Shortcuts

Electrical Process Development Limited

Type: NZ Limited Company (Ltd)
9429038780134
NZBN
608365
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Aug 2019

Electrical Process Development Limited was launched on 09 Feb 1994 and issued an NZ business number of 9429038780134. This registered LTD company has been managed by 5 directors: Marshall Raymond Forman - an active director whose contract began on 29 Sep 2006,
Glenn Antony Kemp - an active director whose contract began on 29 Sep 2006,
Gordon George Scott - an inactive director whose contract began on 09 Feb 1994 and was terminated on 29 Sep 2006,
Julie Doreen Scott - an inactive director whose contract began on 16 Dec 1996 and was terminated on 18 Sep 2001,
Stephen Owen Emmett - an inactive director whose contract began on 09 Feb 1994 and was terminated on 16 Dec 1996.
As stated in our database (updated on 07 Mar 2024), the company uses 2 addresses: 611 Hastings Street, Hastings, Hastings, 4122 (office address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address) among others.
Up to 29 Aug 2019, Electrical Process Development Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 1000 shares are allotted to 6 groups (10 shareholders in total). In the first group, 415 shares are held by 3 entities, namely:
Kemp, Vicki (an individual) located at Poraiti, Napier postcode 4112,
Napier Independent Trustees No. 8 Limited (an entity) located at Ahuriri, Napier postcode 4110,
Kemp, Glenn Antony (an individual) located at Poraiti, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Redward, Nathan Craig - located at Taradale, Napier.
The third share allotment (140 shares, 14%) belongs to 2 entities, namely:
Redward, Kathryn Alana, located at Taradale, Napier (an individual),
Redward, Nathan Craig, located at Taradale, Napier (an individual). Electrical Process Development Limited has been classified as "Electrical services" (ANZSIC E323220).

Addresses

Principal place of activity

611 Hastings Street, Hastings, Hastings, 4122 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 27 Feb 2018 to 29 Aug 2019

Address #2: Crowe Horwath, 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 13 May 2015 to 27 Feb 2018

Address #3: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 01 Aug 2007 to 13 May 2015

Address #4: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 12 Dec 2005 to 01 Aug 2007

Address #5: As Per Registered Office

Physical address used from 06 Apr 1998 to 12 Dec 2005

Address #6: Atkinson & Associates, 107 Market Street South, Hastings

Registered address used from 06 Apr 1998 to 12 Dec 2005

Address #7: Atkinson & Associates, 107 Market Street South, Hastings

Physical address used from 06 Apr 1998 to 06 Apr 1998

Address #8: 117 Market Street North, Hastings

Registered address used from 26 Apr 1996 to 06 Apr 1998

Contact info
64 6 8760806
02 May 2018 Phone
admin@epd.net.nz
02 May 2018 Email
www.epd.net.nz
02 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 415
Individual Kemp, Vicki Poraiti
Napier
4112
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees No. 8 Limited
Shareholder NZBN: 9429030637078
Ahuriri
Napier
4110
New Zealand
Individual Kemp, Glenn Antony Poraiti
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Redward, Nathan Craig Taradale
Napier
4112
New Zealand
Shares Allocation #3 Number of Shares: 140
Individual Redward, Kathryn Alana Taradale
Napier
4112
New Zealand
Individual Redward, Nathan Craig Taradale
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 415
Individual Forman, Marshall Raymond Poraiti
Napier
4112
New Zealand
Individual Forman, Rachael Leigh Poraiti
Napier
4112
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Kemp, Glenn Antony Poraiti
Napier
4112
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Forman, Marshall Raymond Poraiti
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keats, Matthew Napier
Individual Gallagher, Allan Joseph R D 2
Mangateretere, Hastings

New Zealand
Individual Chapman, Theresa Marie Napier
Individual Kemp, Glenn Anthony Poraiti
Napier
4112
New Zealand
Individual Scott, Gordon George R D 2
Mangateretere, Hastings
Individual Scott, Julie Doreen R D 2
Mangateretere, Hastings

New Zealand
Individual Kemp, Jennifer Kay Parklands
Tamatea, Napier 4122

New Zealand
Directors

Marshall Raymond Forman - Director

Appointment date: 29 Sep 2006

Address: Poraiti, Napier, 4112 New Zealand

Address used since 05 May 2017


Glenn Antony Kemp - Director

Appointment date: 29 Sep 2006

Address: Poraiti, Napier, 4112 New Zealand

Address used since 06 May 2010


Gordon George Scott - Director (Inactive)

Appointment date: 09 Feb 1994

Termination date: 29 Sep 2006

Address: R D 2, Mangateretere, Hastings,

Address used since 09 Feb 1994


Julie Doreen Scott - Director (Inactive)

Appointment date: 16 Dec 1996

Termination date: 18 Sep 2001

Address: R D 2, Mangateretere, Hastings,

Address used since 16 Dec 1996


Stephen Owen Emmett - Director (Inactive)

Appointment date: 09 Feb 1994

Termination date: 16 Dec 1996

Address: R D 5, Hastings,

Address used since 09 Feb 1994

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

4 Line Refurbishment Limited
Cnr Eastbourne And Market Streets

East Coast Electrical 2013 Limited
Building A, Level 1, Farming House

Goldpower Energy Limited
201 Market Street South

Murphy Electrical Design Limited
Cnr Eastbourne And Market Streets

Rbe Limited
1/202 Eastbourne Street West

Rowan Brown Electrical Limited
1/202 Eastbourne Street W