Emc Technologies (Nz) Limited, a registered company, was launched on 31 Mar 1998. 9429037875176 is the number it was issued. "Laboratory operation" (business classification M692525) is how the company has been categorised. This company has been run by 9 directors: Brett Anthony Coleman - an active director whose contract began on 21 Dec 2023,
Paul B. - an active director whose contract began on 21 Dec 2023,
Robert R. - an active director whose contract began on 11 Jan 2024,
Andrew David Cutler - an inactive director whose contract began on 23 Jun 1998 and was terminated on 21 Dec 2023,
Kevin Ka Wing Ng - an inactive director whose contract began on 18 Jan 2001 and was terminated on 21 Dec 2023.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Emc Technologies (Nz) Limited had been using Level 6, 51- Shortland Street, Auckland as their registered address up to 16 Jul 2014.
A total of 200 shares are allocated to 7 shareholders (6 groups). The first group is comprised of 10 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (5%). Lastly we have the 3rd share allotment (15 shares 7.5%) made up of 2 entities.
Other active addresses
Address #4: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 18 Dec 2023
Principal place of activity
47 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 6, 51- Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2014 to 16 Jul 2014
Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 May 2011 to 08 May 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 29 Apr 2010 to 11 May 2011
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 13 May 2008 to 29 Apr 2010
Address #5: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 31 Aug 2007 to 13 May 2008
Address #6: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland
Physical & registered address used from 04 May 2004 to 31 Aug 2007
Address #7: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland
Registered & physical address used from 07 May 2002 to 04 May 2004
Address #8: Level 14, Tower 2, 55-65 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 07 May 2002
Address #9: Level 14, Tower 2, 55-65 Shortland Street, Auckland
Physical address used from 01 Apr 1998 to 07 May 2002
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Comtest Laboratories Pty Limited |
South Melbourne Victoria 3205, Australia Australia |
31 Mar 1998 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Burr, Murray Vaughan |
Howick Manukau 2014 New Zealand |
31 Mar 1998 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Cutler, Andrew David |
Howick Auckland 2014 New Zealand |
31 Mar 1998 - |
Individual | Cutler, Marie |
Howick Auckland 2014 New Zealand |
13 Nov 2007 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Stanton, Michael John |
Meadowbank Auckland 1072 New Zealand |
31 Mar 1998 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Dickenson, Leslie Thomas |
Castlehill Nsw 2154 Australia |
31 Mar 1998 - |
Shares Allocation #6 Number of Shares: 153 | |||
Other (Other) | Emc Technologies Pty Limited |
Castle Hiill Nsw 2154 Australia |
31 Mar 1998 - |
Brett Anthony Coleman - Director
Appointment date: 21 Dec 2023
ASIC Name: Phenna Group Australia Pty Ltd
Address: Blackburn South, Victoria, 3130 Australia
Address used since 21 Dec 2023
Paul B. - Director
Appointment date: 21 Dec 2023
Robert R. - Director
Appointment date: 11 Jan 2024
Andrew David Cutler - Director (Inactive)
Appointment date: 23 Jun 1998
Termination date: 21 Dec 2023
Address: Howick, Auckland, 2014 New Zealand
Address used since 20 Mar 2020
Address: Howick, Manukau, 2014 New Zealand
Address used since 03 May 2011
Kevin Ka Wing Ng - Director (Inactive)
Appointment date: 18 Jan 2001
Termination date: 21 Dec 2023
ASIC Name: Emc Technologies Pty. Ltd.
Address: Keilor Park, Vic, 3042 Australia
Address: Keilor Park, Vic, 3042 Australia
Address: Mount Waverley, Victoria 3149, Australia
Address used since 18 Jan 2001
Nicholas Zombolas - Director (Inactive)
Appointment date: 30 Sep 2022
Termination date: 21 Dec 2023
ASIC Name: Emc Technologies Pty. Ltd.
Address: Keilor Park, Vic, 3042 Australia
Address: Ascot Vale, Vic, 3032 Australia
Address used since 30 Sep 2022
Christos Zombolas - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 30 Sep 2022
ASIC Name: Emc Technologies Pty. Ltd.
Address: Moone Ponds, Victoria, 3039 Australia
Address used since 03 May 2011
Address: Keilor Park, Vic, 3042 Australia
Address: Keilor Park, Vic, 3042 Australia
Nicholas Zombolas - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 22 Dec 2000
Address: East Keller, Victoria 3033, Australia,
Address used since 31 Mar 1998
Michael John Stanton - Director (Inactive)
Appointment date: 31 Mar 1998
Termination date: 29 Nov 1999
Address: Orakei, Auckland,
Address used since 31 Mar 1998
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Advanced Gem Laboratory Limited
Suite 3 G
Biodet Services Limited
Unit K, 383 Khyber Pass Road
Clearsafe Environmental Solutions (nz) Pty Limited
Level 6, 57 Symonds Street
Greenspring Biotec Limited
39a Waipa Street
Intertek Testing Services (nz) Limited
Level 11
Spectrum Laboratories Limited
202 Ponsonby Road