Emac Electrical Limited, a registered company, was incorporated on 20 May 1992. 9429038990922 is the NZ business number it was issued. The company has been run by 5 directors: Martin Malcolm Carr - an active director whose contract started on 20 May 1992,
Martin Keith Forsman - an active director whose contract started on 20 May 1992,
Stephen Walter Hawkings - an active director whose contract started on 20 May 1992,
Rex Alexander Mcintosh - an inactive director whose contract started on 30 Jul 2002 and was terminated on 30 Sep 2007,
Jennifer Rose Mcintosh - an inactive director whose contract started on 20 May 1992 and was terminated on 02 Jul 2001.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
Emac Electrical Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up to 05 Jan 2022.
A total of 8000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 2667 shares (33.34%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2666 shares (33.33%). Finally we have the 3rd share allocation (2667 shares 33.34%) made up of 1 entity.
Previous addresses
Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand
Registered & physical address used from 24 May 2021 to 05 Jan 2022
Address: 2a Arawa Street, Matamata, 3400 New Zealand
Registered & physical address used from 16 Apr 2015 to 24 May 2021
Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand
Registered & physical address used from 07 Oct 2011 to 16 Apr 2015
Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered & physical address used from 06 Aug 2002 to 07 Oct 2011
Address: 38 Balmoral Terrace, Tauranga
Registered & physical address used from 24 Jun 1997 to 06 Aug 2002
Basic Financial info
Total number of Shares: 8000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2667 | |||
Individual | Aitken, Rodney Murray |
Morrinsville Morrinsville 3300 New Zealand |
13 Dec 2017 - |
Individual | Forsman, Martin Keith |
Otumoetai Tauranga 3110 New Zealand |
20 May 1992 - |
Shares Allocation #2 Number of Shares: 2666 | |||
Individual | Hawkings, Stephen Walter |
Judea Tauranga 3110 New Zealand |
20 May 1992 - |
Shares Allocation #3 Number of Shares: 2667 | |||
Individual | Carr, Martin Malcolm |
Otumoetai Tauranga 3110 New Zealand |
20 May 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Rex Alexander |
Tauranga |
20 May 1992 - 30 Jul 2007 |
Martin Malcolm Carr - Director
Appointment date: 20 May 1992
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 25 Jul 2017
Address: Pillans Point, Tauranga, 3110 New Zealand
Address used since 24 Jul 2015
Martin Keith Forsman - Director
Appointment date: 20 May 1992
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 08 Mar 2017
Stephen Walter Hawkings - Director
Appointment date: 20 May 1992
Address: Judea, Tauranga, 3110 New Zealand
Address used since 23 Jul 2012
Rex Alexander Mcintosh - Director (Inactive)
Appointment date: 30 Jul 2002
Termination date: 30 Sep 2007
Address: Tauranga,
Address used since 30 Jul 2002
Jennifer Rose Mcintosh - Director (Inactive)
Appointment date: 20 May 1992
Termination date: 02 Jul 2001
Address: Tauranga,
Address used since 20 May 1992
Candy Gillespie Limited
Candy Gillespie
Empire Stone Limited
Candy Gillespie
L & M Ventures 2005 Limited
Candy Gillespie
White Swan Properties Limited
Candy Gillespie
Bay Big Bales Limited
Candy Gillespie
Bw Van Heuven Limited
Candy Gillespie