Shortcuts

Emart Company Limited

Type: NZ Limited Company (Ltd)
9429031215374
NZBN
3274768
Company Number
Registered
Company Status
G412950
Industry classification code
Specialised Food Retailing Nec
Industry classification description
Current address
Level 4, 287 - 293 Durham Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 09 Oct 2020

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Sarang Trustees Limited
Shareholder NZBN: 9429051481094
Christchurch Central
Christchurch
8013
New Zealand
Director Park, Hyungchan Peter Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Park, Stephen Jaehyun Wigram
Christchurch
8025
New Zealand
Individual Park, Stephen Jaehyun Wigram
Christchurch
8025
New Zealand
Individual Park, Jinsil Wigram
Christchurch
8025
New Zealand
Individual Loh, Ken Hai Siang West Melton
West Melton
7618
New Zealand
Individual Park, Jong Yoon Northwood
Christchurch
8051
New Zealand
Director Jong Yoon Park Northwood
Christchurch
8051
New Zealand
Individual Loh, Ken Hai Siang Dallington
Christchurch
8061
New Zealand
Directors

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

Similar companies

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