The Electoral Brand Company Limited (issued a business number of 9429037142278) was launched on 06 Sep 2000. 5 addresess are in use by the company: Leech & Partners, 680 Colombo Street, Christchurch, 8011 (type: registered, physical). 61 Finlays Road, Rd 5, Christchurch had been their physical address, until 09 Feb 2022. The Electoral Brand Company Limited used more names, namely: Electoral Fibre Certification Limited from 06 Sep 2000 to 09 Sep 2008. 790250 shares are allocated to 15 shareholders who belong to 15 shareholder groups. The first group consists of 1 entity and holds 17077 shares (2.16 per cent of shares), namely:
The Escorial Company Limited (an entity) located at Picton, Picton postcode 7220. As far as the second group is concerned, a total of 1 shareholder holds 0.65 per cent of all shares (5144 shares); it includes
Smith, Simon Lindsay (an individual) - located at Gatum, Victoria. The third group of shareholders, share allotment (5935 shares, 0.75%) belongs to 1 entity, namely:
Crawford, William Lindsay, located at Victoria Valley, Victoria (an individual). "Yarn wholesaling" (business classification F371150) is the classification the ABS issued The Electoral Brand Company Limited. The Businesscheck data was last updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
61 Finlays Road, Rd 5, Christchurch, 7675 | Postal & office & delivery | 25 Feb 2020 |
Leech & Partners, 680 Colombo Street, Christchurch, 8011 | Registered & physical & service | 09 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Ewing Radford
Picton, 7220
Address used since 15 Mar 2018
Picton, Picton, 7220
Address used since 01 Dec 2016 |
Director | 04 Jul 2007 - current |
Joseph Jonathan Radford
Southshore, Christchurch, 8062
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - current |
Keith John Cowan
Rd5, Christchurch, 7675
Address used since 18 Dec 2013 |
Director | 18 Dec 2013 - 18 Aug 2020 |
William Arthur Crawford
Victoria Valley, Vic 3294, Australia,
Address used since 09 Jul 2007 |
Director | 09 Jul 2007 - 10 Aug 2012 |
William John Grigg
Blenheim,
Address used since 09 Jul 2007 |
Director | 09 Jul 2007 - 21 Jun 2011 |
Oliver Roderick Matson
Christchurch,
Address used since 06 Sep 2000 |
Director | 06 Sep 2000 - 04 Jul 2007 |
61 Finlays Road , Rd 5 , Christchurch , 7675 |
Previous address | Type | Period |
---|---|---|
61 Finlays Road, Rd 5, Christchurch, 7675 | Physical & registered | 22 Aug 2013 - 09 Feb 2022 |
2 Majestic Lane, Christchurch | Registered & physical | 11 Jul 2007 - 22 Aug 2013 |
Wynn Williams & Co, 7th Floor, B N Z House, 129 Hereford Street, Christchurch | Physical & registered | 06 Sep 2000 - 11 Jul 2007 |
Shareholder Name | Address | Period |
---|---|---|
The Escorial Company Limited Shareholder NZBN: 9429034059715 Entity (NZ Limited Company) |
Picton Picton 7220 |
03 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Simon Lindsay Individual |
Gatum Victoria 3407 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, William Lindsay Individual |
Victoria Valley Victoria 3294 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Blood, Fiona Anne Individual |
Mount Mariac Victoria 3240 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilken, Helen Miriam Individual |
Hamilton Victoria 3300 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Patterson, Louise Margaret Individual |
Victoria Valley Victoria 3294 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Peter Radford, Victoria Radford Individual |
Picton Picton 7220 |
03 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
J T Nominees (pty) Ltd Other (Other) |
Campbell Town Tasmania 7210 |
25 Jan 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, William Arthur Jennifer Anne Individual |
Victoria Valley Victoria 3294 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Crawford, William Arthur Individual |
Victoria Valley Victoria |
12 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Pern, Jennifer Margaret Individual |
Balmoral Victoria 3407 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Leske, Jodie Margaret Individual |
Woorndoo Victoria 3272 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Ben Frampton, Victoria May Radford Individual |
Picton Picton 7220 |
20 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Christopher Philip Aylmer Stewart, Suzanne Margaret Vernon Stewart Individual |
Rd1 Waikuku 7491 |
03 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Keith John Cowan, Kathryn Elizabeth Cowan Individual |
Rd5 Christchurch 7675 |
03 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Matson, Oliver Roderick Individual |
Christchurch |
06 Sep 2000 - 25 Jan 2012 |
Ngai Tahu Escorial Holdings Ltd Other |
25 Jan 2012 - 03 Feb 2015 | |
Sierra Valley Ltd Other |
Cashmere Christchurch 8030 |
25 Jan 2012 - 15 Mar 2018 |
Allen James Lowe, Oliver Roderick Manson Individual |
Cashmere Christchurch 8030 |
25 Jan 2012 - 20 Feb 2014 |
Frankel, Ben Individual |
Shoreham Victoria 3916 |
25 Jan 2012 - 03 Feb 2015 |
Null - Ngai Tahu Escorial Holdings Ltd Other |
25 Jan 2012 - 03 Feb 2015 |
Keco Solutions Limited 61 Finlays Road |
|
Uhs Group Limited 15 Finlays Road, |
|
Clearwater Investments Limited 139 Johnson Road |
|
Eminess Contracting Limited 133 Finlays Road |
|
Technology & Innovation Investments Limited 557 Weedons Ross Road |
Outlaw Yarn Limited 2 Cardiff Avenue |
Crucci NZ Limited Level 1, 149 Victoria Street |
Rj Distribution Limited 22 Louvain Street |
Countrywide Yarns Limited 631 West Coast Road |
Wentworth Distributors NZ Limited 15 Church Street |
The Escorial Company Limited Unit 2, 1 Seaview Crescent |