The Electronic Service Co. (1999) Limited (New Zealand Business Number 9429038310492) was incorporated on 17 Jun 1996. 4 addresses are in use by the company: 165 Spey Street, Invercargill, Invercargill, 9810 (type: office, postal). 277 Tay Street, Invercargill had been their physical address, until 07 Aug 1997. The Electronic Service Co. (1999) Limited used other aliases, namely: Tisco Southland Limited from 17 Jun 1996 to 20 Aug 1999. 3600 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 1200 shares (33.33% of shares), namely:
Munro, Russell Stephen (an individual) located at Invercargill. In the second group, a total of 1 shareholder holds 33.33% of all shares (1200 shares); it includes
Calder, Donald Gordon (an individual) - located at Winton. "Security system installation" (ANZSIC E323430) is the classification the Australian Bureau of Statistics issued to The Electronic Service Co. (1999) Limited. Businesscheck's information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
165 Spey Street, Invercargill, Invercargill, 9810 | Office | unknown |
165 Spey Street, Invercargill, 9810 | Physical & registered & service | 17 Jul 2014 |
P O Box 1074, Invercargill, 9840 | Postal | 07 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Russell Stephen Munro
Invercargill, 9810
Address used since 01 Jun 2016 |
Director | 17 Jun 1996 - current |
Donald Gordon Calder
Winton, 9720
Address used since 01 Jun 2016 |
Director | 23 Jun 2006 - current |
Elizabeth Anne Wood
Rd 6, Invercargill, 9876
Address used since 24 May 2011 |
Director | 24 May 2011 - current |
Leslie Gavin Sutherland
Invercargill, 9812
Address used since 20 Apr 2005 |
Director | 20 Apr 2005 - 23 Dec 2010 |
Alan Wilfred Sadler
Otatara, Invercargill,
Address used since 17 Jun 1996 |
Director | 17 Jun 1996 - 23 Jun 2006 |
Kevin William Jones
Invercargill,
Address used since 05 Oct 2004 |
Director | 17 Jun 1996 - 20 Apr 2005 |
165 Spey Street , Invercargill , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
277 Tay Street, Invercargill | Physical | 07 Aug 1997 - 07 Aug 1997 |
172 Spey Street, Invercargill | Physical | 07 Aug 1997 - 17 Jul 2014 |
172 Spey Street, Invercargill | Registered | 17 Jun 1997 - 17 Jul 2014 |
277 Tay Street, Invercargill | Registered | 17 Jun 1997 - 17 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Munro, Russell Stephen Individual |
Invercargill |
17 Jun 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Calder, Donald Gordon Individual |
Winton |
17 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Sadler, Alan Wilfred Individual |
North Otatara Invercargill |
17 Jun 1996 - 17 Jul 2006 |
Wood, Elizabeth Anne Individual |
Rd6 Invercargill |
17 Jul 2006 - 17 Jul 2006 |
Stirling, Kerry Ross Individual |
Invercargill |
15 Aug 2005 - 08 Jul 2010 |
Shave, Raymond Maurice Individual |
Otatara |
17 Jun 1996 - 15 Aug 2005 |
Wood, Elizabeth Anne Individual |
Rd6 Invercargill |
17 Jul 2006 - 17 Jul 2006 |
Jones, Kevin William Individual |
Invercargill |
17 Jun 1996 - 17 Jul 2006 |
Sutherland, Leslie Gavin Individual |
Invercargill |
17 Jun 1996 - 17 Jan 2011 |
Mcgeachie, Ian Graham Individual |
Invercargill |
17 Jun 1996 - 15 Aug 2005 |
Coupe, Francis Gerrard Individual |
Invercargill |
17 Jun 1996 - 17 Jul 2006 |
Olive Hutchins Charitable Trust C/o Ward Wilson Ltd |
|
Rotary Club Of Invercargill East Incorporated C/o Forsyth Barr Limited |
|
Invercargill Summer Festival Charitable Trust C/o Cook Adam Ward Wilson |
|
Jimmys Pies Limited 160 Spey Street |
|
Altitude Resurfacing Limited 160 Spey Street |
|
The Reinforcer Limited 160 Spey Street |
The Alarm Centre Installation Limited Level 1, 20 Don Street |
Kiwidoors Limited 34 Hillview Road |
Elv Security Limited 106 Glen Rd |
Security Investments Limited 10 Balmacewen Road |
Masterguard Property Limited 123 Burnett Street |
Masterguard Security Cameras Limited 123 Burnett Street |