General information

Efsco Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429039128287
New Zealand Business Number
501698
Company Number
Registered
Company Status

Efsco Electrical Services Limited (NZBN 9429039128287) was incorporated on 25 Mar 1991. 2 addresses are in use by the company: 257 Weedons Road, Rd 4, Christchurch, 7674 (type: registered, physical). Pw and Da Holland, Knights Road, Weedons, Christchurch had been their registered address, until 23 Aug 2012. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 250 shares (25 per cent of shares), namely:
Holland, Dean Stuart (an individual) located at West Melton, West Melton postcode 7618. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Holland, Doreen Alison (an individual) - located at Rolleston, Rolleston. The third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Holland, Brett Phillip, located at Rolleston, Rolleston (an individual). Businesscheck's database was updated on 02 Apr 2024.

Current address Type Used since
158 Main South Road, Sockburn, Christchurch, 8042 Service & physical 07 Sep 2007
257 Weedons Road, Rd 4, Christchurch, 7674 Registered 23 Aug 2012
Directors
Name and Address Role Period
Philip Wilfred Holland
Rolleston, Rolleston, 7615
Address used since 11 Aug 2023
Rd 4, Christchurch, 7674
Address used since 15 Aug 2012
Director 25 Mar 1991 - current
Doreen Alison Holland
Rolleston, Rolleston, 7615
Address used since 11 Aug 2023
Rd 4, Christchurch, 7674
Address used since 15 Aug 2012
Director 01 Apr 2000 - current
Brett Phillip Holland
Rolleston, Rolleston, 7614
Address used since 11 Aug 2023
Weedons, Christchurch, 7674
Address used since 20 Aug 2015
Director 31 Aug 2004 - current
Dean Stuart Holland
West Melton, West Melton, 7618
Address used since 11 Aug 2023
Weedons, Christchurch, 7674
Address used since 20 Aug 2015
Director 31 Aug 2004 - current
John Roelof Van Dijk
No 1 R D, Christchurch,
Address used since 25 Mar 1991
Director 25 Mar 1991 - 01 Apr 2000
Addresses
Previous address Type Period
Pw And Da Holland, Knights Road, Weedons, Christchurch Registered 14 Aug 2002 - 23 Aug 2012
P J Fraher, 54 Mandeville Street, Christchurch Physical 12 Aug 2001 - 12 Aug 2001
1st Floor, 54 Mandeville Street, Christchurch Physical 12 Aug 2001 - 07 Sep 2007
Williams & Batchelor, 54 Mandeville Street, Christchurch Physical 31 Aug 2000 - 12 Aug 2001
435 St. Asaph Street, Christchurch Registered 12 Aug 1991 - 14 Aug 2002
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
10 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Holland, Dean Stuart
Individual
West Melton
West Melton
7618
31 Aug 2004 - current
Shares Allocation #2 Number of Shares: 250
Shareholder Name Address Period
Holland, Doreen Alison
Individual
Rolleston
Rolleston
7615
25 Mar 1991 - current
Shares Allocation #3 Number of Shares: 250
Shareholder Name Address Period
Holland, Brett Phillip
Individual
Rolleston
Rolleston
7614
31 Aug 2004 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Holland, Philip Wilfred
Individual
Rolleston
Rolleston
7615
25 Mar 1991 - current

Historic shareholders

Shareholder Name Address Period
Holland, Nicola Jane
Individual
Weedons
Christchurch
17 Mar 2009 - 08 Mar 2018
Holland, Deanne Marie
Individual
Weedons
Christchurch
17 Mar 2009 - 15 Aug 2012
Location
Companies nearby
Ferg Waddell Homes Limited
138 Waterholes Road
Clucking Good Chickens Limited
101 Springston Rolleston Road
Biopin New Zealand Limited
363 Weedons Road
Burnett Construction Limited
43 Springston Rolleston Road
Jade Garden Produce Limited
31 Lincoln-rolleston Road
Tcsh Holdings Limited
1342 Shands Road