General information

Emc Industrial Group Limited

Type: NZ Limited Company (Ltd)
9429040574769
New Zealand Business Number
82138
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349425 - Electrical Measuring Or Testing Instrument Wholesaling
Industry classification codes with description

Emc Industrial Group Limited (issued a business number of 9429040574769) was incorporated on 04 Aug 1971. 5 addresess are in use by the company: 56 Tarndale Grove, Rosedale, Auckland, 0632 (type: delivery, postal). 171-175 Target Rd, Glenfield, Auckland had been their registered address, up to 08 Jan 1999. Emc Industrial Group Limited used other names, namely: Electric Measurement & Control Limited from 04 Aug 1971 to 23 Dec 1998. 500000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 112500 shares (22.5 per cent of shares), namely:
Sk&W Gailer Trustee Limited (an other) located at Campbells Bay, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 17.5 per cent of all shares (87500 shares); it includes
N & S Gailer Trustees Limited (an entity) - located at Murrays Bay, North Shore City. The 3rd group of shareholders, share allocation (300000 shares, 60%) belongs to 3 entities, namely:
Berry, Howard, located at Schnapper Rock, Auckland (an individual),
Gailer, Marianne, located at Wade Heads, Whangaparaoa (an individual),
Gailer, Christopher William, located at Wade Heads, Whangaparaoa (a director). "Electrical measuring or testing instrument wholesaling" (business classification F349425) is the classification the ABS issued Emc Industrial Group Limited. The Businesscheck data was last updated on 15 Mar 2024.

Current address Type Used since
56 Tarndale Grove, Albany Registered & physical & service 08 Jan 1999
56 Tarndale Grove, Rosedale, Auckland, 0632 Delivery & office 09 Aug 2019
P O Box 101444, North Shore Mail Centre, Auckland, 0745 Postal 09 Aug 2019
Contact info
64 9 4155110
Phone (Phone)
sean.ridler@emc.co.nz
Email
www.emc.co.nz
Website
Directors
Name and Address Role Period
Christopher William Gailer
Wade Heads, Whangaparaoa, 0932
Address used since 26 Aug 2015
Director 31 Mar 1994 - current
Steffen Kim Gailer
Campbells Bay, Auckland, 0630
Address used since 01 Aug 2016
Director 01 Aug 2016 - current
Sean Daniel Ridler
Greenhithe, Auckland, 0632
Address used since 14 Aug 2023
Director 14 Aug 2023 - current
Mark Granville Armstrong
Torbay, Auckland, 0630
Address used since 26 Aug 2015
Director 07 Nov 1994 - 04 Aug 2023
Maureen Anne Collie
Rd 4, Albany, 0794
Address used since 02 Aug 2016
Director 21 Jun 2011 - 07 Jul 2020
Karl Andreas Gailer
Browns Bay, Auckland, 0630
Address used since 26 Aug 2015
Director 12 Feb 1998 - 01 Mar 2018
Adolph Heinrich Gailer
Milford, Auckland, 0620
Address used since 26 Aug 2015
Director 22 Aug 1988 - 02 Aug 2016
William Konrad Gailer
Milford,
Address used since 22 Aug 1988
Director 22 Aug 1988 - 12 Feb 1998
Karl Andreas Gailer
Glenfield, Auckland,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 30 Aug 1997
Craig Bramwell Smith
Browns Road, Browns Bay, Auckland,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 06 Jan 1997
Robert Sidoine Farr
Orakei,
Address used since 17 Aug 1988
Director 17 Aug 1988 - 31 Mar 1994
Addresses
Principal place of activity
56 Tarndale Grove , Rosedale , Auckland , 0632
Previous address Type Period
171-175 Target Rd, Glenfield, Auckland Registered & physical 08 Jan 1999 - 08 Jan 1999
56 Thorndale Grove, Albany Physical 08 Jan 1999 - 08 Jan 1999
Financial Data
Financial info
500000
Total number of Shares
August
Annual return filing month
04 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 112500
Shareholder Name Address Period
Sk&w Gailer Trustee Limited
Other (Other)
Campbells Bay
Auckland
21 Aug 2009 - current
Shares Allocation #2 Number of Shares: 87500
Shareholder Name Address Period
N & S Gailer Trustees Limited
Shareholder NZBN: 9429031237055
Entity (NZ Limited Company)
Murrays Bay
North Shore City
0630
28 Oct 2016 - current
Shares Allocation #3 Number of Shares: 300000
Shareholder Name Address Period
Berry, Howard
Individual
Schnapper Rock
Auckland
0632
13 Dec 2022 - current
Gailer, Marianne
Individual
Wade Heads
Whangaparaoa
0932
13 Dec 2022 - current
Gailer, Christopher William
Director
Wade Heads
Whangaparaoa
0932
13 Dec 2022 - current

Historic shareholders

Shareholder Name Address Period
Ahg Trustee Limited
Shareholder NZBN: 9429032308334
Company Number: 2228535
Entity
Albany
North Shore City 0632
11 May 2009 - 03 Jul 2023
Gailer, Kenelm Hans John
Individual
Murrays Bay
Auckland
0630
04 Dec 2020 - 13 Dec 2022
Gailer, Nicholas Karl
Individual
Gailer Sj, Macdonald A, And, Mcdonald S
21 Aug 2009 - 28 Oct 2016
Gailer, Adolph Heinrich
Individual
Milford
, Jointly With Tattersfield H
04 Aug 1971 - 06 Nov 2008
Gailer, William Konrad
Individual
Milford
04 Aug 1971 - 15 Oct 2004
Schwarzwald Trust
Other
Wade Heads
Whangaparaoa
0932
28 Jul 2021 - 13 Dec 2022
Gailer, Rosemary Margaret
Individual
Castor Bay
Auckland
0620
05 May 2006 - 13 Dec 2022
Gailer, Christopher Wilhelm
Individual
Stanmore Bay
Auckland
04 Aug 1971 - 05 May 2006
Tattersfield, John Guy
Individual
Glenfield
, Jointly With Gailer Ah
04 Aug 1971 - 06 Nov 2008
Gailer, Christopher William
Individual
Wade Heads
Whangaparaoa
0932
06 Nov 2008 - 28 Jul 2021
Mcdonald, Andrew
Individual
Gailer Nk, Gailer Sj, And, Mcdonald S
21 Aug 2009 - 28 Oct 2016
Gailer, Suzanne Jennifer
Individual
Gailer Nk, Macdonald A, And Macdonald S
21 Aug 2009 - 28 Oct 2016
Gailer, Christophwe William
Individual
Gulf Harbour
06 Nov 2008 - 06 Nov 2008
Kenelm Hans John, Gailer
Individual
Murrays Bay
04 Aug 1971 - 04 Dec 2020
Mcdonald, Shona
Individual
Gailer Nk, Gailer Sj, And Mcdonald A
21 Aug 2009 - 28 Oct 2016
Location
Companies nearby
Similar companies
Emc Electronics Limited
56 Tarndale Grove
Electric Measurement And Control Limited
56 Tarndale Grove
Emc Industrial Instrumentation Limited
56 Tarndale Grove
Emc Industrial Weighing Limited
56 Tarndale Grove
Madison Motors Limited
326 Upper Harbour Drive
Alcohol Detection Limited
1/109 Shelly Beach Road