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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mcgregor, Sarah Elizabeth |
Somerfield Christchurch 8024 New Zealand |
12 Jun 2020 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Mcgregor, Michael James |
Somerfield Christchurch 8024 New Zealand |
02 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Russell David |
Merivale Christchurch 8014 New Zealand |
02 Dec 2015 - 12 Jun 2020 |
Individual | Mcgregor, Alistair Nigel |
Ilam Christchurch 8041 New Zealand |
02 Sep 2010 - 02 Dec 2015 |
Individual | Thomas, Kim Violet |
Merivale Christchurch 8014 New Zealand |
02 Dec 2015 - 10 Oct 2019 |
Director | Alistair Nigel Mcgregor |
Ilam Christchurch 8041 New Zealand |
02 Sep 2010 - 02 Dec 2015 |
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
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
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