Emerald Inn On Takapuna Beach Limited was registered on 31 Jul 1995 and issued an NZ business number of 9429038451478. This registered LTD company has been managed by 15 directors: Diana Harrington - an active director whose contract started on 11 Aug 1995,
Shane Thomas Lamont - an active director whose contract started on 20 Feb 2009,
Joanna Doolan - an active director whose contract started on 01 Dec 2020,
Debbie Ann Gould - an inactive director whose contract started on 22 May 2015 and was terminated on 30 Oct 2020,
Debbie Ann Gould - an inactive director whose contract started on 10 Apr 2015 and was terminated on 28 Apr 2015.
As stated in BizDb's database (updated on 10 May 2024), this company filed 1 address: 16 The Promenade, Takapuna, Auckland, 0622 (type: registered, physical).
Until 27 Jan 2016, Emerald Inn On Takapuna Beach Limited had been using 1 Accent Drive, East Tamaki, Auckland as their physical address.
BizDb found former names used by this company: from 31 Jul 1995 to 16 Aug 1995 they were called Palm Bay Properties Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Emerald Group Limited (an entity) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address: 1 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 18 Jun 2012 to 27 Jan 2016
Address: Level 5, 14 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 30 Aug 2000 to 18 Jun 2012
Address: 9 Clifton Road, Takapuna, Auckland
Registered & physical address used from 30 Aug 2000 to 30 Aug 2000
Address: 43 Pupuke Road, Takapuna, Auckland
Registered address used from 31 Mar 1996 to 30 Aug 2000
Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 25 Aug 1995 to 30 Aug 2000
Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 25 Aug 1995 to 31 Mar 1996
Address: 43 Pupuke Road, Takapuna, Auckland
Physical address used from 31 Jul 1995 to 25 Aug 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Emerald Group Limited Shareholder NZBN: 9429038542992 |
Takapuna Auckland 0622 New Zealand |
31 Jul 1995 - |
Ultimate Holding Company
Diana Harrington - Director
Appointment date: 11 Aug 1995
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Jan 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2007
Address: Omaha, 0986 New Zealand
Address used since 01 Oct 2019
Shane Thomas Lamont - Director
Appointment date: 20 Feb 2009
Address: Whitford, 2571 New Zealand
Address used since 24 Sep 2014
Joanna Doolan - Director
Appointment date: 01 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2022
Address: Rd 5, Big Omaha, 0985 New Zealand
Address used since 01 Dec 2020
Debbie Ann Gould - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 30 Oct 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 May 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 28 Apr 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 10 Apr 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 09 Oct 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Sep 2014
Fraser Morton Brown - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 28 Jul 2014
Address: Rd 4, Albany, 0794 New Zealand
Address used since 04 Jul 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 02 May 2014
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 28 Apr 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 05 Sep 2013
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 24 May 2013
Debbie Ann Gould - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 04 Oct 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Sep 2012
Debbie Ann Gould - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 04 Aug 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 May 2011
Debbie Ann Gould - Director (Inactive)
Appointment date: 03 Feb 2011
Termination date: 08 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Feb 2011
Angela Joan Politis - Director (Inactive)
Appointment date: 22 May 2010
Termination date: 26 Jul 2010
Address: Greenlane, Auckland,
Address used since 22 May 2010
James William Ferguson Foreman - Director (Inactive)
Appointment date: 11 Aug 1995
Termination date: 27 Feb 2009
Address: Remuera, Auckland,
Address used since 01 Apr 2007
Gavin John Macdonald - Director (Inactive)
Appointment date: 31 Jul 1995
Termination date: 11 Aug 1995
Address: Herne Bay, Auckland,
Address used since 31 Jul 1995
Fordia Nominees Limited
16 The Promenade
Potus Properties Limited
16 The Promenade
Emerald Group Limited
16 The Promenade
Foreman Investments Limited
16 The Promenade
Chelsea Group Limited
16 The Promenade
Pasture To Plate Investments Limited
16 The Promenade