General information

The Electrical Training Company Limited

Type: NZ Limited Company (Ltd)
9429039149039
New Zealand Business Number
494469
Company Number
Removed
Company Status
No ABN Number
Australian Business Number
P810150 - Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification codes with description

The Electrical Training Company Limited (issued a New Zealand Business Number of 9429039149039) was started on 16 Jan 1991. 4 addresses are in use by the company: 600 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service). 27 O'rorke Road, Penrose, Auckland had been their registered address, up until 18 Nov 2002. 2000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000 shares (100% of shares), namely:
Industry Connection For Excellence Limited (an entity) located at 600 Great South Road, Ellerslie, Auckland postcode 1051. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the classification the Australian Bureau of Statistics issued to The Electrical Training Company Limited. The Businesscheck information was updated on 06 Dec 2023.

Current address Type Used since
24a Allright Place, Mt Wellington, Auckland Registered & physical & service 18 Nov 2002
600 Great South Road, Ellerslie, Auckland, 1051 Registered & service 09 May 2023
Contact info
64 9 2828620
Phone
64 9 5276165
Phone (Phone)
janice@etco.co.nz
Email
www.etco.co.nz
Website
Directors
Name and Address Role Period
Rosanne Mary Graham
Glendowie, Auckland, 1071
Address used since 01 Apr 2023
Director 31 Mar 2023 - current
Scott Laughton Bitchener
St Heliers, Auckland, 1071
Address used since 01 Apr 2023
Director 31 Mar 2023 - current
Craig Norman O'connell
Point Howard, Lower Hutt, 5013
Address used since 20 Oct 2020
Director 20 Oct 2020 - 31 Mar 2023
Philip Ross Beal
Arrowtown, Arrowtown, 9302
Address used since 01 Jul 2021
Director 01 Jul 2021 - 31 Mar 2023
Omri Alecsandru Ash
Brooklyn, Wellington, 6021
Address used since 18 Jan 2023
Director 18 Jan 2023 - 31 Mar 2023
Colin Langley Smith
Mount Maunganui, Mount Maunganui, 3116
Address used since 18 Jan 2023
Director 18 Jan 2023 - 31 Mar 2023
Dean Francis Addie
Windsor, Invercargill, 9810
Address used since 21 May 2015
Director 21 May 2015 - 18 Jan 2023
Petelo Peter Fa'afiu
Pukekohe, Pukekohe, 2120
Address used since 01 Jul 2021
Director 01 Jul 2021 - 18 Jan 2023
Stuart Burgess
Grey Lynn, Auckland, 1021
Address used since 20 Jun 2014
Director 20 Jun 2014 - 17 May 2022
Wendie Harvey
Bay View, Napier, 4104
Address used since 26 May 2016
Director 26 May 2016 - 17 May 2022
Steve John Hallett
Whitford, Auckland, 2576
Address used since 01 Nov 2011
Director 01 Nov 2011 - 10 Nov 2021
Bruce Jeffrey Dalton
Farm Cove, Auckland, 2012
Address used since 18 Oct 2012
Director 18 Oct 2012 - 13 May 2021
David Kenneth Le Mouton
Murrays Bay, Auckland, 0630
Address used since 21 May 2015
Director 21 May 2015 - 13 May 2021
Paul William Parsons
Mosgiel, Mosgiel, 9024
Address used since 18 Dec 2012
Director 18 Dec 2012 - 26 May 2016
Neville William Simpson
Miramar, Wellington, 6022
Address used since 22 Sep 2006
Director 22 Sep 2006 - 21 May 2015
Colin Langley Smith
Rd 8, Tauranga, 3180
Address used since 18 Oct 2012
Director 18 Oct 2012 - 21 May 2015
Peter Robert Clark
Seddon, Blenheim,
Address used since 01 Jan 2005
Director 18 Feb 1998 - 07 Nov 2013
Peter Mark Jones
West Harbour, Waitakere, 0618
Address used since 23 Sep 2009
Director 22 Sep 2006 - 18 Oct 2012
Barry Francis Winter
Avalon, Lower Hutt, 5011
Address used since 15 Oct 2010
Director 15 Oct 2010 - 18 Oct 2012
Murray Michael Hughes
Dunedin, 9016
Address used since 22 Sep 2006
Director 22 Sep 2006 - 20 Apr 2012
Kevin Barry Byrne
Broadmeadows, Wellington, 6035
Address used since 22 Sep 2006
Director 22 Sep 2006 - 01 Nov 2011
Lester James Ballantine
Dallington, Christchurch, 8061
Address used since 12 Dec 2008
Director 12 Dec 2008 - 15 Oct 2010
Michael John Rawson
Oamaru,
Address used since 22 Sep 2006
Director 22 Sep 2006 - 12 Dec 2008
Patrick Coll
Remuera, Auckland,
Address used since 29 Oct 2004
Director 29 Oct 2004 - 22 Sep 2006
Raymond William Barbara
Wellington,
Address used since 17 Sep 2003
Director 13 Nov 1994 - 31 Dec 2005
Scott Ernest Applegate
Tamatea, Napier,
Address used since 17 Sep 2003
Director 17 Sep 2003 - 29 Oct 2004
Kevin Barry Byrne
Broadmeadows, Wellington,
Address used since 07 Oct 2000
Director 07 Oct 2000 - 23 Sep 2003
Murray Michael Hughes
Dunedin,
Address used since 25 Nov 1998
Director 25 Nov 1998 - 07 Oct 2000
Phillip Dudley Tizard
Dunedin,
Address used since 26 Nov 1996
Director 26 Nov 1996 - 25 Nov 1998
John Peter Fisher
Kelston, Auckland,
Address used since 22 Dec 1992
Director 22 Dec 1992 - 12 Nov 1997
Edwin John Eeles
Mt Eden, Auckland,
Address used since 16 Jan 1991
Director 16 Jan 1991 - 13 Nov 1994
Stephen Rogers
Kilbirnie, Wellington,
Address used since 16 Jan 1991
Director 16 Jan 1991 - 22 Dec 1992
Addresses
Principal place of activity
24a Allright Place , Mount Wellington , Auckland , 1060
Previous address Type Period
27 O'rorke Road, Penrose, Auckland Registered 08 Mar 1998 - 18 Nov 2002
27 O'rorke Road, Penrose, Auckland Physical 08 Mar 1998 - 08 Mar 1998
39 Hannigan Drive, Glen Innes, Auckland Physical 08 Mar 1998 - 18 Nov 2002
149 Victoria Street West, Auckland Registered 03 Aug 1995 - 08 Mar 1998
Financial Data
Financial info
2000
Total number of Shares
June
Annual return filing month
18 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2000
Shareholder Name Address Period
Industry Connection For Excellence Limited
Shareholder NZBN: 9429045891533
Entity (NZ Limited Company)
600 Great South Road, Ellerslie
Auckland
1051
18 Apr 2023 - current

Historic shareholders

Shareholder Name Address Period
Electrical Contractors Association Nz
Other
Wellington
16 Jan 1991 - 18 Apr 2023
Location
Companies nearby
Total Peripherals (new Zealand) Pty Limited
Unit R
Terry Apparel Limited
24m Allright Place
Destiny Church Wellington
18 Allright Place
Destiny Church Dunedin
18 Allright Place
Destiny Church Rotorua
187 Allright Place
Dream Centre Auckland
28 James Walter Place
Similar companies
Podlance Group Limited
7th Floor Southern Cross Building
C 4 Group Limited
305a Neilson St
Jinan Uni Alumni Association Of New Zealand Limited
Unit T, 301 Botany Road
Ce 824134 Limited
5 Yarlside Place
The Digital Institute Limited
Flat 4, 4 Erson Avenue
Target Training Centre Limited
21 Charles Street