General information

Aucom Electronics Limited

Type: NZ Limited Company (Ltd)
9429040359168
New Zealand Business Number
139218
Company Number
Registered
Company Status
F349420 - Electrical Equipment, Industrial, Wholesaling Nec
Industry classification codes with description

Aucom Electronics Limited (issued an NZ business number of 9429040359168) was registered on 16 Oct 1978. 5 addresess are in use by the company: 123 Wrights Road, Christchurch, Christchurch, 8024 (type: office, delivery). Level 11, 119 Armagh Street, Christchurch had been their registered address, until 05 Aug 1994. 555000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 555000 shares (100% of shares), namely:
Boost Acquisition Limited (an entity) located at Middleton, Christchurch postcode 8024. "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is the classification the ABS issued to Aucom Electronics Limited. The Businesscheck data was updated on 14 Feb 2024.

Current address Type Used since
123 Wrights Road, Christchurch Registered 05 Aug 1994
123 Wrights Street, Christchurch Physical & service 17 Apr 1997
123 Wrights Road, Christchurch, Christchurch, 8024 Office & delivery 10 Aug 2021
Po Box 80208, Christchurch, 8440 Postal 10 Aug 2021
Contact info
64 3 3388280
Phone (Phone)
www.aucom.com
Website
Directors
Name and Address Role Period
Brenton James Archer
Northwood, Christchurch, 8051
Address used since 28 Mar 2017
Director 02 Apr 1990 - current
Michael William Matt Director 25 Jan 2021 - current
Andre Borgmann
Prebbleton, Prebbleton, 7604
Address used since 01 Aug 2018
Halswell, Christchurch, 8025
Address used since 01 Jun 2017
Director 01 Jun 2017 - 28 May 2020
Gottfried Pausch
Bayswater, Auckland, 0622
Address used since 28 Mar 2017
Director 05 Jan 2011 - 17 Dec 2019
Maurice Eng
Rd 2, Darfield, 7572
Address used since 25 Nov 2013
Director 25 Nov 2013 - 31 Dec 2015
David Andrew Irving
Remuera, Auckland, 1050
Address used since 01 Jan 2009
Director 01 Jan 2009 - 25 Nov 2013
Raynor Gilbert Archer
Christchurch, 8014
Address used since 02 May 1990
Director 02 May 1990 - 01 Apr 2011
Craig Simon Tuffnell
Cashmere, Christchurch,
Address used since 19 Sep 2007
Director 15 Aug 2006 - 10 Aug 2010
Simon William Myers
Strowan, Christchurch, 8052
Address used since 25 Aug 2009
Director 15 Aug 2006 - 10 Aug 2010
Thomas Mark Empson
Cashmere, Christchurch,
Address used since 02 May 1990
Director 02 May 1990 - 17 Jan 2002
John Watts Wallace
Christchurch,
Address used since 01 Mar 1995
Director 01 Mar 1995 - 24 Jul 1997
John Watts Wallace
Christchurch,
Address used since 02 May 1990
Director 02 May 1990 - 31 Mar 1994
Addresses
Other active addresses
Type Used since
Po Box 80208, Christchurch, 8440 Postal 10 Aug 2021
Principal place of activity
123 Wrights Road , Christchurch , Christchurch , 8024
Previous address Type Period
Level 11, 119 Armagh Street, Christchurch Registered 05 Aug 1994 - 05 Aug 1994
Financial Data
Financial info
555000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 555000
Shareholder Name Address Period
Boost Acquisition Limited
Shareholder NZBN: 9429047833401
Entity (NZ Limited Company)
Middleton
Christchurch
8024
17 Dec 2019 - current

Historic shareholders

Shareholder Name Address Period
Archer, Kathleen Winifred
Individual
Fendalton
Christchurch
8014
06 Aug 2012 - 27 Jun 2017
Zirk-gunnemann, Thomas
Individual
27 Jun 2017 - 17 Dec 2019
Borgmann, Andre
Individual
27 Jun 2017 - 17 Dec 2019
Archer, Brenton James
Director
Christchurch
8052
06 Aug 2012 - 27 Jun 2017
Archer, Grant Stephen
Individual
Spreydon
Christchurch
8024
06 Aug 2012 - 27 Jun 2017
Westhoff, Joerg
Individual
27 Jun 2017 - 17 Dec 2019
Pausch, Gottfried
Individual
Bayswater
Auckland
0622
11 Apr 2017 - 17 Dec 2019
Empson, Thomas Mark
Individual
Cashmere
Christchurch
16 Oct 1978 - 19 Sep 2007
Archer Family Trust
Other
06 Aug 2012 - 06 Aug 2012
Null - Archer Family Trust
Other
06 Aug 2012 - 06 Aug 2012
Archer, Raynor Gilbert
Individual
Fendalton
Christchurch
8014
16 Oct 1978 - 17 Dec 2019

Ultimate Holding Company
Effective Date 16 Dec 2019
Name Sun Capital Partners Vi, L.p.
Type Limited Partnership
Country of origin KY
Address 5200 Town Center Circle, 4th Floor,
Boca Raton
Florida 33486
Location
Companies nearby
Aucom Holdings Limited
123 Wrights Road
Aucom Motor Control Systems Limited
123 Wrights Road
Aucom Na Limited
123 Wrights Road
North Canterbury Winegrowers' Incorporated
C/-ainger Tomlin
Christchurch - Little River Rail Trail Trust
C/-ainger Tomlin, Chartered Accountants
Lois Mcfarlane Charitable Trust Board
114 Wrights Road
Similar companies
Eaton Industries Company
1st Floor, 106 Wrights Road
A P T Technologies Limited
7 Petworth Place
Trackme NZ Limited
Unit 4, 35 Sir William Pickering Drive
Instant Panel Limited
57 Shirley Road
Pro Active Electrical Suppliers Limited
20 Arney Street
Novare Global Limited
2 Alfred Street