Emc Industrial Group Limited, a registered company, was launched on 04 Aug 1971. 9429040574769 is the NZ business number it was issued. "Electrical measuring or testing instrument wholesaling" (business classification F349425) is how the company has been classified. This company has been run by 11 directors: Christopher William Gailer - an active director whose contract started on 31 Mar 1994,
Steffen Kim Gailer - an active director whose contract started on 01 Aug 2016,
Sean Daniel Ridler - an active director whose contract started on 14 Aug 2023,
Mark Granville Armstrong - an inactive director whose contract started on 07 Nov 1994 and was terminated on 04 Aug 2023,
Maureen Anne Collie - an inactive director whose contract started on 21 Jun 2011 and was terminated on 07 Jul 2020.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 56 Tarndale Grove, Rosedale, Auckland, 0632 (types include: delivery, postal).
Emc Industrial Group Limited had been using 171-175 Target Rd, Glenfield, Auckland as their registered address up to 08 Jan 1999.
Previous aliases for the company, as we established at BizDb, included: from 04 Aug 1971 to 23 Dec 1998 they were called Electric Measurement & Control Limited.
A total of 500000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 112500 shares (22.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 87500 shares (17.5 per cent). Lastly we have the 3rd share allocation (300000 shares 60 per cent) made up of 3 entities.
Principal place of activity
56 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 171-175 Target Rd, Glenfield, Auckland
Registered & physical address used from 08 Jan 1999 to 08 Jan 1999
Address #2: 56 Thorndale Grove, Albany
Physical address used from 08 Jan 1999 to 08 Jan 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 112500 | |||
Other (Other) | Sk&w Gailer Trustee Limited |
Campbells Bay Auckland |
21 Aug 2009 - |
Shares Allocation #2 Number of Shares: 87500 | |||
Entity (NZ Limited Company) | N & S Gailer Trustees Limited Shareholder NZBN: 9429031237055 |
Murrays Bay North Shore City 0630 New Zealand |
28 Oct 2016 - |
Shares Allocation #3 Number of Shares: 300000 | |||
Individual | Berry, Howard |
Schnapper Rock Auckland 0632 New Zealand |
13 Dec 2022 - |
Individual | Gailer, Marianne |
Wade Heads Whangaparaoa 0932 New Zealand |
13 Dec 2022 - |
Director | Gailer, Christopher William |
Wade Heads Whangaparaoa 0932 New Zealand |
13 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ahg Trustee Limited Shareholder NZBN: 9429032308334 Company Number: 2228535 |
Albany North Shore City 0632 |
11 May 2009 - 03 Jul 2023 |
Individual | Gailer, Kenelm Hans John |
Murrays Bay Auckland 0630 New Zealand |
04 Dec 2020 - 13 Dec 2022 |
Individual | Gailer, Nicholas Karl |
Gailer Sj, Macdonald A, And, Mcdonald S New Zealand |
21 Aug 2009 - 28 Oct 2016 |
Individual | Gailer, Adolph Heinrich |
Milford , Jointly With Tattersfield H |
04 Aug 1971 - 06 Nov 2008 |
Individual | Gailer, William Konrad |
Milford |
04 Aug 1971 - 15 Oct 2004 |
Other | Schwarzwald Trust |
Wade Heads Whangaparaoa 0932 New Zealand |
28 Jul 2021 - 13 Dec 2022 |
Individual | Gailer, Rosemary Margaret |
Castor Bay Auckland 0620 New Zealand |
05 May 2006 - 13 Dec 2022 |
Individual | Gailer, Christopher Wilhelm |
Stanmore Bay Auckland |
04 Aug 1971 - 05 May 2006 |
Individual | Tattersfield, John Guy |
Glenfield , Jointly With Gailer Ah |
04 Aug 1971 - 06 Nov 2008 |
Individual | Gailer, Christopher William |
Wade Heads Whangaparaoa 0932 New Zealand |
06 Nov 2008 - 28 Jul 2021 |
Individual | Mcdonald, Andrew |
Gailer Nk, Gailer Sj, And, Mcdonald S New Zealand |
21 Aug 2009 - 28 Oct 2016 |
Individual | Gailer, Suzanne Jennifer |
Gailer Nk, Macdonald A, And Macdonald S New Zealand |
21 Aug 2009 - 28 Oct 2016 |
Individual | Gailer, Christophwe William |
Gulf Harbour |
06 Nov 2008 - 06 Nov 2008 |
Individual | Kenelm Hans John, Gailer |
Murrays Bay |
04 Aug 1971 - 04 Dec 2020 |
Individual | Mcdonald, Shona |
Gailer Nk, Gailer Sj, And Mcdonald A New Zealand |
21 Aug 2009 - 28 Oct 2016 |
Christopher William Gailer - Director
Appointment date: 31 Mar 1994
Address: Wade Heads, Whangaparaoa, 0932 New Zealand
Address used since 26 Aug 2015
Steffen Kim Gailer - Director
Appointment date: 01 Aug 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2016
Sean Daniel Ridler - Director
Appointment date: 14 Aug 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Aug 2023
Mark Granville Armstrong - Director (Inactive)
Appointment date: 07 Nov 1994
Termination date: 04 Aug 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 26 Aug 2015
Maureen Anne Collie - Director (Inactive)
Appointment date: 21 Jun 2011
Termination date: 07 Jul 2020
Address: Rd 4, Albany, 0794 New Zealand
Address used since 02 Aug 2016
Karl Andreas Gailer - Director (Inactive)
Appointment date: 12 Feb 1998
Termination date: 01 Mar 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 26 Aug 2015
Adolph Heinrich Gailer - Director (Inactive)
Appointment date: 22 Aug 1988
Termination date: 02 Aug 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 26 Aug 2015
William Konrad Gailer - Director (Inactive)
Appointment date: 22 Aug 1988
Termination date: 12 Feb 1998
Address: Milford,
Address used since 22 Aug 1988
Karl Andreas Gailer - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 30 Aug 1997
Address: Glenfield, Auckland,
Address used since 31 Mar 1994
Craig Bramwell Smith - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 06 Jan 1997
Address: Browns Road, Browns Bay, Auckland,
Address used since 31 Mar 1994
Robert Sidoine Farr - Director (Inactive)
Appointment date: 17 Aug 1988
Termination date: 31 Mar 1994
Address: Orakei,
Address used since 17 Aug 1988
Modweigh Limited
56 Tarndale Grove
Emc Electronics Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Industrial Instrumentation Limited
56 Tarndale Grove
Emc Industrial Weighing Limited
56 Tarndale Grove
Uniserv Investments Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Electronics Limited
56 Tarndale Grove
Emc Industrial Instrumentation Limited
56 Tarndale Grove
Emc Industrial Weighing Limited
56 Tarndale Grove
Madison Motors Limited
326 Upper Harbour Drive
Pauanui Electrical Limited
Unit A, 12 Saturn Place