Electro-Mechanical Fabrications Limited was launched on 10 Jul 1989 and issued an NZ business identifier of 9429039322807. The registered LTD company has been managed by 2 directors: Peter Wayne Gill - an active director whose contract started on 14 Aug 1990,
John Johnston - an inactive director whose contract started on 14 Aug 1990 and was terminated on 15 May 2015.
As stated in BizDb's data (last updated on 09 Apr 2024), the company uses 1 address: 3 Amokura Street, Henderson, Auckland, 0612 (types include: registered, service).
Until 13 Sep 2017, Electro-Mechanical Fabrications Limited had been using Unit 2, Amokura Street, Henderson, Auckland as their physical address.
BizDb identified more names used by the company: from 10 Jul 1989 to 05 Apr 2001 they were named Electrical Marketing Factors Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gill, Peter Wayne (an individual) located at Henderson, Auckland postcode 0612.
The second group consists of 3 shareholders, holds 99.8% shares (exactly 998 shares) and includes
Gill, Deborah Ann - located at Henderson, Auckland,
Gill, Peter Wayne - located at Henderson, Auckland,
Bm Trustees Limited - located at Henderson, Auckland.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Gill, Deborah Ann, located at Henderson, Auckland (an individual). Electro-Mechanical Fabrications Limited has been classified as "General engineering" (business classification C249910).
Other active addresses
Address #4: Unit 2, 3 Amokura Street, Henderson, Auckland, 0612 New Zealand
Office & delivery address used from 02 Sep 2020
Address #5: 3 Amokura Street, Henderson, Auckland, 0612 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
Unit 2, 3 Amokura Street, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Unit 2, Amokura Street, Henderson, Auckland New Zealand
Physical & registered address used from 23 May 2002 to 13 Sep 2017
Address #2: Level 1, Market Precinct, Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 04 Oct 2000 to 23 May 2002
Address #3: Lev 1 Market Precinct Westgate Centre, Westgate Drive, Waitakere City
Physical address used from 04 Oct 2000 to 04 Oct 2000
Address #4: 8 Montel Avenue, Henderson, Auckland
Registered address used from 03 Dec 1999 to 23 May 2002
Address #5: 8 Montel Avenue, Henderson, Auckland
Physical address used from 03 Dec 1999 to 04 Oct 2000
Address #6: 44 Marina View Drive, West Harbour, Auckland
Registered & physical address used from 12 Mar 1998 to 03 Dec 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gill, Peter Wayne |
Henderson Auckland 0612 New Zealand |
10 Jul 1989 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Gill, Deborah Ann |
Henderson Auckland 0612 New Zealand |
10 Jul 1989 - |
Individual | Gill, Peter Wayne |
Henderson Auckland 0612 New Zealand |
10 Jul 1989 - |
Entity (NZ Limited Company) | Bm Trustees Limited Shareholder NZBN: 9429037699291 |
Henderson Auckland |
10 Jul 1989 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gill, Deborah Ann |
Henderson Auckland 0612 New Zealand |
10 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, John |
West Harbour Auckland |
10 Jul 1989 - 21 May 2015 |
Individual | Allen, Bernard George |
West Harbour New Zealand |
10 Jul 1989 - 21 May 2015 |
Individual | Johnston, John |
Westharbour Auckland |
10 Jul 1989 - 21 May 2015 |
Individual | Johnston, Gwen Margaret |
West Harbour Auckland |
10 Jul 1989 - 30 Jul 2009 |
Individual | Poingdestre, Carole Joan |
Kumeu Auckland New Zealand |
30 Jul 2009 - 21 May 2015 |
Individual | Johnston, Gwen Margaret |
West Harbour Auckland |
10 Jul 1989 - 30 Jul 2009 |
Peter Wayne Gill - Director
Appointment date: 14 Aug 1990
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 17 Oct 2009
John Johnston - Director (Inactive)
Appointment date: 14 Aug 1990
Termination date: 15 May 2015
Address: West Harbour, Waitakere, 0618 New Zealand
Address used since 17 Oct 2009
Enviro Firepower Limited
26 Keeling Road
Belmont Group Limited
20 Keeling Road
Keeling Group Limited
20 Keeling Road
Belmont Linen Hire 2016 Limited
20 Keeling Road
Hw Metalwork Limited
4e Amokura Street
Custom Gates Limited
4 B Amokura Street
Construction Engineering Akld Limited
Unit 12, 12 Hickory Avenue
Kiwi Seals Limited
3/15 Heremai Street
L&d Engineering Limited
17 View Road
Motor Clinic Automotive Services Limited
8/78 Henderson Valley Road
Spinning Worx Limited
8 Tabitha Crescent
Total Brand Security Limited
19c Forest Hill Road