Shortcuts

Emc Industrial Group Limited

Type: NZ Limited Company (Ltd)
9429040574769
NZBN
82138
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349425
Industry classification code
Electrical Measuring Or Testing Instrument Wholesaling
Industry classification description
Current address
56 Tarndale Grove
Albany New Zealand
Registered & physical & service address used since 08 Jan 1999
56 Tarndale Grove
Rosedale
Auckland 0632
New Zealand
Delivery & office address used since 09 Aug 2019
P O Box 101444
North Shore Mail Centre
Auckland 0745
New Zealand
Postal address used since 09 Aug 2019

Emc Industrial Group Limited, a registered company, was launched on 04 Aug 1971. 9429040574769 is the NZ business number it was issued. "Electrical measuring or testing instrument wholesaling" (business classification F349425) is how the company has been classified. This company has been run by 11 directors: Christopher William Gailer - an active director whose contract started on 31 Mar 1994,
Steffen Kim Gailer - an active director whose contract started on 01 Aug 2016,
Sean Daniel Ridler - an active director whose contract started on 14 Aug 2023,
Mark Granville Armstrong - an inactive director whose contract started on 07 Nov 1994 and was terminated on 04 Aug 2023,
Maureen Anne Collie - an inactive director whose contract started on 21 Jun 2011 and was terminated on 07 Jul 2020.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: 56 Tarndale Grove, Rosedale, Auckland, 0632 (types include: delivery, postal).
Emc Industrial Group Limited had been using 171-175 Target Rd, Glenfield, Auckland as their registered address up to 08 Jan 1999.
Previous aliases for the company, as we established at BizDb, included: from 04 Aug 1971 to 23 Dec 1998 they were called Electric Measurement & Control Limited.
A total of 500000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 112500 shares (22.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 87500 shares (17.5 per cent). Lastly we have the 3rd share allocation (300000 shares 60 per cent) made up of 3 entities.

Addresses

Principal place of activity

56 Tarndale Grove, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 171-175 Target Rd, Glenfield, Auckland

Registered & physical address used from 08 Jan 1999 to 08 Jan 1999

Address #2: 56 Thorndale Grove, Albany

Physical address used from 08 Jan 1999 to 08 Jan 1999

Contact info
64 9 4155110
09 Aug 2019 Phone
sean.ridler@emc.co.nz
Email
www.emc.co.nz
09 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 112500
Other (Other) Sk&w Gailer Trustee Limited Campbells Bay
Auckland
Shares Allocation #2 Number of Shares: 87500
Entity (NZ Limited Company) N & S Gailer Trustees Limited
Shareholder NZBN: 9429031237055
Murrays Bay
North Shore City
0630
New Zealand
Shares Allocation #3 Number of Shares: 300000
Individual Berry, Howard Schnapper Rock
Auckland
0632
New Zealand
Individual Gailer, Marianne Wade Heads
Whangaparaoa
0932
New Zealand
Director Gailer, Christopher William Wade Heads
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ahg Trustee Limited
Shareholder NZBN: 9429032308334
Company Number: 2228535
Albany
North Shore City 0632
Individual Gailer, Kenelm Hans John Murrays Bay
Auckland
0630
New Zealand
Individual Gailer, Nicholas Karl Gailer Sj, Macdonald A, And, Mcdonald S

New Zealand
Individual Gailer, Adolph Heinrich Milford
, Jointly With Tattersfield H
Individual Gailer, William Konrad Milford
Other Schwarzwald Trust Wade Heads
Whangaparaoa
0932
New Zealand
Individual Gailer, Rosemary Margaret Castor Bay
Auckland
0620
New Zealand
Individual Gailer, Christopher Wilhelm Stanmore Bay
Auckland
Individual Tattersfield, John Guy Glenfield
, Jointly With Gailer Ah
Individual Gailer, Christopher William Wade Heads
Whangaparaoa
0932
New Zealand
Individual Mcdonald, Andrew Gailer Nk, Gailer Sj, And, Mcdonald S

New Zealand
Individual Gailer, Suzanne Jennifer Gailer Nk, Macdonald A, And Macdonald S

New Zealand
Individual Gailer, Christophwe William Gulf Harbour
Individual Kenelm Hans John, Gailer Murrays Bay
Individual Mcdonald, Shona Gailer Nk, Gailer Sj, And Mcdonald A

New Zealand
Directors

Christopher William Gailer - Director

Appointment date: 31 Mar 1994

Address: Wade Heads, Whangaparaoa, 0932 New Zealand

Address used since 26 Aug 2015


Steffen Kim Gailer - Director

Appointment date: 01 Aug 2016

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2016


Sean Daniel Ridler - Director

Appointment date: 14 Aug 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 14 Aug 2023


Mark Granville Armstrong - Director (Inactive)

Appointment date: 07 Nov 1994

Termination date: 04 Aug 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 26 Aug 2015


Maureen Anne Collie - Director (Inactive)

Appointment date: 21 Jun 2011

Termination date: 07 Jul 2020

Address: Rd 4, Albany, 0794 New Zealand

Address used since 02 Aug 2016


Karl Andreas Gailer - Director (Inactive)

Appointment date: 12 Feb 1998

Termination date: 01 Mar 2018

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 26 Aug 2015


Adolph Heinrich Gailer - Director (Inactive)

Appointment date: 22 Aug 1988

Termination date: 02 Aug 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 Aug 2015


William Konrad Gailer - Director (Inactive)

Appointment date: 22 Aug 1988

Termination date: 12 Feb 1998

Address: Milford,

Address used since 22 Aug 1988


Karl Andreas Gailer - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 30 Aug 1997

Address: Glenfield, Auckland,

Address used since 31 Mar 1994


Craig Bramwell Smith - Director (Inactive)

Appointment date: 31 Mar 1994

Termination date: 06 Jan 1997

Address: Browns Road, Browns Bay, Auckland,

Address used since 31 Mar 1994


Robert Sidoine Farr - Director (Inactive)

Appointment date: 17 Aug 1988

Termination date: 31 Mar 1994

Address: Orakei,

Address used since 17 Aug 1988

Nearby companies
Similar companies

Electric Measurement And Control Limited
56 Tarndale Grove

Emc Electronics Limited
56 Tarndale Grove

Emc Industrial Instrumentation Limited
56 Tarndale Grove

Emc Industrial Weighing Limited
56 Tarndale Grove

Madison Motors Limited
326 Upper Harbour Drive

Pauanui Electrical Limited
Unit A, 12 Saturn Place