Shortcuts

Aimac Electronics Limited

Type: NZ Limited Company (Ltd)
9429031408899
NZBN
3074289
Company Number
Registered
Company Status
105401345
GST Number
No Abn Number
Australian Business Number
S949930
Industry classification code
Repair And Maintenance Nec
Industry classification description
S942913
Industry classification code
Equipment Repair And Maintenance Nec
Industry classification description
S942230
Industry classification code
Medical And Surgical Equipment Repair And Maintenance
Industry classification description
S942140
Industry classification code
Repairing Household Electronic Equipment
Industry classification description
Current address
14 Stanbury Avenue
Somerfield
Christchurch 8024
New Zealand
Postal & office & delivery address used since 08 Apr 2020
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Registered address used since 28 Jul 2020
158 Main South Road
Sockburn
Christchurch 8042
New Zealand
Physical & service address used since 16 Sep 2021

Aimac Electronics Limited was started on 02 Sep 2010 and issued a business number of 9429031408899. The registered LTD company has been managed by 5 directors: Michael James Mcgregor - an active director whose contract started on 02 Sep 2010,
Kim Violet Hix - an active director whose contract started on 14 May 2015,
Russell David Thomas - an inactive director whose contract started on 14 May 2015 and was terminated on 03 Jun 2020,
Kim Violet Thomas - an inactive director whose contract started on 14 May 2015 and was terminated on 21 Aug 2018,
Alistair Nigel Mcgregor - an inactive director whose contract started on 02 Sep 2010 and was terminated on 14 May 2015.
As stated in our information (last updated on 05 Apr 2024), this company uses 1 address: 158 Main South Road, Sockburn, Christchurch, 8042 (category: physical, service).
Up to 16 Sep 2021, Aimac Electronics Limited had been using 6E Pope Street, Addington, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Mcgregor, Sarah Elizabeth (an individual) located at Somerfield, Christchurch postcode 8024.
The 2nd group consists of 1 shareholder, holds 51 per cent shares (exactly 51 shares) and includes
Mcgregor, Michael James - located at Somerfield, Christchurch. Aimac Electronics Limited was classified as "Repair and maintenance nec" (business classification S949930).

Addresses

Principal place of activity

14 Stanbury Avenue, Somerfield, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Physical address used from 22 Aug 2016 to 16 Sep 2021

Address #2: 6e Pope Street, Addington, Christchurch, 8011 New Zealand

Registered address used from 22 Aug 2016 to 28 Jul 2020

Address #3: 1/47 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 08 Jan 2015 to 22 Aug 2016

Address #4: 158 Main South Road, Sockburn, Christchurch, 8042 New Zealand

Physical & registered address used from 02 Sep 2010 to 08 Jan 2015

Contact info
64 76666 027424266
08 Apr 2020 Phone
aimac@aimac.co.nz
08 Apr 2020 Email
accounts@aimac.co.nz
08 Apr 2020 nzbn-reserved-invoice-email-address-purpose
aimac.co.nz
08 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Mcgregor, Sarah Elizabeth Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 51
Director Mcgregor, Michael James Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Russell David Merivale
Christchurch
8014
New Zealand
Individual Mcgregor, Alistair Nigel Ilam
Christchurch
8041
New Zealand
Individual Thomas, Kim Violet Merivale
Christchurch
8014
New Zealand
Director Alistair Nigel Mcgregor Ilam
Christchurch
8041
New Zealand
Directors

Michael James Mcgregor - Director

Appointment date: 02 Sep 2010

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 10 Oct 2019

Address: Addington, Christchurch, 8024 New Zealand

Address used since 02 Sep 2010


Kim Violet Hix - Director

Appointment date: 14 May 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Sep 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 14 May 2015


Russell David Thomas - Director (Inactive)

Appointment date: 14 May 2015

Termination date: 03 Jun 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 14 May 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Sep 2017


Kim Violet Thomas - Director (Inactive)

Appointment date: 14 May 2015

Termination date: 21 Aug 2018

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 27 Sep 2017


Alistair Nigel Mcgregor - Director (Inactive)

Appointment date: 02 Sep 2010

Termination date: 14 May 2015

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Sep 2010

Similar companies

Integrated Trade Services Limited
Kendons Scott Macdonald

Irshads Panel And Paint Limited
58 Whiteleigh Avenue

Kustom Marine Trimming Limited
Level 1, 100 Moorhouse Avenue,

Patron Limited
Level 1, 22 Foster Street

Southfreeze Refrigeration Limited
116 Riccarton Road

Vinyl Restorations Limited
14 Hazeldean Road