General information

Electronic Monitoring Solutionz Limited

Type: NZ Limited Company (Ltd)
9429036779307
New Zealand Business Number
1160567
Company Number
Registered
Company Status
094817625
GST Number

Electronic Monitoring Solutionz Limited (issued an NZBN of 9429036779307) was incorporated on 12 Sep 2001. 2 addresses are currently in use by the company: 5C Westech Place, Glen Eden, Auckland, 2014 (type: registered, physical). 46 Pah Road, Cockle Bay, Auckland had been their registered address, until 20 Jul 2020. Electronic Monitoring Solutionz Limited used more aliases, namely: Engine Management Systems Limited from 27 Aug 2002 to 15 Oct 2002, Motorcycle Rescue and Security Limited (12 Sep 2001 to 27 Aug 2002). 100 shares are allotted to 8 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 30 shares (30 per cent of shares), namely:
Dopheide, Kathleen (an individual) located at Titirangi, Auckland postcode 0604. When considering the second group, a total of 2 shareholders hold 30 per cent of all shares (exactly 30 shares); it includes
Abram, Rafael (an individual) - located at Massey, Auckland,
Abram, Belinda (an individual) - located at Massey, Auckland. Next there is the 3rd group of shareholders, share allotment (5 shares, 5%) belongs to 2 entities, namely:
Mills, Briar Joy, located at Cockle Bay, Auckland (an individual),
Mills, Kevin Donald, located at Cockle Bay, Auckland (an individual). Our information was updated on 09 May 2025.

Current address Type Used since
5c Westech Place, Glen Eden, Auckland, 2014 Registered & physical & service 20 Jul 2020
Contact info
Directors
Name and Address Role Period
Lindsay Alex Baxter
Glen Eden, Auckland, 0602
Address used since 30 May 2013
Director 30 May 2013 - current
Kevin Donald Mills
Cockle Bay, Auckland, 2014
Address used since 24 Jul 2017
Panmure, Auckland, 1072
Address used since 12 Sep 2001
Director 12 Sep 2001 - 04 Apr 2019
Lindsay Alex Baxter
Titirangi, 0604
Address used since 31 Aug 2005
Director 31 Aug 2005 - 15 Mar 2010
Peter Clemens Dopheide
Titirangi,
Address used since 31 Aug 2005
Director 31 Aug 2005 - 20 Oct 2006
Addresses
Previous address Type Period
46 Pah Road, Cockle Bay, Auckland, 2014 Registered & physical 01 Aug 2017 - 20 Jul 2020
6 Dunkirk Road, Panmure, Auckland, 1072 Physical & registered 07 Aug 2013 - 01 Aug 2017
6 Dunkirk Road, Panmure, Auckland Physical & registered 12 Sep 2001 - 07 Aug 2013
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
30 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30
Shareholder Name Address Period
Dopheide, Kathleen
Individual
Titirangi
Auckland
0604
29 Jul 2009 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Abram, Rafael
Individual
Massey
Auckland
0614
31 Aug 2005 - current
Abram, Belinda
Individual
Massey
Auckland
0614
29 Jul 2009 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Mills, Briar Joy
Individual
Cockle Bay
Auckland
2014
29 Jul 2009 - current
Mills, Kevin Donald
Individual
Cockle Bay
Auckland
2014
31 Aug 2005 - current
Shares Allocation #4 Number of Shares: 5
Shareholder Name Address Period
Mills, Kevin Donald
Individual
Cockle Bay
Auckland
2014
31 Aug 2005 - current
Baxter, Lindsay Alex
Individual
Glen Eden
Auckland
0602
31 Aug 2005 - current
Shares Allocation #5 Number of Shares: 30
Shareholder Name Address Period
Baxter, Lindsay Alex
Individual
Glen Eden
Auckland
0602
31 Aug 2005 - current

Historic shareholders

Shareholder Name Address Period
Dopheide, Peter Clemens
Individual
Titiranga
31 Aug 2005 - 31 Aug 2005
Mills, Kevin Donald
Individual
Panmure
Auckland
12 Sep 2001 - 31 Aug 2005
Location