General information

Eleccom Design Limited

Type: NZ Limited Company (Ltd)
9429031884389
New Zealand Business Number
2328612
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
103287126
GST Number
M692335 - Electrical Engineering Service - Consulting
Industry classification codes with description

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
Contact info
64 21 555570
Phone (Phone)
stuart@eleccom.co.nz
Email (theresa@eleccom.co.nz)
theresa@eleccom.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.eleccom.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
26 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Pearson, Theresa Anne
Individual
Northwood
Christchurch
8051
05 Oct 2009 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Pearson, Stuart Anthony
Individual
Northwood
Christchurch
8051
05 Oct 2009 - current
Location
Companies nearby
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
Similar companies
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