Shortcuts

Electric Systems Limited

Type: NZ Limited Company (Ltd)
9429038069109
NZBN
860960
Company Number
Registered
Company Status
Current address
3 Rossetti Court
Stoke
Nelson 7011
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 15 Jul 2014
13 Putaitai Street
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 23 Jul 2014

Electric Systems Limited, a registered company, was started on 13 Jun 1997. 9429038069109 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Susan Adair Howell - an active director whose contract began on 25 Jun 1997,
Brian John Howell - an active director whose contract began on 25 Jun 1997,
Garth Osmond Meville - an inactive director whose contract began on 13 Jun 1997 and was terminated on 25 Jun 1997.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: 13 Putaitai Street, Stoke, Nelson, 7011 (category: registered, physical).
Electric Systems Limited had been using 93 Vanguard Street, Nelson South, Nelson as their physical address until 23 Jul 2014.
Other names for the company, as we identified at BizDb, included: from 13 Jun 1997 to 10 Sep 1997 they were called Coronet Nominees Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 93 Vanguard Street, Nelson South, Nelson, 7010 New Zealand

Physical & registered address used from 28 Apr 2011 to 23 Jul 2014

Address #2: 80a Vanguard Street, Nelson New Zealand

Registered & physical address used from 18 Mar 2009 to 28 Apr 2011

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson

Registered & physical address used from 28 Oct 2008 to 18 Mar 2009

Address #4: West Yates Chartered Accountant, 72 Trafalgar Street, Nelson

Physical & registered address used from 19 Oct 2007 to 28 Oct 2008

Address #5: C/-company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 11 Apr 2000 to 19 Oct 2007

Address #6: 72 Trafalgar Street, Nelson

Physical address used from 11 Jul 1997 to 19 Oct 2007

Address #7: C/-company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Physical address used from 11 Jul 1997 to 11 Jul 1997

Address #8: C/-company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 11 Jul 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Howell, Susan Adair Stoke
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Howell, Brian John Stoke
Nelson
7011
New Zealand
Directors

Susan Adair Howell - Director

Appointment date: 25 Jun 1997

Address: Nelson, 7011 New Zealand

Address used since 18 Feb 2016


Brian John Howell - Director

Appointment date: 25 Jun 1997

Address: Nelson, 7011 New Zealand

Address used since 18 Feb 2016


Garth Osmond Meville - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 25 Jun 1997

Address: Ponsonby, Auckland,

Address used since 13 Jun 1997

Nearby companies

Sholanza Limited
13 Putaitai Street

Aorere 2021 Limited
13 Putaitai Street

Tai Taui Fishing Company 2017 Limited
13 Putaitai Street

Ultraspec 2013 Limited
13 Putaitai Street

Whakakorikori Limited
13- 17 Putaitai Street

Iskra Limited
13 Putaitai Street,