General information

N E S Central Limited

Type: NZ Limited Company (Ltd)
9429033542928
New Zealand Business Number
1919274
Company Number
Registered
Company Status
E310904 - Distribution Line, Electricity Or Communication, Construction And Maintenance
Industry classification codes with description

N E S Central Limited (issued an NZ business identifier of 9429033542928) was incorporated on 19 Mar 2007. 7 addresess are in use by the company: 20 Venning Crescent, Cromwell, Cromwell, 9310 (type: postal, office). C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, up until 10 Oct 2011. 1200 shares are allotted to 11 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 200 shares (16.67 per cent of shares), namely:
Gibbs, Ross Keith (a director) located at Grasmere, Invercargill postcode 9810. When considering the second group, a total of 2 shareholders hold 8.33 per cent of all shares (exactly 100 shares); it includes
Hodges, Carol (an individual) - located at 47 Palmer Street, Grasmere, Invercargill,
Gibbs, Ross Keith (an individual) - located at 47 Palmer Street, Grasmere, Invercargill. Next there is the 3rd group of shareholders, share allocation (300 shares, 25%) belongs to 2 entities, namely:
Millane, Gregory Peter, located at 62 Perriam Place, Rd 3, Cromwell (an individual),
Millane, Anita Elizabeth, located at 62 Perriam Place, Rd 3, Cromwell (an individual). "Distribution line, electricity or communication, construction and maintenance" (ANZSIC E310904) is the category the Australian Bureau of Statistics issued N E S Central Limited. Our database was updated on 29 May 2025.

Current address Type Used since
160 Spey Street, Invercargill, 9810 Registered & physical & service 10 Oct 2011
157 Liddel Street, West Invercargill, Invercargill, 9810 Registered & service 23 Jul 2024
20 Venning Crescent, Cromwell, Cromwell, 9310 Postal & office & delivery 10 Sep 2024
Contact info
64 03 2188897
Phone
4nes.co.nz
Website
Directors
Name and Address Role Period
Ross Keith Gibbs
Grasmere, Invercargill, 9810
Address used since 22 Sep 2017
Invercargill, 9810
Address used since 02 Jul 2015
Director 19 Mar 2007 - current
Michael Edward Tukino Fife
Bluff, 9814
Address used since 23 Apr 2018
Bluff, 9814
Address used since 02 Jul 2015
Director 19 Mar 2007 - current
Gavin Leslie Harris
Invercargill, 9810
Address used since 02 Jul 2015
Director 19 Mar 2007 - current
Gregory Peter Millane
Rd 3, Cromwell, 9383
Address used since 11 Mar 2022
Director 11 Mar 2022 - current
Kronge John Kamo
Rosedale, Invercargill 9810,
Address used since 11 May 2010
Director 19 Mar 2007 - 06 Dec 2010
Addresses
Previous address Type Period
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill Registered & physical 19 Mar 2007 - 10 Oct 2011
Financial Data
Financial info
1200
Total number of Shares
August
Annual return filing month
10 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Gibbs, Ross Keith
Director
Grasmere
Invercargill
9810
13 Jul 2011 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Hodges, Carol
Individual
47 Palmer Street, Grasmere
Invercargill
9810
13 Jul 2011 - current
Gibbs, Ross Keith
Individual
47 Palmer Street, Grasmere
Invercargill
9810
19 Mar 2007 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Millane, Gregory Peter
Individual
62 Perriam Place, Rd 3
Cromwell
9383
01 Aug 2022 - current
Millane, Anita Elizabeth
Individual
62 Perriam Place, Rd 3
Cromwell
9383
01 Aug 2022 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Fife, Michael Edward Tukino
Individual
Bluff
Bluff
9814
19 Mar 2007 - current
Fife, Deborah Erica
Individual
Bluff
Bluff
9814
19 Mar 2007 - current
Shares Allocation #5 Number of Shares: 300
Shareholder Name Address Period
Harris, Angela Frances
Individual
16 Duncraig Street, Hawthorndale
Invercargill
9810
19 Mar 2007 - current
Harris, Gavin Leslie
Individual
16 Duncraig Street, Hawthorndale
Invercargill
9810
19 Mar 2007 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Fife, Deborah
Individual
42 Bradshaw Street
Bluff
9814
11 Sep 2013 - current
Fife, Michael
Individual
42 Bradshaw Street
Bluff
9814
11 Sep 2013 - current

Historic shareholders

Shareholder Name Address Period
Kamo, Kronge John
Individual
Rosedale
9810
19 Mar 2007 - 13 Jul 2011
Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
19 Mar 2007 - 20 Mar 2014
Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
19 Mar 2007 - 20 Mar 2014
Certane (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
19 Mar 2007 - 20 Mar 2014
Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
19 Mar 2007 - 20 Mar 2014
Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
19 Mar 2007 - 20 Mar 2014
Gibbs, Janine Ann
Individual
Invercargill
19 Mar 2007 - 15 Dec 2009
Sargon (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
19 Mar 2007 - 20 Mar 2014
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Crooks Farming Limited
160 Spey Street
Similar companies
Aurora Energy Limited
10 Halsey Street
Connetics Limited
11 Islington Avenue
G.e.t. Controls Limited
32 Lancewood Drive
Independent Line Solutions Limited
115 Sherborne Street
Counties Energy Limited
14 Glasgow Road
Projoints Limited
116e Cavendish Drive