Aimac Electronics Limited (issued a New Zealand Business Number of 9429031408899) was registered on 02 Sep 2010. 5 addresess are in use by the company: 158 Main South Road, Sockburn, Christchurch, 8042 (type: physical, service). 6E Pope Street, Addington, Christchurch had been their physical address, up until 16 Sep 2021. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 49 shares (49 per cent of shares), namely:
Mcgregor, Sarah Elizabeth (an individual) located at Rd 1, Rotherham postcode 7391. In the second group, a total of 1 shareholder holds 51 per cent of all shares (exactly 51 shares); it includes
Mcgregor, Michael James (a director) - located at Rd 1, Rotherham. "Repair and maintenance nec" (business classification S949930) is the classification the ABS issued Aimac Electronics Limited. Businesscheck's data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Stanbury Avenue, Somerfield, Christchurch, 8024 | Postal & office & delivery | 08 Apr 2020 |
| 158 Main South Road, Sockburn, Christchurch, 8042 | Registered | 28 Jul 2020 |
| 158 Main South Road, Sockburn, Christchurch, 8042 | Physical & service | 16 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael James Mcgregor
Rd 1, Rotherham, 7391
Address used since 04 Dec 2024
Somerfield, Christchurch, 8024
Address used since 10 Oct 2019
Addington, Christchurch, 8024
Address used since 02 Sep 2010 |
Director | 02 Sep 2010 - current |
|
Kim Violet Hix
Merivale, Christchurch, 8014
Address used since 27 Sep 2017
Avonhead, Christchurch, 8042
Address used since 14 May 2015 |
Director | 14 May 2015 - current |
|
Russell David Thomas
Avonhead, Christchurch, 8042
Address used since 14 May 2015
Merivale, Christchurch, 8014
Address used since 27 Sep 2017 |
Director | 14 May 2015 - 03 Jun 2020 |
|
Kim Violet Thomas
Merivale, Christchurch, 8014
Address used since 27 Sep 2017 |
Director | 14 May 2015 - 21 Aug 2018 |
|
Alistair Nigel Mcgregor
Ilam, Christchurch, 8041
Address used since 02 Sep 2010 |
Director | 02 Sep 2010 - 14 May 2015 |
| 14 Stanbury Avenue , Somerfield , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 6e Pope Street, Addington, Christchurch, 8011 | Physical | 22 Aug 2016 - 16 Sep 2021 |
| 6e Pope Street, Addington, Christchurch, 8011 | Registered | 22 Aug 2016 - 28 Jul 2020 |
| 1/47 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 08 Jan 2015 - 22 Aug 2016 |
| 158 Main South Road, Sockburn, Christchurch, 8042 | Physical & registered | 02 Sep 2010 - 08 Jan 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgregor, Sarah Elizabeth Individual |
Rd 1 Rotherham 7391 |
12 Jun 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgregor, Michael James Director |
Rd 1 Rotherham 7391 |
02 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomas, Russell David Individual |
Merivale Christchurch 8014 |
02 Dec 2015 - 12 Jun 2020 |
|
Thomas, Kim Violet Individual |
Merivale Christchurch 8014 |
02 Dec 2015 - 10 Oct 2019 |
|
Mcgregor, Alistair Nigel Individual |
Ilam Christchurch 8041 |
02 Sep 2010 - 02 Dec 2015 |
|
Alistair Nigel Mcgregor Director |
Ilam Christchurch 8041 |
02 Sep 2010 - 02 Dec 2015 |
![]() |
Queen Anne Indulgence Limited 6e Pope Street |
![]() |
Egmont Commercial Limited 6e Pope Street |
![]() |
Sirocco Trustees Aws Limited 6e Pope Street |
![]() |
Industrial Rigging Goleman Limited 6e Pope Street |
![]() |
Penny Lane Properties Limited 6e Pope Street |
![]() |
Te Awa Lifecare Village Limited 6e Pope Street |
|
Irshads Panel And Paint Limited 58 Whiteleigh Avenue |
|
J W Motors Limited 217 Waltham Road |
|
Rataland Limited 38a Hooker Avenue |
|
Elite Composites NZ Limited 80 Valley Road |
|
Ko Lee Handyman Limited 71 Kittyhawk Avenue |
|
Industrial Instruments (2015) Limited 4 Sawyers Arms Road |