Emhtrade Limited was launched on 20 May 2011 and issued an NZ business number of 9429031109727. This removed LTD company has been supervised by 6 directors: Stuart Innes - an active director whose contract started on 01 Feb 2012,
Luke Hamill - an inactive director whose contract started on 17 May 2019 and was terminated on 23 Aug 2021,
Kim Dulaney Campbell - an inactive director whose contract started on 21 Dec 2018 and was terminated on 15 Apr 2020,
Michael Bernard Pavey Acland - an inactive director whose contract started on 04 Mar 2019 and was terminated on 15 Apr 2020,
Matthew Harte - an inactive director whose contract started on 01 May 2013 and was terminated on 11 May 2018.
According to the BizDb database (updated on 25 Feb 2024), this company registered 3 addresses: Suite 504, 150 Karangahape Road, Auckland Central, Auckland, 1010 (office address),
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (physical address),
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (service address),
Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 (registered address) among others.
Up to 10 Jun 2015, Emhtrade Limited had been using C/- Cleaver Partners Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland as their physical address.
A total of 832721 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 832721 shares are held by 1 entity, namely:
Emhtrade Markets Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Emhtrade Limited has been classified as "Service to finance and investment nec" (ANZSIC K641945).
Principal place of activity
Suite 504, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: C/- Cleaver Partners Limited, Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 16 Jul 2014 to 10 Jun 2015
Address #2: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 25 Feb 2014 to 16 Jul 2014
Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 05 Mar 2012 to 25 Feb 2014
Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 05 Mar 2012 to 16 Jul 2014
Address #5: 45 Faulder Avenue, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 20 May 2011 to 05 Mar 2012
Basic Financial info
Total number of Shares: 832721
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 832721 | |||
Entity (NZ Limited Company) | Emhtrade Markets Limited Shareholder NZBN: 9429046787200 |
Grey Lynn Auckland 1021 New Zealand |
19 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mon Ellis Nominees Limited Shareholder NZBN: 9429033492438 Company Number: 1927490 |
Mt Eden Auckland 1024 New Zealand |
12 Jun 2012 - 20 Jul 2018 |
Individual | Silk, James |
Oakura Oakura 4314 New Zealand |
03 May 2019 - 23 Jul 2021 |
Director | Innes, Stuart |
Kingsland Auckland 1021 New Zealand |
12 Jun 2012 - 20 Jul 2018 |
Director | Innes, Stuart |
Kingsland Auckland 1021 New Zealand |
12 Jun 2012 - 20 Jul 2018 |
Entity | Emhtrade Markets Limited Shareholder NZBN: 9429046787361 Company Number: 6844574 |
22 Oct 2021 - 19 Dec 2022 | |
Entity | Emhtrade Markets Limited Shareholder NZBN: 9429046787200 Company Number: 6844594 |
20 Jul 2018 - 22 Oct 2021 | |
Individual | Phillimore, Trent |
East Tamaki Auckland 2013 New Zealand |
13 Jun 2012 - 20 Jul 2018 |
Entity | Crummer Trustees No.111 Limited Shareholder NZBN: 9429030823051 Company Number: 3706635 |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2013 - 20 Jul 2018 |
Individual | Cleaver, Ruth Carol |
Glen Eden Auckland 0602 New Zealand |
16 Jun 2017 - 20 Jul 2018 |
Entity | Crummer Trustees No.111 Limited Shareholder NZBN: 9429030823051 Company Number: 3706635 |
Grey Lynn Auckland 1021 New Zealand |
10 Jul 2013 - 20 Jul 2018 |
Other | Veluta S.a. | 12 Jun 2012 - 28 Mar 2013 | |
Entity | Emhtrade Markets Limited Shareholder NZBN: 9429046787200 Company Number: 6844594 |
20 Jul 2018 - 22 Oct 2021 | |
Other | Parker Capital Pty Ltd Company Number: 622 112 289 |
New Farm Qld 4005 Australia |
25 Oct 2018 - 23 Jul 2021 |
Other | Parker Capital Pty Ltd Company Number: 622 112 289 |
New Farm Qld 4005 Australia |
25 Oct 2018 - 23 Jul 2021 |
Individual | Silk, James |
Oakura Oakura 4314 New Zealand |
03 May 2019 - 23 Jul 2021 |
Individual | Holland, Brett |
Days Bay Lower Hutt 5013 New Zealand |
25 Oct 2018 - 23 Jul 2021 |
Individual | Holland, Brett |
Days Bay Lower Hutt 5013 New Zealand |
25 Oct 2018 - 23 Jul 2021 |
Director | Innes, Stuart |
Kingsland Auckland 1021 New Zealand |
12 Jun 2012 - 20 Jul 2018 |
Individual | Harte, Matthew Joseph |
Rd 1 Waiheke Island 1971 New Zealand |
20 May 2011 - 12 Jun 2012 |
Other | Null - Veluta S.a. | 12 Jun 2012 - 28 Mar 2013 | |
Individual | Cleaver, Fergus |
Saint Marys Bay Auckland 1011 New Zealand |
12 Jun 2012 - 16 Jun 2017 |
Individual | Hindmarsh, John Marcos |
Sao Paulo 01444 Brazil |
28 Mar 2013 - 20 Jul 2018 |
Individual | Harte, Matthew Joseph |
Rd 1 Waiheke Island 1971 New Zealand |
28 Mar 2013 - 20 Jul 2018 |
Entity | Mon Ellis Nominees Limited Shareholder NZBN: 9429033492438 Company Number: 1927490 |
Mt Eden Auckland 1024 New Zealand |
12 Jun 2012 - 20 Jul 2018 |
Individual | Harte, Matthew Joseph |
Rd 1 Waiheke Island 1971 New Zealand |
28 Mar 2013 - 20 Jul 2018 |
Stuart Innes - Director
Appointment date: 01 Feb 2012
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 18 Jul 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 17 Feb 2014
Luke Hamill - Director (Inactive)
Appointment date: 17 May 2019
Termination date: 23 Aug 2021
Address: New Farm, Qld, 4005 Australia
Address used since 17 May 2019
Kim Dulaney Campbell - Director (Inactive)
Appointment date: 21 Dec 2018
Termination date: 15 Apr 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Dec 2018
Michael Bernard Pavey Acland - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 15 Apr 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Mar 2019
Matthew Harte - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 11 May 2018
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 May 2013
Matthew Joseph Harte - Director (Inactive)
Appointment date: 20 May 2011
Termination date: 30 Apr 2012
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 10 Nov 2011
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Camelspace (wlg) Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
27 Easton Park Limited
517 New North Road
Black Robin Equity Limited
97 Old Mill Road
It & Business Consulting Limited
4 Wallingford Street
Miro Capital Advisory Limited
9 Galatos Street
Sirroco Limited
Level 1, 26 Crummer Road
Total Finance Limited
9 John Street