Emc Industrial Instrumentation Limited was launched on 18 Aug 1997 and issued a New Zealand Business Number of 9429038025334. This registered LTD company has been supervised by 6 directors: Christopher William Gailer - an active director whose contract began on 21 Dec 1998,
Steffen Kim Gailer - an active director whose contract began on 01 Aug 2016,
Mark Granville Armstrong - an inactive director whose contract began on 21 Dec 1998 and was terminated on 04 Aug 2023,
Karl Andreas Gailer - an inactive director whose contract began on 21 Dec 1998 and was terminated on 01 Mar 2018,
Adolf Heinrich Gailer - an inactive director whose contract began on 21 Dec 1998 and was terminated on 02 Aug 2016.
According to BizDb's data (updated on 31 Mar 2024), the company registered 1 address: Po Box 101 444, North Shore Mail Centre, Auckland, 0745 (types include: postal, office).
Until 01 Jan 1999, Emc Industrial Instrumentation Limited had been using Buchanan & Associates, 441 Lake Road, Takapuna, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Emc Industrial Group Limited (an entity) located at Albany. Emc Industrial Instrumentation Limited was categorised as "testing and tagging electrical appliances" (ANZSIC F349425).
Principal place of activity
56 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Previous address
Address #1: Buchanan & Associates, 441 Lake Road, Takapuna, Auckland
Registered & physical address used from 01 Jan 1999 to 01 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Emc Industrial Group Limited Shareholder NZBN: 9429040574769 |
Albany |
18 Aug 1997 - |
Christopher William Gailer - Director
Appointment date: 21 Dec 1998
Address: Whangaparaoa, Auckland 0932, 0632 New Zealand
Address used since 19 Aug 2015
Steffen Kim Gailer - Director
Appointment date: 01 Aug 2016
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Aug 2016
Mark Granville Armstrong - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 04 Aug 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 21 Dec 1998
Karl Andreas Gailer - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 01 Mar 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 21 Dec 1998
Adolf Heinrich Gailer - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 02 Aug 2016
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Aug 2015
John Robert Buchanan - Director (Inactive)
Appointment date: 18 Aug 1997
Termination date: 21 Dec 1998
Address: Milford, Auckland,
Address used since 18 Aug 1997
Modweigh Limited
56 Tarndale Grove
Emc Electronics Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Industrial Weighing Limited
56 Tarndale Grove
Emc Industrial Group Limited
56 Tarndale Grove
Uniserv Investments Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Electronics Limited
56 Tarndale Grove
Emc Industrial Group Limited
56 Tarndale Grove
Emc Industrial Weighing Limited
56 Tarndale Grove
Madison Motors Limited
326 Upper Harbour Drive
Pauanui Electrical Limited
Unit A, 12 Saturn Place