug 2023
Michael John Newcombe - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 19 Aug 2023
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 22 Sep 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 22 Jan 2015
Ross Anthony Pickworth - Director (Inactive)
Appointment date: 24 Jul 2018
Termination date: 19 Aug 2023
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 24 Jul 2018
Ross Alexander Sinclair - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 09 Feb 2018
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 01 Apr 2017
Richard Snowden Cornelius - Director (Inactive)
Appointment date: 30 Sep 1999
Termination date: 21 Aug 2014
Address: Halswell, Christchurch 8025,
Address used since 16 Feb 2010
Robert Thomas Caldwell - Director (Inactive)
Appointment date: 11 Feb 2000
Termination date: 07 Dec 2001
Address: Paroa, Greymouth,
Address used since 11 Feb 2000
Philip John Heaphy - Director (Inactive)
Appointment date: 24 Sep 1997
Termination date: 30 Sep 1999
Address: Karoro, Greymouth,
Address used since 24 Sep 1997
Gordon Trevor Bloomfield - Director (Inactive)
Appointment date: 04 Sep 1998
Termination date: 30 Sep 1999
Address: Hokitika,
Address used since 04 Sep 1998
Robert Leonard Milne - Director (Inactive)
Appointment date: 04 Aug 1997
Termination date: 04 Sep 1998
Address: Aratika, Westland,
Address used since 04 Aug 1997
Stixlice Limited
8 Werita Street
Minerals West Coast Trust
100b Mackay Street
Mawhera Youth Action Group Trust
4 Werita Street
West Coast Times Limited
5 - 9 Weita Street
Hokitika Guardian Limited
5-9 Werita Street
Greymouth Evening Star Co Limited
5 - 9 Werita St