Eleccom Design Limited (issued an NZ business identifier of 9429031884389) was incorporated on 05 Oct 2009. 12 addresess are currently in use by the company: Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 62 Langdons Road, Papanui, Christchurch had been their physical address, up to 21 Apr 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Pearson, Theresa Anne (an individual) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Pearson, Stuart Anthony (an individual) - located at Northwood, Christchurch. "Electrical engineering service - consulting" (business classification M692335) is the classification the Australian Bureau of Statistics issued to Eleccom Design Limited. The Businesscheck data was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 149 Victoria St, Christchurch, 8141 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 Apr 2013 |
| Northfield Business Park, 62 Langdons Rd, Papanui, Christchurch, 8053 | Office & delivery | 11 Apr 2019 |
| Po Box 76022, Northwood, Christchurch, 8548 | Postal | 11 Apr 2019 |
| Level 1, 149 Victoria St, Christchurch, 8141 | Registered | 04 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Theresa Anne Pearson
Northwood, Christchurch, 8051
Address used since 11 Apr 2019
Cromwell, Cromwell, 9310
Address used since 20 Dec 2012 |
Director | 05 Oct 2009 - current |
|
Stuart Anthony Pearson
Northwood, Christchurch, 8051
Address used since 11 Apr 2019
Cromwell, Cromwell, 9310
Address used since 20 Dec 2012 |
Director | 05 Oct 2009 - current |
| Type | Used since | |
|---|---|---|
| Level 1, 149 Victoria St, Christchurch, 8141 | Registered | 04 May 2020 |
| Flat 4, 28 Salisbury Street, Christchurch Central, Christchurch, 8013 | Physical & service | 21 Apr 2022 |
| Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 | Records & shareregister | 17 Jan 2025 |
| Floor 3, 47 Salisbury Street, Christchurch Central, Christchurch, 8013 | Registered & service | 27 Jan 2025 |
| 48 Gair Avenue , Cromwell , Cromwell , 9310 |
| Previous address | Type | Period |
|---|---|---|
| 62 Langdons Road, Papanui, Christchurch, 8053 | Physical | 12 May 2020 - 21 Apr 2022 |
| Level 1, 149 Victoria St, Christchurch, 8141 | Physical | 04 May 2020 - 12 May 2020 |
| Northfield Business Park, 62 Langdons Rd, Papanui, Christchurch, 8053 | Physical | 24 Apr 2019 - 04 May 2020 |
| Unit 8 Cromtrade, 39 Barry Ave, Cromwell, 9310 | Physical | 06 May 2015 - 24 Apr 2019 |
| Level 1, 149 Victoria St, Christchurch, 8141 | Registered | 11 Apr 2013 - 04 May 2020 |
| Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Physical | 03 May 2012 - 06 May 2015 |
| Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 | Registered | 03 May 2012 - 11 Apr 2013 |
| 19 Springbrook Lane, Northwood, Christchurch, 8051 | Physical | 10 May 2011 - 03 May 2012 |
| 19 Springbrook Lane, Northwood, Christchurch, 8051 | Registered | 15 Oct 2010 - 03 May 2012 |
| 7 Millcreek Lane, Northwood, Christchurch | Physical | 05 Oct 2009 - 10 May 2011 |
| 7 Millcreek Lane, Northwood, Christchurch | Registered | 05 Oct 2009 - 15 Oct 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearson, Theresa Anne Individual |
Northwood Christchurch 8051 |
05 Oct 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pearson, Stuart Anthony Individual |
Northwood Christchurch 8051 |
05 Oct 2009 - current |
![]() |
Caroline Trustee Services Limited Level 2, 14 Dundas Street |
![]() |
Carmen Sylver Limited Level 1, 69 St Asaph Street |
![]() |
Canterbury Regional Business Partners Limited Bnz Centre, Level 3 |
![]() |
The Silk Road Food Post Company Limited C/-339 Stanmore Road |
![]() |
Bosco (2010) Limited Level 2 130 Kilmore Street |
![]() |
Holly Holdings 2004 Limited Level 1, 149 Victoria Street |
|
Lumen Limited 210 Hazeldean Road |
|
Live Wire Consultants Limited Same As Registered Office |
|
Black Gold Design Cartel Limited 35 Otley Street |
|
Richard Strahan Consulting Limited Flat 7, 44 Ranfurly Street |
|
Gem Energy Limited 27 Beckford Road |
|
Leeson Consulting Limited 17 Hewlings Street |