Electrical Process Development Limited was launched on 09 Feb 1994 and issued an NZ business number of 9429038780134. This registered LTD company has been managed by 5 directors: Marshall Raymond Forman - an active director whose contract began on 29 Sep 2006,
Glenn Antony Kemp - an active director whose contract began on 29 Sep 2006,
Gordon George Scott - an inactive director whose contract began on 09 Feb 1994 and was terminated on 29 Sep 2006,
Julie Doreen Scott - an inactive director whose contract began on 16 Dec 1996 and was terminated on 18 Sep 2001,
Stephen Owen Emmett - an inactive director whose contract began on 09 Feb 1994 and was terminated on 16 Dec 1996.
As stated in our database (updated on 26 May 2024), the company uses 5 addresess: 611 Hastings Street, Hastings, Hastings, 4122 (office address),
Po Box 2287, Hastings, Hastings, 4156 (postal address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (office address),
105 Stoneycroft Street, Camberley, Hastings, 4120 (delivery address) among others.
Up to 29 Aug 2019, Electrical Process Development Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 1000 shares are allotted to 6 groups (10 shareholders in total). In the first group, 415 shares are held by 3 entities, namely:
Kemp, Vicki (an individual) located at Poraiti, Napier postcode 4112,
Napier Independent Trustees No. 8 Limited (an entity) located at Ahuriri, Napier postcode 4110,
Kemp, Glenn Antony (an individual) located at Poraiti, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Redward, Nathan Craig - located at Taradale, Napier.
The third share allotment (140 shares, 14%) belongs to 2 entities, namely:
Redward, Kathryn Alana, located at Taradale, Napier (an individual),
Redward, Nathan Craig, located at Taradale, Napier (an individual). Electrical Process Development Limited has been classified as "Electrical services" (ANZSIC E323220).
Other active addresses
Address #4: 105 Stoneycroft Street, Camberley, Hastings, 4120 New Zealand
Delivery address used from 02 May 2024
Principal place of activity
611 Hastings Street, Hastings, Hastings, 4122 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 27 Feb 2018 to 29 Aug 2019
Address #2: Crowe Horwath, 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered & physical address used from 13 May 2015 to 27 Feb 2018
Address #3: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 01 Aug 2007 to 13 May 2015
Address #4: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical & registered address used from 12 Dec 2005 to 01 Aug 2007
Address #5: As Per Registered Office
Physical address used from 06 Apr 1998 to 12 Dec 2005
Address #6: Atkinson & Associates, 107 Market Street South, Hastings
Registered address used from 06 Apr 1998 to 12 Dec 2005
Address #7: Atkinson & Associates, 107 Market Street South, Hastings
Physical address used from 06 Apr 1998 to 06 Apr 1998
Address #8: 117 Market Street North, Hastings
Registered address used from 26 Apr 1996 to 06 Apr 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 415 | |||
Individual | Kemp, Vicki |
Poraiti Napier 4112 New Zealand |
05 May 2015 - |
Entity (NZ Limited Company) | Napier Independent Trustees No. 8 Limited Shareholder NZBN: 9429030637078 |
Ahuriri Napier 4110 New Zealand |
05 May 2015 - |
Individual | Kemp, Glenn Antony |
Poraiti Napier 4112 New Zealand |
30 May 2007 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Redward, Nathan Craig |
Taradale Napier 4112 New Zealand |
03 Oct 2019 - |
Shares Allocation #3 Number of Shares: 140 | |||
Individual | Redward, Kathryn Alana |
Taradale Napier 4112 New Zealand |
03 Oct 2019 - |
Individual | Redward, Nathan Craig |
Taradale Napier 4112 New Zealand |
03 Oct 2019 - |
Shares Allocation #4 Number of Shares: 415 | |||
Individual | Forman, Marshall Raymond |
Poraiti Napier 4112 New Zealand |
30 May 2007 - |
Individual | Forman, Rachael Leigh |
Poraiti Napier 4112 New Zealand |
30 May 2007 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Kemp, Glenn Antony |
Poraiti Napier 4112 New Zealand |
30 May 2007 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Forman, Marshall Raymond |
Poraiti Napier 4112 New Zealand |
09 Feb 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keats, Matthew |
Napier |
10 Jun 2004 - 10 Jun 2004 |
Individual | Gallagher, Allan Joseph |
R D 2 Mangateretere, Hastings New Zealand |
30 May 2007 - 27 Jul 2011 |
Individual | Chapman, Theresa Marie |
Napier |
10 Jun 2004 - 10 Jun 2004 |
Individual | Kemp, Glenn Anthony |
Poraiti Napier 4112 New Zealand |
09 Feb 1994 - 03 Oct 2019 |
Individual | Scott, Gordon George |
R D 2 Mangateretere, Hastings |
09 Feb 1994 - 27 Jul 2011 |
Individual | Scott, Julie Doreen |
R D 2 Mangateretere, Hastings New Zealand |
30 May 2007 - 27 Jul 2011 |
Individual | Kemp, Jennifer Kay |
Parklands Tamatea, Napier 4122 New Zealand |
30 May 2007 - 05 May 2015 |
Marshall Raymond Forman - Director
Appointment date: 29 Sep 2006
Address: Poraiti, Napier, 4112 New Zealand
Address used since 05 May 2017
Glenn Antony Kemp - Director
Appointment date: 29 Sep 2006
Address: Poraiti, Napier, 4112 New Zealand
Address used since 06 May 2010
Gordon George Scott - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 29 Sep 2006
Address: R D 2, Mangateretere, Hastings,
Address used since 09 Feb 1994
Julie Doreen Scott - Director (Inactive)
Appointment date: 16 Dec 1996
Termination date: 18 Sep 2001
Address: R D 2, Mangateretere, Hastings,
Address used since 16 Dec 1996
Stephen Owen Emmett - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 16 Dec 1996
Address: R D 5, Hastings,
Address used since 09 Feb 1994
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South
4 Line Refurbishment Limited
Cnr Eastbourne And Market Streets
East Coast Electrical 2013 Limited
Building A, Level 1, Farming House
Goldpower Energy Limited
201 Market Street South
Murphy Electrical Design Limited
Cnr Eastbourne And Market Streets
Rbe Limited
1/202 Eastbourne Street West
Rowan Brown Electrical Limited
1/202 Eastbourne Street W