Aucom Electronics Limited (issued an NZ business number of 9429040359168) was registered on 16 Oct 1978. 5 addresess are in use by the company: 123 Wrights Road, Christchurch, Christchurch, 8024 (type: office, delivery). Level 11, 119 Armagh Street, Christchurch had been their registered address, until 05 Aug 1994. 555000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 555000 shares (100% of shares), namely:
Boost Acquisition Limited (an entity) located at Middleton, Christchurch postcode 8024. "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is the classification the ABS issued to Aucom Electronics Limited. The Businesscheck data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
123 Wrights Road, Christchurch | Registered | 05 Aug 1994 |
123 Wrights Street, Christchurch | Physical & service | 17 Apr 1997 |
123 Wrights Road, Christchurch, Christchurch, 8024 | Office & delivery | 10 Aug 2021 |
Po Box 80208, Christchurch, 8440 | Postal | 10 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Brenton James Archer
Northwood, Christchurch, 8051
Address used since 28 Mar 2017 |
Director | 02 Apr 1990 - current |
Michael William Matt | Director | 25 Jan 2021 - current |
Andre Borgmann
Prebbleton, Prebbleton, 7604
Address used since 01 Aug 2018
Halswell, Christchurch, 8025
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 28 May 2020 |
Gottfried Pausch
Bayswater, Auckland, 0622
Address used since 28 Mar 2017 |
Director | 05 Jan 2011 - 17 Dec 2019 |
Maurice Eng
Rd 2, Darfield, 7572
Address used since 25 Nov 2013 |
Director | 25 Nov 2013 - 31 Dec 2015 |
David Andrew Irving
Remuera, Auckland, 1050
Address used since 01 Jan 2009 |
Director | 01 Jan 2009 - 25 Nov 2013 |
Raynor Gilbert Archer
Christchurch, 8014
Address used since 02 May 1990 |
Director | 02 May 1990 - 01 Apr 2011 |
Craig Simon Tuffnell
Cashmere, Christchurch,
Address used since 19 Sep 2007 |
Director | 15 Aug 2006 - 10 Aug 2010 |
Simon William Myers
Strowan, Christchurch, 8052
Address used since 25 Aug 2009 |
Director | 15 Aug 2006 - 10 Aug 2010 |
Thomas Mark Empson
Cashmere, Christchurch,
Address used since 02 May 1990 |
Director | 02 May 1990 - 17 Jan 2002 |
John Watts Wallace
Christchurch,
Address used since 01 Mar 1995 |
Director | 01 Mar 1995 - 24 Jul 1997 |
John Watts Wallace
Christchurch,
Address used since 02 May 1990 |
Director | 02 May 1990 - 31 Mar 1994 |
Type | Used since | |
---|---|---|
Po Box 80208, Christchurch, 8440 | Postal | 10 Aug 2021 |
123 Wrights Road , Christchurch , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
Level 11, 119 Armagh Street, Christchurch | Registered | 05 Aug 1994 - 05 Aug 1994 |
Shareholder Name | Address | Period |
---|---|---|
Boost Acquisition Limited Shareholder NZBN: 9429047833401 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
17 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Archer, Kathleen Winifred Individual |
Fendalton Christchurch 8014 |
06 Aug 2012 - 27 Jun 2017 |
Zirk-gunnemann, Thomas Individual |
27 Jun 2017 - 17 Dec 2019 | |
Borgmann, Andre Individual |
27 Jun 2017 - 17 Dec 2019 | |
Archer, Brenton James Director |
Christchurch 8052 |
06 Aug 2012 - 27 Jun 2017 |
Archer, Grant Stephen Individual |
Spreydon Christchurch 8024 |
06 Aug 2012 - 27 Jun 2017 |
Westhoff, Joerg Individual |
27 Jun 2017 - 17 Dec 2019 | |
Pausch, Gottfried Individual |
Bayswater Auckland 0622 |
11 Apr 2017 - 17 Dec 2019 |
Empson, Thomas Mark Individual |
Cashmere Christchurch |
16 Oct 1978 - 19 Sep 2007 |
Archer Family Trust Other |
06 Aug 2012 - 06 Aug 2012 | |
Null - Archer Family Trust Other |
06 Aug 2012 - 06 Aug 2012 | |
Archer, Raynor Gilbert Individual |
Fendalton Christchurch 8014 |
16 Oct 1978 - 17 Dec 2019 |
Effective Date | 16 Dec 2019 |
Name | Sun Capital Partners Vi, L.p. |
Type | Limited Partnership |
Country of origin | KY |
Address |
5200 Town Center Circle, 4th Floor, Boca Raton Florida 33486 |
Aucom Holdings Limited 123 Wrights Road |
|
Aucom Motor Control Systems Limited 123 Wrights Road |
|
Aucom Na Limited 123 Wrights Road |
|
North Canterbury Winegrowers' Incorporated C/-ainger Tomlin |
|
Christchurch - Little River Rail Trail Trust C/-ainger Tomlin, Chartered Accountants |
|
Lois Mcfarlane Charitable Trust Board 114 Wrights Road |
Eaton Industries Company 1st Floor, 106 Wrights Road |
A P T Technologies Limited 7 Petworth Place |
Trackme NZ Limited Unit 4, 35 Sir William Pickering Drive |
Instant Panel Limited 57 Shirley Road |
Pro Active Electrical Suppliers Limited 20 Arney Street |
Novare Global Limited 2 Alfred Street |