Electrical Process Development Limited (issued a business number of 9429038780134) was started on 09 Feb 1994. 6 addresess are currently in use by the company: 611 Hastings Street, Hastings, Hastings, 4122 (type: office, postal). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their physical address, up until 29 Aug 2019. 1000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 10 shares (1 per cent of shares), namely:
Forman, Marshall Raymond (an individual) located at Poraiti, Napier postcode 4112. As far as the second group is concerned, a total of 3 shareholders hold 41.5 per cent of all shares (415 shares); it includes
Kemp, Vicki (an individual) - located at Poraiti, Napier,
Napier Independent Trustees No. 8 Limited (an entity) - located at Ahuriri, Napier,
Kemp, Glenn Antony (an individual) - located at Poraiti, Napier. The 3rd group of shareholders, share allotment (10 shares, 1%) belongs to 1 entity, namely:
Redward, Nathan Craig, located at Taradale, Napier (an individual). "Electrical services" (ANZSIC E323220) is the category the ABS issued Electrical Process Development Limited. The Businesscheck data was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 611 Hastings Street, Hastings, Hastings, 4122 | Office | unknown |
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical & registered & service | 29 Aug 2019 |
| Po Box 2287, Hastings, Hastings, 4156 | Postal | 02 May 2024 |
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Office | 02 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Marshall Raymond Forman
Poraiti, Napier, 4112
Address used since 05 May 2017 |
Director | 29 Sep 2006 - current |
|
Glenn Antony Kemp
Poraiti, Napier, 4112
Address used since 06 May 2010 |
Director | 29 Sep 2006 - current |
|
Gordon George Scott
R D 2, Mangateretere, Hastings,
Address used since 09 Feb 1994 |
Director | 09 Feb 1994 - 29 Sep 2006 |
|
Julie Doreen Scott
R D 2, Mangateretere, Hastings,
Address used since 16 Dec 1996 |
Director | 16 Dec 1996 - 18 Sep 2001 |
|
Stephen Owen Emmett
R D 5, Hastings,
Address used since 09 Feb 1994 |
Director | 09 Feb 1994 - 16 Dec 1996 |
| Type | Used since | |
|---|---|---|
| 105 Stoneycroft Street, Camberley, Hastings, 4120 | Delivery | 02 May 2024 |
| 611 Hastings Street , Hastings , Hastings , 4122 |
| Previous address | Type | Period |
|---|---|---|
| Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical & registered | 27 Feb 2018 - 29 Aug 2019 |
| Crowe Horwath, 208-210 Avenue Road East, Hastings, 4122 | Registered & physical | 13 May 2015 - 27 Feb 2018 |
| Whk Coffey Davidson, 208-210 Avenue Road East, Hastings | Registered & physical | 01 Aug 2007 - 13 May 2015 |
| Coffey Davidson Limited, 303n Karamu Road, Hastings | Physical & registered | 12 Dec 2005 - 01 Aug 2007 |
| As Per Registered Office | Physical | 06 Apr 1998 - 12 Dec 2005 |
| Atkinson & Associates, 107 Market Street South, Hastings | Registered | 06 Apr 1998 - 12 Dec 2005 |
| Atkinson & Associates, 107 Market Street South, Hastings | Physical | 06 Apr 1998 - 06 Apr 1998 |
| 117 Market Street North, Hastings | Registered | 26 Apr 1996 - 06 Apr 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forman, Marshall Raymond Individual |
Poraiti Napier 4112 |
09 Feb 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kemp, Vicki Individual |
Poraiti Napier 4112 |
05 May 2015 - current |
|
Napier Independent Trustees No. 8 Limited Shareholder NZBN: 9429030637078 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
05 May 2015 - current |
|
Kemp, Glenn Antony Individual |
Poraiti Napier 4112 |
30 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Redward, Nathan Craig Individual |
Taradale Napier 4112 |
03 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Redward, Kathryn Alana Individual |
Taradale Napier 4112 |
03 Oct 2019 - current |
|
Redward, Nathan Craig Individual |
Taradale Napier 4112 |
03 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forman, Marshall Raymond Individual |
Poraiti Napier 4112 |
30 May 2007 - current |
|
Forman, Rachael Leigh Individual |
Poraiti Napier 4112 |
30 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kemp, Glenn Antony Individual |
Poraiti Napier 4112 |
30 May 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gallagher, Allan Joseph Individual |
R D 2 Mangateretere, Hastings |
30 May 2007 - 27 Jul 2011 |
|
Chapman, Theresa Marie Individual |
Napier |
10 Jun 2004 - 10 Jun 2004 |
|
Keats, Matthew Individual |
Napier |
10 Jun 2004 - 10 Jun 2004 |
|
Kemp, Jennifer Kay Individual |
Parklands Tamatea, Napier 4122 |
30 May 2007 - 05 May 2015 |
|
Scott, Julie Doreen Individual |
R D 2 Mangateretere, Hastings |
30 May 2007 - 27 Jul 2011 |
|
Kemp, Glenn Anthony Individual |
Poraiti Napier 4112 |
09 Feb 1994 - 03 Oct 2019 |
|
Scott, Gordon George Individual |
R D 2 Mangateretere, Hastings |
09 Feb 1994 - 27 Jul 2011 |
![]() |
Black Folder Limited Building A, Level 1, Farming House |
![]() |
Poukawa Holdings Limited 211 Market Street |
![]() |
Farming House Limited 211 Market Street South |
![]() |
Kiwiwines2u Limited Building A, Level 1, Farming House |
![]() |
Brownrigg Agriculture Limited 211 Market Street South |
![]() |
Poukawa Valley Limited First Floor |
|
Rowan Brown Electrical Limited 1/202 Eastbourne St W |
|
Peak Electrical 2014 Limited 609 Market Street |
|
Granite Electrical Limited 806 Ferguson Street |
|
Aj Im Stiver Limited 613b Windsor Avenue |
|
Lighten Up Electrical Limited 414 Hapia Street |
|
Gbd Systems Limited 108 Stoneycroft Street |