Shortcuts

Emc Technologies (nz) Limited

Type: NZ Limited Company (Ltd)
9429037875176
NZBN
901554
Company Number
Registered
Company Status
M692525
Industry classification code
Laboratory Operation
Industry classification description
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Jul 2014
47 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Postal & office & delivery address used since 04 Apr 2022
47 Mackelvie Street
Grey Lynn
Auckland 1021
New Zealand
Invoice address used since 24 Feb 2023

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.

Addresses

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

Contact info
64 09 3600862
04 Apr 2022 Phone
aucklab@emctech.co.nz
04 Apr 2022 Email
https://www.emctech.co.nz/
04 Apr 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Other (Other) Comtest Laboratories Pty Limited South Melbourne
Victoria 3205, Australia

Australia
Shares Allocation #2 Number of Shares: 10
Individual Burr, Murray Vaughan Howick
Manukau
2014
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Cutler, Andrew David Howick
Auckland
2014
New Zealand
Individual Cutler, Marie Howick
Auckland
2014
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Stanton, Michael John Meadowbank
Auckland
1072
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Dickenson, Leslie Thomas Castlehill
Nsw
2154
Australia
Shares Allocation #6 Number of Shares: 153
Other (Other) Emc Technologies Pty Limited Castle Hiill
Nsw
2154
Australia
Directors

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

Nearby companies

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

Similar companies