Electronic Industries Limited (issued an NZ business identifier of 9429040716565) was started on 16 Jun 1955. 9 addresess are currently in use by the company: 180D Ness Road, Rd2, Kerikeri, 0295 (type: registered, service). 28 Thomas Peacock Place, Panmure, Auckland had been their service address, up until 09 Aug 2023. 5000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2500 shares (50% of shares), namely:
Delgado, Marco (an individual) located at North Ryde, Nsw postcode 2113. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 2500 shares); it includes
Wilson, Justin Mark (an individual) - located at Rd 6, Whangarei. "Plastic injection moulded product mfg" (ANZSIC C191270) is the category the Australian Bureau of Statistics issued to Electronic Industries Limited. Our data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-lynch Phibbs Limited, Level 5, 60 Parnell Road, Parnell, Auckland 1151 | Other (Address for Records) | 09 Nov 2006 |
| 28 Thomas Peacock Place, Panmure, Auckland, 1072 | Postal & delivery | 08 Aug 2022 |
| 28 Thomas Peacock Place, Saint Johns, Auckland, 1072 | Office | 08 Aug 2022 |
| 28 Thomas Peacock Place, Panmure, Auckland, 1072 | Physical | 16 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Justin Mark Wilson
Rd 6, Whangarei, 0176
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - current |
|
Robert John Wilson
Panmure, Auckland, 1072
Address used since 08 Jul 2015 |
Director | 30 Nov 1976 - 04 Aug 2021 |
|
Robert Leslie Ross
St Heliers, Auckland, 1071
Address used since 16 Apr 2021 |
Director | 16 Apr 2021 - 03 Aug 2021 |
| Type | Used since | |
|---|---|---|
| 28 Thomas Peacock Place, Panmure, Auckland, 1072 | Physical | 16 Aug 2022 |
| 180d Ness Road, Rd2, Kerikeri, 0295 | Postal & office & delivery | 01 Aug 2023 |
| 180d Ness Road, Rd2, Kerikeri, 0295 | Registered & service | 09 Aug 2023 |
| 28 Thomas Peacock Place , Saint Johns , Auckland , 1072 |
| Previous address | Type | Period |
|---|---|---|
| 28 Thomas Peacock Place, Panmure, Auckland, 1072 | Service & registered | 16 Aug 2022 - 09 Aug 2023 |
| 28 Thomas Peacock Place, Panmure, Auckland | Physical | 01 Jul 1997 - 16 Aug 2022 |
| 28 Thomas Peacock Place, Panmure, Auckland | Registered | 25 Aug 1994 - 16 Aug 2022 |
| 37 Hadfield St, Birkdale, Auckland | Registered | 25 Aug 1994 - 25 Aug 1994 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delgado, Marco Individual |
North Ryde Nsw 2113 |
05 Jan 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Justin Mark Individual |
Rd 6 Whangarei 0176 |
16 Jun 1955 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Helen Louise Individual |
Northcote |
16 Jun 1955 - 11 May 2022 |
|
Wilson, Carmen Individual |
Rd 6 Whangarei 0176 |
11 May 2022 - 05 Jan 2023 |
|
Wilson, Justin Mark Director |
Rd 6 Whangarei 0176 |
06 Dec 2021 - 11 May 2022 |
|
Wilson, Robert John Individual |
Panmure |
16 Jun 1955 - 06 Dec 2021 |
![]() |
Form Centre Of Good Design Limited 39 - 47 Thomas Peacock Place |
![]() |
Steve Denton Automotives Limited 31 Eric Paton Way |
![]() |
New Zealand Classic Motor Cycle Racing Register Incorporated C/-mcintosh Racing |
![]() |
Autozam Imports Limited 29 Eric Paton Way |
![]() |
Autozam (n.z.) Limited 29 Eric Paton Way |
|
Nortech Plastics Limited 27 Meadway |
|
Jakaar Industries Management Limited 66 Cryers Road |
|
Cimplas Limited Level 2, 3 Arawa Street |
|
Dark Bay Limited 3rd Floor, 507 Lake Road |
|
Potech NZ Limited 449 Coatesville-riverhead Highway |
|
Bonson Industrial Co. Limited 59-65 Portage Road |