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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 555000 | |||
Entity (NZ Limited Company) | Boost Acquisition Limited Shareholder NZBN: 9429047833401 |
Middleton Christchurch 8024 New Zealand |
17 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archer, Kathleen Winifred |
Fendalton Christchurch 8014 New Zealand |
06 Aug 2012 - 27 Jun 2017 |
Individual | Zirk-gunnemann, Thomas | 27 Jun 2017 - 17 Dec 2019 | |
Individual | Borgmann, Andre | 27 Jun 2017 - 17 Dec 2019 | |
Director | Archer, Brenton James |
Christchurch 8052 New Zealand |
06 Aug 2012 - 27 Jun 2017 |
Individual | Archer, Grant Stephen |
Spreydon Christchurch 8024 New Zealand |
06 Aug 2012 - 27 Jun 2017 |
Individual | Westhoff, Joerg | 27 Jun 2017 - 17 Dec 2019 | |
Individual | Pausch, Gottfried |
Bayswater Auckland 0622 New Zealand |
11 Apr 2017 - 17 Dec 2019 |
Individual | Empson, Thomas Mark |
Cashmere Christchurch |
16 Oct 1978 - 19 Sep 2007 |
Other | Archer Family Trust | 06 Aug 2012 - 06 Aug 2012 | |
Other | Null - Archer Family Trust | 06 Aug 2012 - 06 Aug 2012 | |
Individual | Archer, Raynor Gilbert |
Fendalton Christchurch 8014 New Zealand |
16 Oct 1978 - 17 Dec 2019 |
Ultimate Holding Company
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
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
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