Eleccom Design Limited (issued an NZ business identifier of 9429031884389) was incorporated on 05 Oct 2009. 8 addresess are currently in use by the company: Flat 4, 28 Salisbury Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 62 Langdons Road, Papanui, Christchurch had been their physical address, up to 21 Apr 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Pearson, Theresa Anne (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Pearson, Stuart Anthony (an individual) - located at Northwood, Christchurch. "Electrical engineering service - consulting" (business classification M692335) is the classification the Australian Bureau of Statistics issued to Eleccom Design Limited. The Businesscheck data was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 149 Victoria St, Christchurch, 8141 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Apr 2013 |
Po Box 76022, Northwood, Christchurch, 8548 | Postal | 11 Apr 2019 |
Northfield Business Park, 62 Langdons Rd, Papanui, Christchurch, 8053 | Office & delivery | 11 Apr 2019 |
Level 1, 149 Victoria St, Christchurch, 8141 | Registered | 04 May 2020 |
Name and Address | Role | Period |
---|---|---|
Stuart Anthony Pearson
Northwood, Christchurch, 8051
Address used since 11 Apr 2019
Cromwell, Cromwell, 9310
Address used since 20 Dec 2012 |
Director | 05 Oct 2009 - current |
Theresa Anne Pearson
Northwood, Christchurch, 8051
Address used since 11 Apr 2019
Cromwell, Cromwell, 9310
Address used since 20 Dec 2012 |
Director | 05 Oct 2009 - current |
Type | Used since | |
---|---|---|
Level 1, 149 Victoria St, Christchurch, 8141 | Registered | 04 May 2020 |
Flat 4, 28 Salisbury Street, Christchurch Central, Christchurch, 8013 | Physical & service | 21 Apr 2022 |
48 Gair Avenue , Cromwell , Cromwell , 9310 |
Previous address | Type | Period |
---|---|---|
62 Langdons Road, Papanui, Christchurch, 8053 | Physical | 12 May 2020 - 21 Apr 2022 |
Level 1, 149 Victoria St, Christchurch, 8141 | Physical | 04 May 2020 - 12 May 2020 |
Northfield Business Park, 62 Langdons Rd, Papanui, Christchurch, 8053 | Physical | 24 Apr 2019 - 04 May 2020 |
Unit 8 Cromtrade, 39 Barry Ave, Cromwell, 9310 | Physical | 06 May 2015 - 24 Apr 2019 |
Level 1, 149 Victoria St, Christchurch, 8141 | Registered | 11 Apr 2013 - 04 May 2020 |
Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Physical | 03 May 2012 - 06 May 2015 |
Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered | 03 May 2012 - 11 Apr 2013 |
19 Springbrook Lane, Northwood, Christchurch, 8051 | Physical | 10 May 2011 - 03 May 2012 |
19 Springbrook Lane, Northwood, Christchurch, 8051 | Registered | 15 Oct 2010 - 03 May 2012 |
7 Millcreek Lane, Northwood, Christchurch | Physical | 05 Oct 2009 - 10 May 2011 |
7 Millcreek Lane, Northwood, Christchurch | Registered | 05 Oct 2009 - 15 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Theresa Anne Individual |
Northwood Christchurch 8051 |
05 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Pearson, Stuart Anthony Individual |
Northwood Christchurch 8051 |
05 Oct 2009 - current |
Zrk Limited Unit 1, 41 Sawyers Arms Road |
|
Ashgrove Holdings Chch Limited Unit 1, 41 Sawyers Arms Road |
|
South Beach Forest Land Limited Unit 1, 41 Sawyers Arms Road |
|
Tasman Holdings (chch) Limited Unit 1, 41 Sawyers Arms Road |
|
Greatplains Property Lunns Limited Unit 1, 41 Sawyers Arms Road |
|
Alexander Holdings Limited 41a Sawyers Arms Road |
Djy Design Limited 15 Banbury Street |
Richard Strahan Consulting Limited Flat 7, 44 Ranfurly Street |
Energy Products And Industry Consultancy Services Limited 1 Amamoor Street |
Leeson Consulting Limited 17 Hewlings Street |
Mahe Limited 240 Marshland Road |
Black Gold Design Cartel Limited 35 Otley Street |