Emart Company Limited was started on 18 Feb 2011 and issued a business number of 9429031215374. This registered LTD company has been supervised by 6 directors: Hyungchan Peter Park - an active director whose contract began on 01 Sep 2021,
Stephen Jaehyun Park - an inactive director whose contract began on 15 Feb 2017 and was terminated on 24 Aug 2023,
Jinsil Park - an inactive director whose contract began on 11 Sep 2019 and was terminated on 24 Aug 2023,
Ken Hai Siang Loh - an inactive director whose contract began on 15 Feb 2017 and was terminated on 15 Jun 2020,
Jong Yoon Park - an inactive director whose contract began on 18 Feb 2011 and was terminated on 15 Feb 2017.
According to our information (updated on 12 Apr 2024), this company registered 1 address: Level 4, 287 - 293 Durham Street, Christchurch, 8013 (category: registered, physical).
Up to 09 Oct 2020, Emart Company Limited had been using 21 Foremans Road, Islington, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Sarang Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Park, Hyungchan Peter (a director) located at Wigram, Christchurch postcode 8025. Emart Company Limited has been classified as "Specialised food retailing nec" (ANZSIC G412950).
Previous addresses
Address: 21 Foremans Road, Islington, Christchurch, 8042 New Zealand
Physical & registered address used from 21 May 2020 to 09 Oct 2020
Address: 151 Clyde Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Mar 2017 to 21 May 2020
Address: 26 Pewter Place, Northwood, Christchurch, 8051 New Zealand
Physical & registered address used from 18 Feb 2011 to 15 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sarang Trustees Limited Shareholder NZBN: 9429051481094 |
Christchurch Central Christchurch 8013 New Zealand |
25 Aug 2023 - |
Director | Park, Hyungchan Peter |
Wigram Christchurch 8025 New Zealand |
29 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Park, Stephen Jaehyun |
Wigram Christchurch 8025 New Zealand |
15 Feb 2017 - 28 Aug 2023 |
Individual | Park, Stephen Jaehyun |
Wigram Christchurch 8025 New Zealand |
15 Feb 2017 - 28 Aug 2023 |
Individual | Park, Jinsil |
Wigram Christchurch 8025 New Zealand |
09 Apr 2019 - 28 Aug 2023 |
Individual | Loh, Ken Hai Siang |
West Melton West Melton 7618 New Zealand |
15 Feb 2017 - 29 Mar 2023 |
Individual | Park, Jong Yoon |
Northwood Christchurch 8051 New Zealand |
18 Feb 2011 - 15 Feb 2017 |
Director | Jong Yoon Park |
Northwood Christchurch 8051 New Zealand |
18 Feb 2011 - 15 Feb 2017 |
Individual | Loh, Ken Hai Siang |
Dallington Christchurch 8061 New Zealand |
12 Sep 2011 - 08 Nov 2012 |
Hyungchan Peter Park - Director
Appointment date: 01 Sep 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 01 Sep 2021
Stephen Jaehyun Park - Director (Inactive)
Appointment date: 15 Feb 2017
Termination date: 24 Aug 2023
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 09 Apr 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 15 Feb 2017
Jinsil Park - Director (Inactive)
Appointment date: 11 Sep 2019
Termination date: 24 Aug 2023
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 11 Sep 2019
Ken Hai Siang Loh - Director (Inactive)
Appointment date: 15 Feb 2017
Termination date: 15 Jun 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 15 Feb 2017
Jong Yoon Park - Director (Inactive)
Appointment date: 18 Feb 2011
Termination date: 15 Feb 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 18 Feb 2011
Ken Hai Siang Loh - Director (Inactive)
Appointment date: 12 Aug 2011
Termination date: 18 Oct 2012
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 12 Aug 2011
Shs Tax Accounting Limited
151 Clyde Road
Epione Healthtech Limited
151 Clyde Road
Lee Kraues Mcpherson & Associates Limited
149 Clyde Road
Sky Hi Roofing (christchurch ) Limited
149 Clyde Road
Aten Trustees Limited
149 Clyde Road
18th Dynasty Trustees Limited
149 Clyde Road
Billies Limited
21 Leslie Hills Drive
Kosco Papanui Limited
151 Clyde Road
Mokai Holdings Limited
47b Brodie Street
The Korean Food Nz Limited
151 Clyde Road
Umbrella Corp (nz) Limited
330 Greers Road
V-mart Limited
188 Avonhead Road