Emtech Limited was launched on 13 Mar 2013 and issued a New Zealand Business Number of 9429030312197. This registered LTD company has been managed by 2 directors: Aidan Robert Bird - an active director whose contract started on 13 Mar 2013,
Reginald Maurice Davis - an inactive director whose contract started on 23 Jul 2013 and was terminated on 16 Sep 2019.
As stated in BizDb's data (updated on 27 Feb 2024), the company registered 1 address: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (category: registered, physical).
Up until 12 Jun 2015, Emtech Limited had been using Level 4, John Wickliffe House, 265 Princes Street, Dunedin as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bird, Aidan Robert (a director) located at Mosgiel, Mosgiel postcode 9024.
Previous addresses
Address: Level 4, John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Registered & physical address used from 23 May 2014 to 12 Jun 2015
Address: 67 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 13 Mar 2013 to 23 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bird, Aidan Robert |
Mosgiel Mosgiel 9024 New Zealand |
13 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Devon |
Maori Hill Dunedin 9010 New Zealand |
03 Jul 2020 - 18 Jan 2022 |
Individual | Davis, Beverley Ellen |
Kew Dunedin 9012 New Zealand |
03 Jul 2020 - 18 Jan 2022 |
Individual | Davis, Reginald Maurice |
Kew Dunedin 9012 New Zealand |
03 Apr 2013 - 03 Jul 2020 |
Aidan Robert Bird - Director
Appointment date: 13 Mar 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 13 Mar 2013
Reginald Maurice Davis - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 16 Sep 2019
Address: Kew, Dunedin, 9012 New Zealand
Address used since 23 Jul 2013
Vision Chartered Accountants Trustees Limited
265 Princes Street
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House
Real Estate Limited
265 Princes Street