Shortcuts

Electronic Industries Limited

Type: NZ Limited Company (Ltd)
9429040716565
NZBN
52617
Company Number
Registered
Company Status
C191270
Industry classification code
Plastic Injection Moulded Product Mfg
Industry classification description
Current address
C/-lynch Phibbs Limited
Level 5, 60 Parnell Road
Parnell, Auckland 1151
Other address (Address for Records) used since 09 Nov 2006
28 Thomas Peacock Place
Panmure
Auckland 1072
New Zealand
Postal & delivery address used since 08 Aug 2022
28 Thomas Peacock Place
Saint Johns
Auckland 1072
New Zealand
Office address used since 08 Aug 2022

Electronic Industries Limited, a registered company, was incorporated on 16 Jun 1955. 9429040716565 is the New Zealand Business Number it was issued. "Plastic injection moulded product mfg" (ANZSIC C191270) is how the company is categorised. The company has been supervised by 3 directors: Justin Mark Wilson - an active director whose contract began on 04 Aug 2021,
Robert John Wilson - an inactive director whose contract began on 30 Nov 1976 and was terminated on 04 Aug 2021,
Robert Leslie Ross - an inactive director whose contract began on 16 Apr 2021 and was terminated on 03 Aug 2021.
Updated on 31 Mar 2024, our database contains detailed information about 6 addresses this company uses, namely: 180D Ness Road, Rd2, Kerikeri, 0295 (registered address),
180D Ness Road, Rd2, Kerikeri, 0295 (service address),
180D Ness Road, Rd2, Kerikeri, 0295 (postal address),
180D Ness Road, Rd2, Kerikeri, 0295 (office address) among others.
Electronic Industries Limited had been using 28 Thomas Peacock Place, Panmure, Auckland as their service address up until 09 Aug 2023.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 28 Thomas Peacock Place, Panmure, Auckland, 1072 New Zealand

Physical address used from 16 Aug 2022

Address #5: 180d Ness Road, Rd2, Kerikeri, 0295 New Zealand

Postal & office & delivery address used from 01 Aug 2023

Address #6: 180d Ness Road, Rd2, Kerikeri, 0295 New Zealand

Registered & service address used from 09 Aug 2023

Principal place of activity

28 Thomas Peacock Place, Saint Johns, Auckland, 1072 New Zealand


Previous addresses

Address #1: 28 Thomas Peacock Place, Panmure, Auckland, 1072 New Zealand

Service & registered address used from 16 Aug 2022 to 09 Aug 2023

Address #2: 28 Thomas Peacock Place, Panmure, Auckland New Zealand

Physical address used from 01 Jul 1997 to 16 Aug 2022

Address #3: 28 Thomas Peacock Place, Panmure, Auckland New Zealand

Registered address used from 25 Aug 1994 to 16 Aug 2022

Address #4: 37 Hadfield St, Birkdale, Auckland

Registered address used from 25 Aug 1994 to 25 Aug 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Delgado, Marco North Ryde
Nsw
2113
Australia
Shares Allocation #2 Number of Shares: 2500
Individual Wilson, Justin Mark Rd 6
Whangarei
0176
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Helen Louise Northcote

New Zealand
Individual Wilson, Carmen Rd 6
Whangarei
0176
New Zealand
Director Wilson, Justin Mark Rd 6
Whangarei
0176
New Zealand
Individual Wilson, Robert John Panmure
Directors

Justin Mark Wilson - Director

Appointment date: 04 Aug 2021

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 04 Aug 2021


Robert John Wilson - Director (Inactive)

Appointment date: 30 Nov 1976

Termination date: 04 Aug 2021

Address: Panmure, Auckland, 1072 New Zealand

Address used since 08 Jul 2015


Robert Leslie Ross - Director (Inactive)

Appointment date: 16 Apr 2021

Termination date: 03 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 16 Apr 2021

Nearby companies
Similar companies

Above Water Limited
123a Apirana Avenue

Hiandri Solutions Limited
123a Apirana Ave

Jakaar Industries Management Limited
66 Cryers Road

Nortech Plastics Limited
18 Boakes Road

Plastic Injection Molding Professionals Limited
280 Great South Road

Potech Nz Limited
139 Great South Road