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 Somerfield, Christchurch postcode 8024. 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 Somerfield, Christchurch. "Repair and maintenance nec" (business classification S949930) is the classification the ABS issued Aimac Electronics Limited. Businesscheck's data was updated on 05 Apr 2024.
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
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 |
Somerfield Christchurch 8024 |
12 Jun 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcgregor, Michael James Director |
Somerfield Christchurch 8024 |
02 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Russell David Individual |
Merivale Christchurch 8014 |
02 Dec 2015 - 12 Jun 2020 |
Mcgregor, Alistair Nigel Individual |
Ilam Christchurch 8041 |
02 Sep 2010 - 02 Dec 2015 |
Thomas, Kim Violet Individual |
Merivale Christchurch 8014 |
02 Dec 2015 - 10 Oct 2019 |
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 |