Engineering Computer Services Limited (issued a business number of 9429040001869) was registered on 02 Sep 1983. 4 addresses are currently in use by the company: 27 Pollock Drive, Chartwell, Hamilton, 3210 (type: registered, service). 8 Sycamore Place, Hamilton had been their physical address, until 09 Apr 2021. 500 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 60 shares (12 per cent of shares), namely:
Lapp Holding Asia Pte. Ltd. (an other) located at Southpoint 04-07 postcode 089763. When considering the second group, a total of 1 shareholder holds 5.2 per cent of all shares (26 shares); it includes
Rayner, Elaine Rose (an individual) - located at Chartwell, Hamilton. The 3rd group of shareholders, share allotment (328 shares, 65.6%) belongs to 2 entities, namely:
Rayner, Garry Hughes, located at Chartwell, Hamilton (an individual),
Rayner, Elaine Rose, located at Chartwell, Hamilton (an individual). Our data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9 River Oaks Place, Pukete, Hamilton, 3200 | Registered & physical & service | 09 Apr 2021 |
| 27 Pollock Drive, Chartwell, Hamilton, 3210 | Registered & service | 18 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Elaine Rose Rayner
Chartwell, Hamilton, 3210
Address used since 08 Jul 2024
Pukete, Hamilton, 3200
Address used since 12 Feb 2021
Hamilton, Pukete, 3200
Address used since 27 Apr 2016 |
Director | 02 Sep 1983 - current |
|
Garry Hughes Rayner
Chartwell, Hamilton, 3210
Address used since 08 Jul 2024
Pukete, Hamilton, 3200
Address used since 12 Feb 2021
Hamilton, Pukete, 3200
Address used since 27 Apr 2016 |
Director | 02 Sep 1983 - current |
|
Terence Eric Rayner
Queenwood, Hamilton, 3210
Address used since 04 May 2023
Rototuna, Hamilton, 3210
Address used since 31 Mar 2010 |
Director | 01 Jan 2010 - current |
|
Richard Lee
Serangoon, Garden Estate,
Address used since 31 Jan 2024 |
Director | 31 Jan 2024 - current |
|
Damian Philip Rayner
Pukete, Hamilton, 3200
Address used since 27 Apr 2016 |
Director | 01 Jan 2010 - 14 Feb 2022 |
| Previous address | Type | Period |
|---|---|---|
| 8 Sycamore Place, Hamilton | Physical | 01 Jul 1997 - 09 Apr 2021 |
| 63 Newcastle Rd, Hamilton | Registered | 31 May 1995 - 31 May 1995 |
| 8 Sycamore Place, Hamilton | Registered | 31 May 1995 - 09 Apr 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lapp Holding Asia Pte. Ltd. Other (Other) |
Southpoint #04-07 089763 |
24 Jan 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayner, Elaine Rose Individual |
Chartwell Hamilton 3210 |
02 Sep 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayner, Garry Hughes Individual |
Chartwell Hamilton 3210 |
23 Feb 2006 - current |
|
Rayner, Elaine Rose Individual |
Chartwell Hamilton 3210 |
23 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayner, Terence Eric Individual |
Queenwood Hamilton 3210 |
31 Mar 2010 - current |
|
Rayner, Elaine Rose Individual |
Chartwell Hamilton 3210 |
02 Sep 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayner, Garry Hughes Individual |
Chartwell Hamilton 3210 |
23 Feb 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayner, Damian Philip Individual |
Pukete Hamilton 3200 |
31 Mar 2010 - 11 Jul 2022 |
|
Rayner, Garry Hughes Individual |
Hamilton |
02 Sep 1983 - 23 Feb 2006 |
![]() |
Evangelism Strategies International Limited 193 Dinsdale Road |
![]() |
Waikato Golf Referees Association Incorporated 52 Newcastle Road |
![]() |
The Te Pohou Trust 17 Greenfield Drive |
![]() |
Talents Of The Pacific Academy Limited 14 Tironui Terrace |
![]() |
Frankton Plasterers (1987) Limited 83 Newcastle Road |
![]() |
Bill & Mary Holdings Limited 83 Newcastle Road |