Shortcuts

Aucom Electronics Limited

Type: NZ Limited Company (Ltd)
9429040359168
NZBN
139218
Company Number
Registered
Company Status
F349420
Industry classification code
Electrical Equipment, Industrial, Wholesaling Nec
Industry classification description
Current address
123 Wrights Road
Christchurch New Zealand
Registered address used since 05 Aug 1994
123 Wrights Street
Christchurch New Zealand
Physical & service address used since 17 Apr 1997
123 Wrights Road
Christchurch
Christchurch 8024
New Zealand
Office & delivery address used since 10 Aug 2021

Aucom Electronics Limited, a registered company, was started on 16 Oct 1978. 9429040359168 is the NZ business identifier it was issued. "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is how the company was classified. This company has been run by 12 directors: Brenton James Archer - an active director whose contract began on 02 Apr 1990,
Michael M. - an active director whose contract began on 25 Jan 2021,
Andre Borgmann - an inactive director whose contract began on 01 Jun 2017 and was terminated on 28 May 2020,
Gottfried Pausch - an inactive director whose contract began on 05 Jan 2011 and was terminated on 17 Dec 2019,
Maurice Eng - an inactive director whose contract began on 25 Nov 2013 and was terminated on 31 Dec 2015.
Last updated on 14 Feb 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 123 Wrights Road, Christchurch, Christchurch, 8024 (office address),
123 Wrights Road, Christchurch, Christchurch, 8024 (delivery address),
Po Box 80208, Christchurch, 8440 (postal address),
123 Wrights Street, Christchurch (physical address) among others.
Aucom Electronics Limited had been using Level 11, 119 Armagh Street, Christchurch as their registered address up to 05 Aug 1994.
A single entity owns all company shares (exactly 555000 shares) - Boost Acquisition Limited - located at 8024, Middleton, Christchurch.

Addresses

Other active addresses

Address #4: Po Box 80208, Christchurch, 8440 New Zealand

Postal address used from 10 Aug 2021

Principal place of activity

123 Wrights Road, Christchurch, Christchurch, 8024 New Zealand


Previous address

Address #1: Level 11, 119 Armagh Street, Christchurch

Registered address used from 05 Aug 1994 to 05 Aug 1994

Contact info
64 3 3388280
03 Aug 2018 Phone
www.aucom.com
03 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 555000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 555000
Entity (NZ Limited Company) Boost Acquisition Limited
Shareholder NZBN: 9429047833401
Middleton
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Archer, Kathleen Winifred Fendalton
Christchurch
8014
New Zealand
Individual Zirk-gunnemann, Thomas
Individual Borgmann, Andre
Director Archer, Brenton James Christchurch
8052
New Zealand
Individual Archer, Grant Stephen Spreydon
Christchurch
8024
New Zealand
Individual Westhoff, Joerg
Individual Pausch, Gottfried Bayswater
Auckland
0622
New Zealand
Individual Empson, Thomas Mark Cashmere
Christchurch
Other Archer Family Trust
Other Null - Archer Family Trust
Individual Archer, Raynor Gilbert Fendalton
Christchurch
8014
New Zealand

Ultimate Holding Company

16 Dec 2019
Effective Date
Sun Capital Partners Vi, L.p.
Name
Limited Partnership
Type
KY
Country of origin
5200 Town Center Circle, 4th Floor,
Boca Raton
Florida 33486
United States
Address
Directors

Brenton James Archer - Director

Appointment date: 02 Apr 1990

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Mar 2017


Michael M. - Director

Appointment date: 25 Jan 2021


Andre Borgmann - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 28 May 2020

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Aug 2018

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jun 2017


Gottfried Pausch - Director (Inactive)

Appointment date: 05 Jan 2011

Termination date: 17 Dec 2019

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 28 Mar 2017


Maurice Eng - Director (Inactive)

Appointment date: 25 Nov 2013

Termination date: 31 Dec 2015

Address: Rd 2, Darfield, 7572 New Zealand

Address used since 25 Nov 2013


David Andrew Irving - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 25 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2009


Raynor Gilbert Archer - Director (Inactive)

Appointment date: 02 May 1990

Termination date: 01 Apr 2011

Address: Christchurch, 8014 New Zealand

Address used since 02 May 1990


Craig Simon Tuffnell - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 10 Aug 2010

Address: Cashmere, Christchurch,

Address used since 19 Sep 2007


Simon William Myers - Director (Inactive)

Appointment date: 15 Aug 2006

Termination date: 10 Aug 2010

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Aug 2009


Thomas Mark Empson - Director (Inactive)

Appointment date: 02 May 1990

Termination date: 17 Jan 2002

Address: Cashmere, Christchurch,

Address used since 02 May 1990


John Watts Wallace - Director (Inactive)

Appointment date: 01 Mar 1995

Termination date: 24 Jul 1997

Address: Christchurch,

Address used since 01 Mar 1995


John Watts Wallace - Director (Inactive)

Appointment date: 02 May 1990

Termination date: 31 Mar 1994

Address: Christchurch,

Address used since 02 May 1990

Nearby companies

Aucom Holdings Limited
123 Wrights Road

Aucom Motor Control Systems Limited
123 Wrights Road

Aucom Na Limited
123 Wrights Road

North Canterbury Winegrowers' Incorporated
C/-ainger Tomlin

Christchurch - Little River Rail Trail Trust
C/-ainger Tomlin, Chartered Accountants

Lois Mcfarlane Charitable Trust Board
114 Wrights Road

Similar companies

Eaton Industries Company
1st Floor, 106 Wrights Road

Industrial Instrument Services Limited
Same As Registered Office Address

Kitchen Studio Distribution Limited
18a Birmingham Drive

Power Electrical Limited
128 Riccarton Road

The Finsbury And Coventry Company Limited
Same As Registered Office

Trackme Nz Limited
Level 1