Emc Industrial Weighing Limited, a registered company, was started on 13 Sep 1996. 9429038251931 is the NZ business identifier it was issued. "Electrical measuring or testing instrument wholesaling" (ANZSIC F349425) is how the company was classified. This company has been run 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 16 Sep 1996 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.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 101444, North Shore Mail Centre, Auckland, 0745 (types include: postal, office).
Emc Industrial Weighing Limited had been using 72 Arran Road, Browns Bay, Auckland as their registered address up to 19 Aug 1999.
A single entity owns all company shares (exactly 500 shares) - Emc Industrial Group Limited - located at 0745, Albany.
Other active addresses
Address #4: 56 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 09 Aug 2019
Principal place of activity
56 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 72 Arran Road, Browns Bay, Auckland
Registered address used from 19 Aug 1999 to 19 Aug 1999
Address #2: 56 Thorndale Grove, Albany
Registered address used from 19 Aug 1999 to 19 Aug 1999
Address #3: 56 Turndale Grove, Albany
Physical address used from 08 Jan 1999 to 08 Jan 1999
Address #4: 72 Arran Road, Browns Bay, Auckland
Registered address used from 08 Jan 1999 to 19 Aug 1999
Address #5: 72 Arran Road, Browns Bay, Auckland
Physical address used from 08 Jan 1999 to 08 Jan 1999
Basic Financial info
Total number of Shares: 1000
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: 500 | |||
Entity (NZ Limited Company) | Emc Industrial Group Limited Shareholder NZBN: 9429040574769 |
Albany |
13 Sep 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gailer, Karl Andreas |
Browns Bay Auckland |
13 Sep 1996 - 23 Apr 2018 |
Christopher William Gailer - Director
Appointment date: 21 Dec 1998
Address: Whangaparaoa, Auckland 0932, 0932 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: 16 Sep 1996
Termination date: 01 Mar 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 16 Sep 1996
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
Craig Bramwell Smith - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 21 Dec 1998
Address: Browns Bay, Auckland,
Address used since 16 Sep 1996
Modweigh Limited
56 Tarndale Grove
Emc Electronics Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Industrial Instrumentation 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 Instrumentation Limited
56 Tarndale Grove
Madison Motors Limited
326 Upper Harbour Drive
Pauanui Electrical Limited
Unit A, 12 Saturn Place