Amc Electrical Services Limited, a registered company, was incorporated on 30 Apr 2001. 9429036929894 is the NZBN it was issued. This company has been run by 4 directors: Darren Kevin Eales - an active director whose contract began on 01 Apr 2003,
Andrew Samuel Collins - an active director whose contract began on 01 Apr 2022,
Alan Raymond Mccarthy - an inactive director whose contract began on 30 Apr 2001 and was terminated on 01 Apr 2019,
Karen Mccarthy - an inactive director whose contract began on 30 Apr 2001 and was terminated on 31 Mar 2003.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 (types include: registered, physical).
Amc Electrical Services Limited had been using 36 Cameron Road, Tauranga, Tauranga as their physical address up to 23 Nov 2021.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group is comprised of 55 shares (55%) held by 3 entities. Moving on the second group includes 2 shareholders in control of 45 shares (45%).
Previous addresses
Address: 36 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 26 Apr 2017 to 23 Nov 2021
Address: Suite 1, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 28 Jan 2014 to 26 Apr 2017
Address: Bdo Tauranga Limited, 96 Cameron Rd, Tauranga 3110 New Zealand
Physical & registered address used from 14 Dec 2009 to 28 Jan 2014
Address: Bdo Spicers Tauranga Ltd, 273 Devonport Road, Tauranga 3110
Physical & registered address used from 08 Jun 2009 to 14 Dec 2009
Address: Bdo Spicers, 99-105 Customouse Quay, Wellington
Registered address used from 24 Nov 2004 to 08 Jun 2009
Address: Bdo Spicers, 99-105 Customerhouse Quay, Wellington
Physical address used from 24 Nov 2004 to 08 Jun 2009
Address: 2 Burnside Street, Fairfield, Lower Hutt
Registered & physical address used from 30 Apr 2001 to 24 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55 | |||
Entity (NZ Limited Company) | Pgh Advisory Trustee Limited Shareholder NZBN: 9429033330501 |
Tauranga Tauranga 3110 New Zealand |
11 May 2021 - |
Individual | Eales, Darren Kevin |
Waterloo Lower Hutt 5011 New Zealand |
17 Aug 2009 - |
Individual | Hampton-eales, Deidre Marie |
Waterloo Lower Hutt 5011 New Zealand |
17 Aug 2009 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Sandston, Peter William |
Khandallah Wellington 6035 New Zealand |
01 Apr 2019 - |
Individual | Collins, Andrew Samuel |
Khandallah Wellington 6035 New Zealand |
01 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
17 Aug 2009 - 16 Oct 2018 |
Individual | Mccarthy, Karen |
Boulcott Lower Hutt 5010 New Zealand |
17 Aug 2009 - 01 Apr 2019 |
Individual | Mccarthy, Alan Raymond |
Boulcott Lower Hutt 5010 New Zealand |
17 Aug 2009 - 01 Apr 2019 |
Individual | Mccarthy, Alan Raymond |
Boulcott Lower Hutt 5010 New Zealand |
17 Aug 2009 - 01 Apr 2019 |
Individual | Mccarthy, Karen |
Boulcott Lower Hutt 5010 New Zealand |
17 Aug 2009 - 01 Apr 2019 |
Individual | Mccarthy, Karen |
Fairfield Lower Hutt |
23 Feb 2004 - 27 Jun 2010 |
Individual | Hampton, Stephanie Christine |
Stokes Valley Lower Hutt 5019 |
17 Aug 2009 - 17 Aug 2009 |
Individual | Hampton, Stepanie Christine |
Stokes Valley Lower Hutt 5019 New Zealand |
17 Aug 2009 - 11 May 2021 |
Individual | Hampton, Stepanie Christine |
Stokes Valley Lower Hutt 5019 New Zealand |
17 Aug 2009 - 11 May 2021 |
Individual | Mccarthy, Karen |
Boulcott Lower Hutt 5010 New Zealand |
17 Aug 2009 - 01 Apr 2019 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
17 Aug 2009 - 16 Oct 2018 |
Individual | Hampton-eales, Deidre |
Lower Hutt |
23 Feb 2004 - 27 Jun 2010 |
Other | Null - Hameal Family Trust | 28 Feb 2005 - 09 Mar 2009 | |
Other | Null - Karalan & Co Trust | 28 Feb 2005 - 09 Mar 2009 | |
Individual | Eales, Darren Kevin |
Fairfield Lower Hutt |
23 Feb 2004 - 23 Feb 2004 |
Other | Hameal Family Trust | 28 Feb 2005 - 09 Mar 2009 | |
Other | Karalan & Co Trust | 28 Feb 2005 - 09 Mar 2009 | |
Individual | Mccarthy, Alan Raymond |
Level 3 1 Margaret Street, Lower Hutt |
17 Aug 2009 - 01 Apr 2019 |
Individual | Mccarthy, Alan Raymond |
Fairfield Lower Hutt |
23 Feb 2004 - 27 Jun 2010 |
Darren Kevin Eales - Director
Appointment date: 01 Apr 2003
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 17 Sep 2015
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 05 Mar 2018
Andrew Samuel Collins - Director
Appointment date: 01 Apr 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 07 Mar 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2022
Alan Raymond Mccarthy - Director (Inactive)
Appointment date: 30 Apr 2001
Termination date: 01 Apr 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 05 Mar 2018
Address: Level 3, 1 Margaret Street, Lower Hutt, Wellington, 5010 New Zealand
Address used since 17 Sep 2015
Karen Mccarthy - Director (Inactive)
Appointment date: 30 Apr 2001
Termination date: 31 Mar 2003
Address: Fairfield, Lower Hutt,
Address used since 30 Apr 2001
Chislehurst Holdings Limited
36 Cameron Road
Dalcam Healthcare Manawatu Limited
36 Cameron Road
New Zealand Fos Food Company Limited
36 Cameron Road
Waihi Metal Studio Limited
36 Cameron Road
Bennett Lean Trustee Limited
36 Cameron Road
Dalcam Tauranga Limited
36 Cameron Road