General information

Network Electrical Servicing Limited

Type: NZ Limited Company (Ltd)
9429038472930
New Zealand Business Number
679399
Company Number
Registered
Company Status

Network Electrical Servicing Limited (NZBN 9429038472930) was incorporated on 12 Jun 1995. 2 addresses are in use by the company: 160 Spey Street, Invercargill, 9810 (type: physical, registered). C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their physical address, up to 10 Oct 2011. 635502 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group contains 2 entities and holds 52958 shares (8.33 per cent of shares), namely:
Harris, Gavin Leslie (an individual) located at 16 Duncraig Street, Hawthorndale, Invercargill postcode 9810,
Harris, Angela Frances (an individual) located at 16 Duncraig Street,Hawthorndale, Invercargill postcode 9810. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (158876 shares); it includes
Fife, Michael Edward Tukino (an individual) - located at Bluff, Bluff. Next there is the next group of shareholders, share allocation (52958 shares, 8.33%) belongs to 2 entities, namely:
Gibbs, Ross, located at 47 Palmer Street, Grasmere, Invercargill (an individual),
Hodges, Carol, located at 47 Palmer Street, Grasmere, Invercargill (an individual). Our information was last updated on 19 Mar 2024.

Current address Type Used since
160 Spey Street, Invercargill, 9810 Physical & registered & service 10 Oct 2011
Directors
Name and Address Role Period
Gavin Leslie Harris
Invercargill, 9810
Address used since 02 Jul 2015
Director 12 Jun 1995 - current
Ross Keith Gibbs
Grasmere, Invercargill, 9810
Address used since 15 Dec 2009
Director 12 Jun 1995 - current
Michael Edward Tukino Fife
Bluff, 9814
Address used since 02 Jul 2015
Bluff, 9814
Address used since 23 Apr 2018
Director 12 Jun 1995 - current
Kronge John Kamo
Invercargill,
Address used since 19 Nov 2008
Director 12 Jun 1995 - 16 Jul 2009
Peita Hone Ngatai
Invercargill,
Address used since 12 Jun 1995
Director 12 Jun 1995 - 01 Oct 2003
Kenneth John Greenwood
Invercargill,
Address used since 12 Jun 1995
Director 12 Jun 1995 - 10 Nov 1995
Addresses
Previous address Type Period
C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill Physical & registered 21 Sep 1999 - 10 Oct 2011
C/- Pricewaterhousecoopers, 160 Spey Street, Invercargill Physical & registered 21 Sep 1999 - 21 Sep 1999
Coopers & Lybrand, 160 Spey Street, Invercargill Registered 06 Oct 1998 - 21 Sep 1999
48 Bradshaw Street, Bluff Physical 31 Oct 1997 - 31 Oct 1997
48 Bradshaw Street, Bluff Registered 31 Oct 1997 - 06 Oct 1998
Coopers & Lybrand, 160 Spey Street, Invercargill Physical 31 Oct 1997 - 21 Sep 1999
Financial Data
Financial info
635502
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 52958
Shareholder Name Address Period
Harris, Gavin Leslie
Individual
16 Duncraig Street, Hawthorndale
Invercargill
9810
19 Apr 2010 - current
Harris, Angela Frances
Individual
16 Duncraig Street,hawthorndale
Invercargill
9810
19 Apr 2010 - current
Shares Allocation #2 Number of Shares: 158876
Shareholder Name Address Period
Fife, Michael Edward Tukino
Individual
Bluff
Bluff
9814
12 Jun 1995 - current
Shares Allocation #3 Number of Shares: 52958
Shareholder Name Address Period
Gibbs, Ross
Individual
47 Palmer Street, Grasmere
Invercargill
9810
25 Mar 2013 - current
Hodges, Carol
Individual
47 Palmer Street, Grasmere
Invercargill
9810
15 Dec 2009 - current
Shares Allocation #4 Number of Shares: 158876
Shareholder Name Address Period
Gibbs, Ross Keith
Director
Grasmere
Invercargill
9810
25 Mar 2013 - current
Shares Allocation #5 Number of Shares: 158876
Shareholder Name Address Period
Harris, Gavin Leslie
Individual
Hawthorndale
Invercargill
9810
12 Jun 1995 - current
Shares Allocation #6 Number of Shares: 52958
Shareholder Name Address Period
Fife, Michael
Individual
42 Bradshaw Street
Bluff
9814
19 Apr 2010 - current
Fife, Deborah
Individual
42 Bradshaw Street
Bluff
9814
19 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
07 Sep 2012 - 17 Feb 2014
Heritage Trust Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
07 Sep 2012 - 17 Feb 2014
Kamo, Kronge John
Individual
Invercargill
12 Jun 1995 - 01 Dec 2008
Certane (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
07 Sep 2012 - 17 Feb 2014
Gibbs, Ross Keith
Individual
Invercargill 9810
15 Dec 2009 - 25 Mar 2013
Ngatai, Peita Hone
Individual
Invercargill
12 Jun 1995 - 11 Sep 2004
Sargon (nz) Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
07 Sep 2012 - 17 Feb 2014
Gibbs, Ross Keith
Individual
Invercargill 9810
12 Jun 1995 - 25 Mar 2013
Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
07 Sep 2012 - 17 Feb 2014
Heritage Trustee Company Limited
Shareholder NZBN: 9429037773564
Company Number: 922803
Entity
07 Sep 2012 - 17 Feb 2014
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street