General information

Amc Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429036929894
New Zealand Business Number
1133063
Company Number
Registered
Company Status

Amc Electrical Services Limited (issued a New Zealand Business Number of 9429036929894) was incorporated on 30 Apr 2001. 2 addresses are currently in use by the company: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 (type: registered, physical). 36 Cameron Road, Tauranga, Tauranga had been their physical address, until 23 Nov 2021. 100 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 55 shares (55% of shares), namely:
Pgh Advisory Trustee Limited (an entity) located at Tauranga, Tauranga postcode 3110,
Eales, Darren Kevin (an individual) located at Waterloo, Lower Hutt 5011,
Hampton-Eales, Deidre Marie (an individual) located at Waterloo, Lower Hutt 5011. In the second group, a total of 2 shareholders hold 45% of all shares (exactly 45 shares); it includes
Sandston, Peter William (an individual) - located at Khandallah, Wellington,
Collins, Andrew Samuel (an individual) - located at Khandallah, Wellington. Businesscheck's information was updated on 25 Mar 2024.

Current address Type Used since
58-60 Oriental Parade, Oriental Bay, Wellington, 6011 Registered & physical & service 23 Nov 2021
Directors
Name and Address Role Period
Darren Kevin Eales
Lower Hutt, Wellington, 5010
Address used since 17 Sep 2015
Waterloo, Lower Hutt, 5011
Address used since 05 Mar 2018
Director 01 Apr 2003 - current
Andrew Samuel Collins
Khandallah, Wellington, 6035
Address used since 07 Mar 2024
Khandallah, Wellington, 6035
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Alan Raymond Mccarthy
Boulcott, Lower Hutt, 5010
Address used since 05 Mar 2018
Level 3, 1 Margaret Street, Lower Hutt, Wellington, 5010
Address used since 17 Sep 2015
Director 30 Apr 2001 - 01 Apr 2019
Karen Mccarthy
Fairfield, Lower Hutt,
Address used since 30 Apr 2001
Director 30 Apr 2001 - 31 Mar 2003
Addresses
Previous address Type Period
36 Cameron Road, Tauranga, Tauranga, 3110 Physical & registered 26 Apr 2017 - 23 Nov 2021
Suite 1, 525 Cameron Road, Tauranga, 3110 Registered & physical 28 Jan 2014 - 26 Apr 2017
Bdo Tauranga Limited, 96 Cameron Rd, Tauranga 3110 Physical & registered 14 Dec 2009 - 28 Jan 2014
Bdo Spicers Tauranga Ltd, 273 Devonport Road, Tauranga 3110 Physical & registered 08 Jun 2009 - 14 Dec 2009
Bdo Spicers, 99-105 Customouse Quay, Wellington Registered 24 Nov 2004 - 08 Jun 2009
Bdo Spicers, 99-105 Customerhouse Quay, Wellington Physical 24 Nov 2004 - 08 Jun 2009
2 Burnside Street, Fairfield, Lower Hutt Registered & physical 30 Apr 2001 - 24 Nov 2004
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 55
Shareholder Name Address Period
Pgh Advisory Trustee Limited
Shareholder NZBN: 9429033330501
Entity (NZ Limited Company)
Tauranga
Tauranga
3110
11 May 2021 - current
Eales, Darren Kevin
Individual
Waterloo
Lower Hutt 5011
17 Aug 2009 - current
Hampton-eales, Deidre Marie
Individual
Waterloo
Lower Hutt 5011
17 Aug 2009 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Sandston, Peter William
Individual
Khandallah
Wellington
6035
01 Apr 2019 - current
Collins, Andrew Samuel
Individual
Khandallah
Wellington
6035
01 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
17 Aug 2009 - 16 Oct 2018
Mccarthy, Karen
Individual
Boulcott
Lower Hutt
5010
17 Aug 2009 - 01 Apr 2019
Mccarthy, Alan Raymond
Individual
Boulcott
Lower Hutt
5010
17 Aug 2009 - 01 Apr 2019
Mccarthy, Alan Raymond
Individual
Boulcott
Lower Hutt
5010
17 Aug 2009 - 01 Apr 2019
Mccarthy, Karen
Individual
Boulcott
Lower Hutt
5010
17 Aug 2009 - 01 Apr 2019
Mccarthy, Karen
Individual
Fairfield
Lower Hutt
23 Feb 2004 - 27 Jun 2010
Hampton, Stephanie Christine
Individual
Stokes Valley
Lower Hutt 5019
17 Aug 2009 - 17 Aug 2009
Hampton, Stepanie Christine
Individual
Stokes Valley
Lower Hutt 5019
17 Aug 2009 - 11 May 2021
Hampton, Stepanie Christine
Individual
Stokes Valley
Lower Hutt 5019
17 Aug 2009 - 11 May 2021
Mccarthy, Karen
Individual
Boulcott
Lower Hutt
5010
17 Aug 2009 - 01 Apr 2019
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
17 Aug 2009 - 16 Oct 2018
Hampton-eales, Deidre
Individual
Lower Hutt
23 Feb 2004 - 27 Jun 2010
Null - Hameal Family Trust
Other
28 Feb 2005 - 09 Mar 2009
Null - Karalan & Co Trust
Other
28 Feb 2005 - 09 Mar 2009
Eales, Darren Kevin
Individual
Fairfield
Lower Hutt
23 Feb 2004 - 23 Feb 2004
Hameal Family Trust
Other
28 Feb 2005 - 09 Mar 2009
Karalan & Co Trust
Other
28 Feb 2005 - 09 Mar 2009
Mccarthy, Alan Raymond
Individual
Level 3
1 Margaret Street, Lower Hutt
17 Aug 2009 - 01 Apr 2019
Mccarthy, Alan Raymond
Individual
Fairfield
Lower Hutt
23 Feb 2004 - 27 Jun 2010
Location
Companies nearby