Emma Jo Gregory Limited, a registered company, was registered on 23 Sep 1993. 9429038797965 is the number it was issued. The company has been managed by 6 directors: Peter Mcmillan Bull - an active director whose contract started on 18 Aug 2004,
Jason Gibson Bull - an active director whose contract started on 18 Aug 2004,
Thane Colquhoun - an inactive director whose contract started on 02 Nov 1994 and was terminated on 18 Aug 2004,
Marlene Ngaire Colquhoun - an inactive director whose contract started on 05 Jul 1996 and was terminated on 18 Aug 2004,
Timothy Joseph Spooner - an inactive director whose contract started on 20 Dec 1993 and was terminated on 31 Jul 1997.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street, Pakuranga, Auckland, 2010 (types include: physical, registered).
Emma Jo Gregory Limited had been using Suite 8, 7 Reeves Road, Pakuranga, Auckland as their physical address up until 27 May 2013.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 98 shares (98%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: Suite 8, 7 Reeves Road, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 08 Mar 2012 to 27 May 2013
Address: Suite 12, 7 Reeves Road, Pakuranga, Auckland New Zealand
Registered & physical address used from 07 Apr 2008 to 08 Mar 2012
Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2 -3, Margot Str, Newmarket, Auckland
Physical & registered address used from 13 Mar 2006 to 07 Apr 2008
Address: C/-paul Jackson, Chartered Accountants, Level 2,3 Margot Str, Newmarket, Auckland
Physical & registered address used from 09 Mar 2005 to 13 Mar 2006
Address: 15 Kepa Road, Ruakaka
Physical address used from 01 Jul 1997 to 09 Mar 2005
Address: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Huanters Corner, Papatoetoe
Registered address used from 31 Jul 1996 to 09 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 18 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bull, Jason Gibson |
Rd 3 Papakura 2583 New Zealand |
13 Dec 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Sea Products (1998) Limited Shareholder NZBN: 9429037705664 |
Pakuranga Plaza Tower Auckland 2140 New Zealand |
13 Dec 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bull, Peter McMillan |
Rd 1 Coromandel 3581 New Zealand |
13 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Colquhoun, Marlene |
Ruakaka |
23 Sep 1993 - 13 Dec 2004 |
Individual | Colquhoun, Thane |
Ruakaka |
23 Sep 1993 - 13 Dec 2004 |
Ultimate Holding Company
Peter McMillan Bull - Director
Appointment date: 18 Aug 2004
Address: Rd 1, Coromandel, 3581 New Zealand
Address used since 22 Feb 2010
Jason Gibson Bull - Director
Appointment date: 18 Aug 2004
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 22 Feb 2010
Thane Colquhoun - Director (Inactive)
Appointment date: 02 Nov 1994
Termination date: 18 Aug 2004
Address: Ruakaka,
Address used since 02 Nov 1994
Marlene Ngaire Colquhoun - Director (Inactive)
Appointment date: 05 Jul 1996
Termination date: 18 Aug 2004
Address: Ruakaka,
Address used since 05 Jul 1996
Timothy Joseph Spooner - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 31 Jul 1997
Address: Devonport, Auckland,
Address used since 20 Dec 1993
Emma Josephine Gregory - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 02 Nov 1994
Address: Te Kopuru, Dargaville,
Address used since 20 Dec 1993
Aa Accounting & Consultancy Limited
5/7 Reeves Road
Best Technology Limited
7 Reeves Road
Remuera Pizzeria Limited
5 Reeves Road
Rocket Air Conditioning And Ventilation Systems Limited
5 Reeves Road
Karber Holdings Limited
5 Reeves Rd
Spencer Exports Limited
5 Reeves Road