Electronic Manufacturing Contractors Limited, a registered company, was registered on 30 Apr 1998. 9429037866921 is the NZ business number it was issued. "Electronic equipment mfg nec" (business classification C242920) is how the company is categorised. This company has been managed by 2 directors: Wendy Marlene Fraser - an active director whose contract started on 30 Apr 1998,
Kenneth Edward Sumner Fraser - an inactive director whose contract started on 30 Apr 1998 and was terminated on 13 Apr 2024.
Last updated on 11 May 2025, our database contains detailed information about 1 address: P O Box 30 643, Lower Hutt, 5040 (type: postal, office).
Electronic Manufacturing Contractors Limited had been using 55A Hautana Street, Lower Hutt as their registered address up until 27 Jun 2002.
Former names used by the company, as we found at BizDb, included: from 30 Apr 1998 to 26 Jul 2001 they were called Acts Electronics Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
65 Dudley St, Lower Hutt, 5040 New Zealand
Previous addresses
Address #1: 55a Hautana Street, Lower Hutt
Registered address used from 12 Apr 2000 to 27 Jun 2002
Address #2: 55a Hautana Street, Lower Hutt
Physical address used from 01 May 1998 to 27 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Shearer, Craig James |
Waterloo Lower Hutt 5011 New Zealand |
17 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Fraser, Wendy Marlene |
Lower Hutt |
30 Apr 1998 - |
| Individual | Shearer, Craig James |
Waterloo Lower Hutt 5011 New Zealand |
17 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fraser, Kenneth Edward Sumner |
Lower Hutt |
30 Apr 1998 - 05 Jun 2024 |
| Individual | Fraser, Martin Paul Sumner |
Lower Hutt |
30 Apr 1998 - 17 Jun 2011 |
| Individual | Fraser, Martin Paul Sumner |
Lower Hutt |
30 Apr 1998 - 17 Jun 2011 |
Wendy Marlene Fraser - Director
Appointment date: 30 Apr 1998
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 30 Sep 2013
Kenneth Edward Sumner Fraser - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 13 Apr 2024
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 30 Sep 2013
Home Ventilation Nz Limited
65 Dudley Street
Drivaire 2007 Limited
65 Dudley St
Royalty Management Limited
65 Dudley Street
Acts Employment Services Limited
65 Dudley Street
Napier Cadet Academy Trust
69 Dudley Street
James Alexander Holland Memorial Charitable Trust
69 Dudley Street
Dp Labs Limited
17 Moa Street
Intrepid Semiconductor New Zealand Limited
Level 6 Westfield Tower
Scram Systems Nz Limited
1 Margaret Street
Times-7 Holdings Limited
29 Railway Avenue
Times-7 Research Limited
29 Railway Avenue
Vasant Limited
23 Ordley Grove