General information

Electrical Process Development Limited

Type: NZ Limited Company (Ltd)
9429038780134
New Zealand Business Number
608365
Company Number
Registered
Company Status
E323220 - Electrical Services
Industry classification codes with description

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
Contact info
64 6 8760806
Phone (Phone)
admin@epd.net.nz
Email
www.epd.net.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
105 Stoneycroft Street, Camberley, Hastings, 4120 Delivery 02 May 2024
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
01 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Forman, Marshall Raymond
Individual
Poraiti
Napier
4112
09 Feb 1994 - current
Shares Allocation #2 Number of Shares: 415
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
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Redward, Nathan Craig
Individual
Taradale
Napier
4112
03 Oct 2019 - current
Shares Allocation #4 Number of Shares: 140
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
Shares Allocation #5 Number of Shares: 415
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
Shares Allocation #6 Number of Shares: 10
Shareholder Name Address Period
Kemp, Glenn Antony
Individual
Poraiti
Napier
4112
30 May 2007 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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