Eminar Investments Limited, a registered company, was launched on 19 Feb 2004. 9429035558729 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Ricky Allan Duffull - an active director whose contract began on 19 Feb 2004,
Maxine Patricia Duffull - an active director whose contract began on 19 Feb 2004.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 11 The Crescent, Taupiri, Taupiri, 3721 (types include: registered, physical).
Eminar Investments Limited had been using 68 Main Street, Huntly, Huntly as their registered address until 01 Oct 2018.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 98 shares (98%). Lastly the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: 68 Main Street, Huntly, Huntly, 3700 New Zealand
Registered & physical address used from 21 Aug 2014 to 01 Oct 2018
Address: Level 1, 586 Victoria Street, Hamilton, 3204 New Zealand
Physical & registered address used from 16 Sep 2011 to 21 Aug 2014
Address: C/o Coombe Smith (pn) Ltd, 586 Victoria Street, Hamilton New Zealand
Physical address used from 28 Oct 2005 to 16 Sep 2011
Address: 586 Victoria Street, Hamilton New Zealand
Registered address used from 28 Oct 2005 to 16 Sep 2011
Address: 1 London Street, Hamilton
Registered address used from 19 Feb 2004 to 28 Oct 2005
Address: C/o Accountants On London Ltd, 1 London Street, Hamilton
Physical address used from 19 Feb 2004 to 28 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Duffull, Maxine Patricia |
Ngaruawahia Ngaruawahia 3720 New Zealand |
19 Feb 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Duffull, Maxine Patricia |
Ngaruawahia Ngaruawahia 3720 New Zealand |
19 Feb 2004 - |
Individual | Duffull, Ricky Allan |
Ngaruawahia Ngaruawahia 3720 New Zealand |
19 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Duffull, Ricky Allan |
Ngaruawahia Ngaruawahia 3720 New Zealand |
19 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffull, Ricky Allan |
Ngaruawahia Ngaruawahia 3720 New Zealand |
04 Jun 2014 - 31 May 2018 |
Individual | Duffull, Maxine Patricia |
Ngaruawahia Ngaruawahia 3720 New Zealand |
04 Jun 2014 - 31 May 2018 |
Ricky Allan Duffull - Director
Appointment date: 19 Feb 2004
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 02 Aug 2017
Address: Ngaruawahia, 3720 New Zealand
Address used since 04 Aug 2015
Maxine Patricia Duffull - Director
Appointment date: 19 Feb 2004
Address: Ngaruawahia, 3720 New Zealand
Address used since 04 Aug 2015
Address: Ngaruawahia, Ngaruawahia, 3720 New Zealand
Address used since 02 Aug 2017
Riverlands Real Estate Limited
80 Main Street
Kiwi Dream Realty Limited
69 Main Street
Tristar Food Mart Limited
75 Main Street
Noor & Ahmad Cuts Limited
100 Main Street
Ranavee Investments Limited
117 Main Street
Sunjung Food Limited
122 Main Street