Eltech (2017) Limited (issued an NZ business identifier of 9429045937361) was incorporated on 02 Feb 2017. 2 addresses are in use by the company: 1 Liffiton Street, Gonville, Whanganui, 4500 (type: registered, physical). 3B Wicksteed Terrace, Wanganui had been their physical address, until 01 Mar 2022. Eltech (2017) Limited used other aliases, namely: Hardwired Industries Limited from 01 Feb 2017 to 20 Apr 2017. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Anderson, Jack David (a director) located at Durie Hill, Whanganui postcode 4500. "Electrician" (ANZSIC E323225) is the category the Australian Bureau of Statistics issued to Eltech (2017) Limited. Our data was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Liffiton Street, Gonville, Whanganui, 4500 | Registered & physical & service | 01 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Jack David Anderson
Durie Hill, Whanganui, 4500
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
Johan Daniel De Villiers
Rd 7, Whanganui, 4577
Address used since 02 Feb 2017 |
Director | 02 Feb 2017 - 13 Oct 2023 |
Angelique De Villiers
Rd 7, Fordell, 4577
Address used since 10 Aug 2021
Otamatea, Whanganui, 4501
Address used since 03 Jun 2020 |
Director | 03 Jun 2020 - 13 Oct 2023 |
Previous address | Type | Period |
---|---|---|
3b Wicksteed Terrace, Wanganui, 4500 | Physical & registered | 21 Apr 2017 - 01 Mar 2022 |
184 Glasgow Street, College Estate, Wanganui, 4500 | Registered & physical | 02 Feb 2017 - 21 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Jack David Director |
Durie Hill Whanganui 4500 |
25 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
De Villiers, Johan Daniel Individual |
Rd 7 Whanganui 4577 |
02 Feb 2017 - 25 Oct 2023 |
De Villiers, Angelique Individual |
Rd 7 Whanganui 4577 |
02 Feb 2017 - 25 Oct 2023 |
Helping Hand Designs Limited Suite 10 |
|
Furniture Road Limited Suite 10 |
|
Pawson Property Solutions Limited Suite 10 |
|
Marlborough Movies Limited Suite 10 |
|
River City Press (1997) Limited Suite 10 |
|
Lifestyle Landscape & Paint Limited Wicksteed Terrace |
Electrical Engineering Solutions NZ Limited 162 Wicksteed Street |
Webb Electrical Limited 12 Madison Avenue |
Tranzheat Airconditioning Limited 52 Church Street |
Levin East Electrical Limited 264 Oxford Street |
Bj & Se O'hagan Limited 23 Harper Road |
Ader Smith Investments Limited 26 Pararewa Drive |