General information

Aimac Electronics Limited

Type: NZ Limited Company (Ltd)
9429031408899
New Zealand Business Number
3074289
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
105401345
GST Number
S949930 - Repair And Maintenance Nec S942913 - Equipment Repair And Maintenance Nec S942230 - Medical And Surgical Equipment Repair And Maintenance S942140 - Repairing Household Electronic Equipment
Industry classification codes with description

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
Contact info
64 76666 027424266
Phone (Phone)
aimac@aimac.co.nz
Email
accounts@aimac.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
aimac.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Mcgregor, Sarah Elizabeth
Individual
Somerfield
Christchurch
8024
12 Jun 2020 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Mcgregor, Michael James
Director
Somerfield
Christchurch
8024
02 Sep 2010 - current

Historic shareholders

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
Location
Similar companies
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