Amc Electrical Services Limited (issued a New Zealand Business Number of 9429036929894) was incorporated on 30 Apr 2001. 2 addresses are currently in use by the company: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 (type: registered, physical). 36 Cameron Road, Tauranga, Tauranga had been their physical address, until 23 Nov 2021. 100 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 55 shares (55% of shares), namely:
Eales, Darren Kevin (an individual) located at Waterloo, Lower Hutt 5011,
Hampton-Eales, Deidre Marie (an individual) located at Waterloo, Lower Hutt 5011,
Pgh Advisory Trustee Limited (an entity) located at Tauranga, Tauranga postcode 3110. In the second group, a total of 2 shareholders hold 45% of all shares (exactly 45 shares); it includes
Sandston, Peter William (an individual) - located at Khandallah, Wellington,
Collins, Andrew Samuel (an individual) - located at Khandallah, Wellington. Businesscheck's information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 | Registered & physical & service | 23 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Darren Kevin Eales
Lower Hutt, Wellington, 5010
Address used since 17 Sep 2015
Waterloo, Lower Hutt, 5011
Address used since 05 Mar 2018 |
Director | 01 Apr 2003 - current |
|
Andrew Samuel Collins
Khandallah, Wellington, 6035
Address used since 07 Mar 2024
Khandallah, Wellington, 6035
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Alan Raymond Mccarthy
Boulcott, Lower Hutt, 5010
Address used since 05 Mar 2018
Level 3, 1 Margaret Street, Lower Hutt, Wellington, 5010
Address used since 17 Sep 2015 |
Director | 30 Apr 2001 - 01 Apr 2019 |
|
Karen Mccarthy
Fairfield, Lower Hutt,
Address used since 30 Apr 2001 |
Director | 30 Apr 2001 - 31 Mar 2003 |
| Previous address | Type | Period |
|---|---|---|
| 36 Cameron Road, Tauranga, Tauranga, 3110 | Physical & registered | 26 Apr 2017 - 23 Nov 2021 |
| Suite 1, 525 Cameron Road, Tauranga, 3110 | Registered & physical | 28 Jan 2014 - 26 Apr 2017 |
| Bdo Tauranga Limited, 96 Cameron Rd, Tauranga 3110 | Physical & registered | 14 Dec 2009 - 28 Jan 2014 |
| Bdo Spicers Tauranga Ltd, 273 Devonport Road, Tauranga 3110 | Physical & registered | 08 Jun 2009 - 14 Dec 2009 |
| Bdo Spicers, 99-105 Customouse Quay, Wellington | Registered | 24 Nov 2004 - 08 Jun 2009 |
| Bdo Spicers, 99-105 Customerhouse Quay, Wellington | Physical | 24 Nov 2004 - 08 Jun 2009 |
| 2 Burnside Street, Fairfield, Lower Hutt | Registered & physical | 30 Apr 2001 - 24 Nov 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eales, Darren Kevin Individual |
Waterloo Lower Hutt 5011 |
17 Aug 2009 - current |
|
Hampton-eales, Deidre Marie Individual |
Waterloo Lower Hutt 5011 |
17 Aug 2009 - current |
|
Pgh Advisory Trustee Limited Shareholder NZBN: 9429033330501 Entity (NZ Limited Company) |
Tauranga Tauranga 3110 |
11 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sandston, Peter William Individual |
Khandallah Wellington 6035 |
01 Apr 2019 - current |
|
Collins, Andrew Samuel Individual |
Khandallah Wellington 6035 |
01 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccarthy, Alan Raymond Individual |
Boulcott Lower Hutt 5010 |
17 Aug 2009 - 01 Apr 2019 |
|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
Level 3 1 Margaret Street, Lower Hutt |
17 Aug 2009 - 16 Oct 2018 |
|
Mccarthy, Karen Individual |
Boulcott Lower Hutt 5010 |
17 Aug 2009 - 01 Apr 2019 |
|
Mccarthy, Alan Raymond Individual |
Boulcott Lower Hutt 5010 |
17 Aug 2009 - 01 Apr 2019 |
|
Mccarthy, Karen Individual |
Boulcott Lower Hutt 5010 |
17 Aug 2009 - 01 Apr 2019 |
|
Mccarthy, Karen Individual |
Fairfield Lower Hutt |
23 Feb 2004 - 27 Jun 2010 |
|
Hampton, Stephanie Christine Individual |
Stokes Valley Lower Hutt 5019 |
17 Aug 2009 - 17 Aug 2009 |
|
Hampton, Stepanie Christine Individual |
Stokes Valley Lower Hutt 5019 |
17 Aug 2009 - 11 May 2021 |
|
Hampton, Stepanie Christine Individual |
Stokes Valley Lower Hutt 5019 |
17 Aug 2009 - 11 May 2021 |
|
Mccarthy, Karen Individual |
Boulcott Lower Hutt 5010 |
17 Aug 2009 - 01 Apr 2019 |
|
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 Entity |
Level 3 1 Margaret Street, Lower Hutt |
17 Aug 2009 - 16 Oct 2018 |
|
Hampton-eales, Deidre Individual |
Lower Hutt |
23 Feb 2004 - 27 Jun 2010 |
|
Null - Hameal Family Trust Other |
28 Feb 2005 - 09 Mar 2009 | |
|
Null - Karalan & Co Trust Other |
28 Feb 2005 - 09 Mar 2009 | |
|
Eales, Darren Kevin Individual |
Fairfield Lower Hutt |
23 Feb 2004 - 23 Feb 2004 |
|
Hameal Family Trust Other |
28 Feb 2005 - 09 Mar 2009 | |
|
Karalan & Co Trust Other |
28 Feb 2005 - 09 Mar 2009 | |
|
Mccarthy, Alan Raymond Individual |
Level 3 1 Margaret Street, Lower Hutt |
17 Aug 2009 - 01 Apr 2019 |
|
Mccarthy, Alan Raymond Individual |
Fairfield Lower Hutt |
23 Feb 2004 - 27 Jun 2010 |
![]() |
Chislehurst Holdings Limited 36 Cameron Road |
![]() |
New Zealand Fos Food Company Limited 36 Cameron Road |
![]() |
Waihi Metal Studio Limited 36 Cameron Road |
![]() |
Bennett Lean Trustee Limited 36 Cameron Road |
![]() |
Pgh Advisory Trustee Limited 36 Cameron Road |
![]() |
M & L Corporate Trustee Limited 36 Cameron Road |