Shortcuts

Emkay Girl Limited

Type: NZ Limited Company (Ltd)
9429030578111
NZBN
3928159
Company Number
Registered
Company Status
G425125
Industry classification code
Lingerie Retailing
Industry classification description
Current address
24a Lancaster Street
Levin
Levin 5510
New Zealand
Physical & registered & service address used since 02 Jul 2019

Emkay Girl Limited was launched on 20 Aug 2012 and issued an NZBN of 9429030578111. This registered LTD company has been managed by 3 directors: Paul Dean Hudson - an active director whose contract began on 20 Aug 2012,
Kym Tracey Hudson - an active director whose contract began on 20 Aug 2012,
Margaret Alice Hood - an inactive director whose contract began on 20 Aug 2012 and was terminated on 12 Oct 2013.
According to BizDb's information (updated on 19 Apr 2024), the company uses 1 address: 24A Lancaster Street, Levin, Levin, 5510 (type: physical, registered).
Up to 02 Jul 2019, Emkay Girl Limited had been using 196 Broadway Avenue, Palmerston North, Palmerston North as their physical address.
A total of 5000 shares are allotted to 4 groups (7 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hudson, Kym Tracey (an individual) located at Levin, Levin postcode 5510.
Another group consists of 3 shareholders, holds 88 per cent shares (exactly 4400 shares) and includes
Stratton, Darrell John - located at Levin, Levin,
Hudson, Paul Dean - located at Levin, Levin,
Hudson, Kym Tracey - located at Levin, Levin.
The next share allocation (500 shares, 10%) belongs to 2 entities, namely:
Hudson, Paul Dean, located at Levin, Levin (a director),
Hudson, Kym Tracey, located at Levin, Levin (an individual). Emkay Girl Limited was categorised as "Lingerie retailing" (ANZSIC G425125).

Addresses

Previous addresses

Address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Physical address used from 23 Aug 2018 to 02 Jul 2019

Address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 14 Jul 2017 to 02 Jul 2019

Address: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 11 May 2016 to 14 Jul 2017

Address: 174 Swamp Road, Rd 1, Otaki, 5581 New Zealand

Physical address used from 20 Aug 2012 to 23 Aug 2018

Address: Level 7, Tsb Bank Tower Building, Fizherbert Avenue, Palmerston North, 4440 New Zealand

Registered address used from 20 Aug 2012 to 11 May 2016

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hudson, Kym Tracey Levin
Levin
5510
New Zealand
Shares Allocation #2 Number of Shares: 4400
Individual Stratton, Darrell John Levin
Levin
5510
New Zealand
Director Hudson, Paul Dean Levin
Levin
5510
New Zealand
Individual Hudson, Kym Tracey Levin
Levin
5510
New Zealand
Shares Allocation #3 Number of Shares: 500
Director Hudson, Paul Dean Levin
Levin
5510
New Zealand
Individual Hudson, Kym Tracey Levin
Levin
5510
New Zealand
Shares Allocation #4 Number of Shares: 50
Director Hudson, Paul Dean Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hood, Margaret Alice Levin
5571
New Zealand
Individual Hood, Ross Herbert Rd1
Levin
5571
New Zealand
Directors

Paul Dean Hudson - Director

Appointment date: 20 Aug 2012

Address: Levin, Levin, 5510 New Zealand

Address used since 29 Mar 2018

Address: Rd1, Otaki, 5581 New Zealand

Address used since 20 Aug 2012


Kym Tracey Hudson - Director

Appointment date: 20 Aug 2012

Address: Levin, Levin, 5510 New Zealand

Address used since 29 Mar 2018

Address: Rd, Otaki, 5581 New Zealand


Margaret Alice Hood - Director (Inactive)

Appointment date: 20 Aug 2012

Termination date: 12 Oct 2013

Address: Rd1, Levin, 5571 New Zealand

Address used since 20 Aug 2012

Similar companies

Dufferin Douglas Holdings Limited
55 Martin Road

Jane Enterprises Limited
25 Forest Road

New Zealand Uniforms Limited
7 D Gibbons Street

Sewing Life Limited
22 Scott Street

Theospunc Limited
56 Leicester Street

Top Draw Lingerie Boutique Limited
32 Mason Terrace