Shortcuts

Pt Elsewedy Electric Indonesia

Type: Overseas Non-asic Company (Non_asic)
9429036193592
NZBN
1264758
Company Number
Registered
Company Status
Current address
Unit 7 / 31 Stevens Street
Waltham
Christchurch 8011
New Zealand
Registered address used since 28 Aug 2012

Pt Elsewedy Electric Indonesia, a registered company, was registered on 08 Jan 2003. 9429036193592 is the NZ business number it was issued. The company has been managed by 34 directors: Pinto Llyod - an active director whose contract started on 30 Jun 2016,
Hany Mohamed Gamal Ibrahim Gamal - an active director whose contract started on 31 Mar 2021,
Abdelrahman Ahmed Ahmed Sadek Elsewedy - an active director whose contract started on 31 Mar 2021,
Timothy Perrin Le Compte person authorised for service whose contract started on 23 Apr 2021,
Timothy Perrin Le Compte - an active person authorised for service whose contract started on 23 Apr 2021.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Unit 7 / 31 Stevens Street, Waltham, Christchurch, 8011 (category: registered.
Pt Elsewedy Electric Indonesia had been using 2 Paulus Terrace, Cashmere, Christchurch 8022 as their registered address up until 21 Aug 2009.
More names for this company, as we found at BizDb, included: from 23 Oct 2009 to 18 Oct 2021 they were called Pt. Cg Power Systems Indonesia, from 08 Jan 2003 to 23 Oct 2009 they were called Pt Pauwels Trafo Asia.

Addresses

Previous addresses

Address: 2 Paulus Terrace, Cashmere, Christchurch 8022 New Zealand

Registered address used from 21 Aug 2009 to 21 Aug 2009

Address: 2 Paulus Terrace, Christchurch

Registered address used from 14 Jan 2003 to 21 Aug 2009

Address: 2 Paulus Terrace, Christchurch

Registered address used from 08 Jan 2003 to 14 Jan 2003

Financial Data

Basic Financial info

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 15 Feb 2024

Country of origin: ID

Directors

Pinto Llyod - Director

Appointment date: 30 Jun 2016

Address: Kolshet Road, Thane - Maharashtra, 0000 India

Address used since 30 Jun 2016


Hany Mohamed Gamal Ibrahim Gamal - Director

Appointment date: 31 Mar 2021

Address: Heliopolis, Cairo, Egypt

Address used since 31 Mar 2021


Abdelrahman Ahmed Ahmed Sadek Elsewedy - Director

Appointment date: 31 Mar 2021

Address: Qatamia Heights, Cairo, Egypt

Address used since 31 Mar 2021


Timothy Perrin Le Compte - Person Authorised For Service

Appointment date: 23 Apr 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 23 Apr 2021


Timothy Perrin Le Compte - Person Authorised for Service

Appointment date: 23 Apr 2021

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 23 Apr 2021


Mohamed Ibrahim Abdelhamid Ibrahim - Director

Appointment date: 12 Oct 2023

Address: 1st Settlement, New Cairo, Egypt

Address used since 12 Oct 2023


Ahmed Hafez Ahmed Hasan - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 12 Oct 2023

Address: Nasr City, Cairo, Egypt

Address used since 31 Mar 2021


Tim Perrin Le Compte - Person Authorised For Service

Termination date: 23 Apr 2021

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Address used from 21 Aug 2009 to 23 Apr 2021


Tim Perrin Le Compte - Person Authorised for Service

Termination date: 23 Apr 2021

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Address used from 21 Aug 2009 to 23 Apr 2021


Nagendra Kumar Sayyaparaju - Director (Inactive)

Appointment date: 04 Dec 2017

Termination date: 29 Mar 2021

Address: Tower 6, 6th Floor, Blok Iii, Pondok Indah, South Jakarta, 000 Indonesia

Address used since 04 Dec 2017


Dimas Prasojo - Director (Inactive)

Appointment date: 23 Nov 2020

Termination date: 25 Mar 2021

Address: Rt. 001 Rw 009 Sungai Bambu, Tanjung Priok, Jakarta Utara Bki Jakarta, 009 Indonesia

Address used since 23 Nov 2020


Lloyd Joseph Gerard Lucas Pinto - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 19 Mar 2021

Address: Kolshet Road, Thane - Maharashtra, 0000 India

Address used since 30 Jun 2016


Ramni Nirula - Director (Inactive)

Appointment date: 23 Nov 2019

Termination date: 06 Nov 2020

Address: Anand Niketan, New Delhi, 11021 India

Address used since 23 Nov 2019


Gautam Thapar - Director (Inactive)

Appointment date: 15 Jun 2017

Termination date: 23 Nov 2019

Address: Bijwasan, Delhi, 110061 India

Address used since 15 Jun 2017


Neelakant Narayanan Kollengode - Director (Inactive)

Appointment date: 27 Jan 2017

Termination date: 14 Jun 2019

Address: Nirvana Country Gurgaon, Pin 120208, Haryana, 0000 India

Address used since 27 Jan 2017


Abhaya Bhushan Chatterjee - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 31 Oct 2017

Address: Blooming Hills B20, Jl. Benyamin, Suaeb Blok D7, Kemayoran, Jakarta, Utara Indonesia

Address used since 05 Mar 2014


Hukumchand Lakhotiya - Director (Inactive)

Appointment date: 13 May 2015

Termination date: 27 Jan 2017

Address: J4 Ji.p. Antasari, Jakarta, Indonesia

Address used since 30 Jun 2016


Jan Prins - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 30 Jun 2016

Address: No. 50 Kaveling B (compound), South Jakarta, Indonesia

Address used since 12 Nov 2014


Paolo D. - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 13 May 2015


Trilochan Sar - Director (Inactive)

Appointment date: 05 Mar 2014

Termination date: 25 Sep 2014

Address: Laueri, Lbs Marg. Bhandup (w), Mumbai, 400 078 Indonesia

Address used since 05 Mar 2014


Dileep P. - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 05 Mar 2014


Jayant Govindrao Kulkarni - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 05 Mar 2014

Address: Nashik, 422 005, India

Address used since 12 Feb 2008


Martin K. - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 05 Mar 2014


Hukumchand Lakhotiya - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 05 Mar 2014

Address: Jl. Pangeran Antasari, Cilandak, Jakarta Selatan, Indonesia

Address used since 31 Mar 2011


Ir Syahril Anwar - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 14 Aug 2013

Address: Kebayoran Lama Jakarta, Selatan, Indonesia

Address used since 18 Aug 2009


Wilton Henriques - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 14 Aug 2013

Address: Cross Rd No 2, Mahim Mumbai, 400016 India

Address used since 31 Mar 2011


Laurent D. - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 14 Aug 2013


Sudhir Mohan Trehan - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 02 Apr 2012

Address: 23 Friends Society Jvpd Scheme, 6th North South Road, Mumbai 40005, India

Address used since 12 Feb 2008


Eric V. - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 15 Aug 2008


Emmanuel Domen - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 06 May 2008

Address: Kompleks Pemata Hijau, Jakarta Selatan, Indonesia

Address used since 12 Feb 2008


Francis Robberechts - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 12 Feb 2008

Address: Washington, Missouri 63090, Usa,

Address used since 08 Jan 2003


Eric Neyrinck - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 12 Feb 2008

Address: B-2610 Wilrijk, Belgium,

Address used since 08 Jan 2003


Ir Triawan Saleh - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 12 Feb 2008

Address: Ulujati, Pasangrahan, Jakarta, Selatan, Indonesia,

Address used since 08 Jan 2003


Albert Calluy - Director (Inactive)

Appointment date: 08 Jan 2003

Termination date: 12 Feb 2008

Address: Jl. Casablanca Kav. 18, Jakarta 12870, Indonesia,

Address used since 08 Jan 2003

Nearby companies

Safety Nets Nz (christchurch) Limited
Unit 11b, 31 Stevens Street

Twisted Tuatara Limited
Unit 11b, 31 Stevens Street

Hemingway Holdings Limited
Unit 11b, 31 Stevens Street

Aem Builders Limited
Unit 11b, 31 Stevens Street

Crystal Clear Accounting Limited
Unit 11, 31 Stevens Street

Dfh (2011) Limited
Unit 11b, 31 Stevens Street