Shortcuts

Emac Electrical Limited

Type: NZ Limited Company (Ltd)
9429038990922
NZBN
546067
Company Number
Registered
Company Status
Current address
2 Arawa Street
Matamata
Matamata 3400
New Zealand
Registered & physical & service address used since 05 Jan 2022

Emac Electrical Limited, a registered company, was incorporated on 20 May 1992. 9429038990922 is the NZ business number it was issued. The company has been run by 5 directors: Martin Malcolm Carr - an active director whose contract started on 20 May 1992,
Martin Keith Forsman - an active director whose contract started on 20 May 1992,
Stephen Walter Hawkings - an active director whose contract started on 20 May 1992,
Rex Alexander Mcintosh - an inactive director whose contract started on 30 Jul 2002 and was terminated on 30 Sep 2007,
Jennifer Rose Mcintosh - an inactive director whose contract started on 20 May 1992 and was terminated on 02 Jul 2001.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Arawa Street, Matamata, Matamata, 3400 (types include: registered, physical).
Emac Electrical Limited had been using 79 Firth Street, Matamata, Matamata as their registered address up to 05 Jan 2022.
A total of 8000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 2667 shares (33.34%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2666 shares (33.33%). Finally we have the 3rd share allocation (2667 shares 33.34%) made up of 1 entity.

Addresses

Previous addresses

Address: 79 Firth Street, Matamata, Matamata, 3400 New Zealand

Registered & physical address used from 24 May 2021 to 05 Jan 2022

Address: 2a Arawa Street, Matamata, 3400 New Zealand

Registered & physical address used from 16 Apr 2015 to 24 May 2021

Address: 42 Moorhouse Street, Morrinsville, 3300 New Zealand

Registered & physical address used from 07 Oct 2011 to 16 Apr 2015

Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand

Registered & physical address used from 06 Aug 2002 to 07 Oct 2011

Address: 38 Balmoral Terrace, Tauranga

Registered & physical address used from 24 Jun 1997 to 06 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2667
Individual Aitken, Rodney Murray Morrinsville
Morrinsville
3300
New Zealand
Individual Forsman, Martin Keith Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 2666
Individual Hawkings, Stephen Walter Judea
Tauranga
3110
New Zealand
Shares Allocation #3 Number of Shares: 2667
Individual Carr, Martin Malcolm Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintosh, Rex Alexander Tauranga
Directors

Martin Malcolm Carr - Director

Appointment date: 20 May 1992

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 25 Jul 2017

Address: Pillans Point, Tauranga, 3110 New Zealand

Address used since 24 Jul 2015


Martin Keith Forsman - Director

Appointment date: 20 May 1992

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 08 Mar 2017


Stephen Walter Hawkings - Director

Appointment date: 20 May 1992

Address: Judea, Tauranga, 3110 New Zealand

Address used since 23 Jul 2012


Rex Alexander Mcintosh - Director (Inactive)

Appointment date: 30 Jul 2002

Termination date: 30 Sep 2007

Address: Tauranga,

Address used since 30 Jul 2002


Jennifer Rose Mcintosh - Director (Inactive)

Appointment date: 20 May 1992

Termination date: 02 Jul 2001

Address: Tauranga,

Address used since 20 May 1992

Nearby companies

Candy Gillespie Limited
Candy Gillespie

Empire Stone Limited
Candy Gillespie

L & M Ventures 2005 Limited
Candy Gillespie

White Swan Properties Limited
Candy Gillespie

Bay Big Bales Limited
Candy Gillespie

Bw Van Heuven Limited
Candy Gillespie