Shortcuts

Emerge Aotearoa Limited

Type: NZ Limited Company (Ltd)
9429031446556
NZBN
3038730
Company Number
Registered
Company Status
Q879073
Industry classification code
Social Assistance Or Welfare Services Nec
Industry classification description
Q879015
Industry classification code
Alcohol Counselling Service
Industry classification description
Q879030
Industry classification code
Drug Rehabilitation Counselling Service
Industry classification description
Q879020
Industry classification code
Community And Non-residential Care Service Nec
Industry classification description
Q860950
Industry classification code
Residential Care Service Nec
Industry classification description
Current address
Level 1, Unit 5, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Registered & physical & service address used since 11 Nov 2020
Po Box 76227
Manukau City
Auckland 2241
New Zealand
Postal address used since 08 Nov 2022
Level 1, Unit 5, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Office & delivery address used since 23 Nov 2023

Emerge Aotearoa Limited was started on 23 Jul 2010 and issued an NZ business identifier of 9429031446556. This registered LTD company has been run by 24 directors: Timothy John Walker - an active director whose contract began on 01 Jul 2013,
Materoa Vicki-Leigh Mar - an active director whose contract began on 01 Jul 2015,
Lana Marie Perese - an active director whose contract began on 01 Feb 2020,
Selina Webb - an active director whose contract began on 01 Feb 2020,
William Tama-Kehu Davis - an active director whose contract began on 18 Nov 2021.
As stated in our data (updated on 09 Apr 2024), this company registered 1 address: Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 (type: office, delivery).
Until 11 Nov 2020, Emerge Aotearoa Limited had been using 320 Ti Rakau Drive, Burswood, Auckland as their registered address.
BizDb identified previous names used by this company: from 12 Dec 2012 to 09 Jun 2015 they were named Richmond Services Limited, from 23 Jul 2010 to 12 Dec 2012 they were named Richmond New Zealand Trust Limited.
A total of 2000001 shares are allocated to 1 group (1 sole shareholder). In the first group, 2000001 shares are held by 1 entity, namely:
Emerge Aoteaeroa Trust (an other) located at Papatoetoe, Auckland postcode 2104. Emerge Aotearoa Limited was classified as "Social assistance or welfare services nec" (ANZSIC Q879073).

Addresses

Previous addresses

Address #1: 320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand

Registered & physical address used from 31 Jul 2015 to 11 Nov 2020

Address #2: 8 Kennedy Place, Hillsborough, Christchurch, 8022 New Zealand

Physical address used from 16 Dec 2014 to 31 Jul 2015

Address #3: 8 Kennedy Place, Hillsborough, Christchurch, 8022 New Zealand

Registered address used from 15 Dec 2014 to 31 Jul 2015

Address #4: 115 Grange Street, Hillsborough, Christchurch, 8022 New Zealand

Registered address used from 29 Aug 2011 to 15 Dec 2014

Address #5: 115 Grange Street, Hillsborough, Christchurch, 8022 New Zealand

Physical address used from 29 Aug 2011 to 16 Dec 2014

Address #6: Level 1, 17 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand

Registered & physical address used from 23 Jul 2010 to 29 Aug 2011

Contact info
64 9 265 0255
06 Nov 2018 Phone
info@emergeaotearoa.org.nz
06 Nov 2018 Email
https://emergeaotearoa.org.nz/
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 2000001

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000001
Other (Other) Emerge Aoteaeroa Trust Papatoetoe
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daniels, Ken Christchurch Central
Christchurch
8013
New Zealand
Director Ken Daniels Christchurch Central
Christchurch
8013
New Zealand

Ultimate Holding Company

31 Oct 2021
Effective Date
Emerge Aotearoa Trust
Name
Charitable_trust
Type
2539284
Ultimate Holding Company Number
NZ
Country of origin
Unit 1, 17 Lambie Drive
Papatoetoe
Auckland 2104
New Zealand
Address
Directors

Timothy John Walker - Director

Appointment date: 01 Jul 2013

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 01 Jul 2013


Materoa Vicki-leigh Mar - Director

Appointment date: 01 Jul 2015

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 01 Jul 2015


Lana Marie Perese - Director

Appointment date: 01 Feb 2020

Address: Papakura, Papakura, 2110 New Zealand

Address used since 01 Feb 2020


Selina Webb - Director

Appointment date: 01 Feb 2020

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 01 Feb 2020


William Tama-kehu Davis - Director

Appointment date: 18 Nov 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Nov 2021


Murray John Holyoake - Director

Appointment date: 01 Aug 2022

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 01 Aug 2022


Peter Martin Bramley - Director

Appointment date: 01 Sep 2022

Address: Rd 1, Mapua, 7173 New Zealand

Address used since 01 Sep 2022


Philomena Theresa Antonio - Director (Inactive)

Appointment date: 01 Feb 2020

Termination date: 31 Jan 2023

Address: Rd6, Masterton, 5886 New Zealand

Address used since 01 Feb 2020


Hinemoa Elder - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Nov 2021

Address: Waiheke Island, Waiheke Island, 1971 New Zealand

Address used since 01 Jul 2015


Patrick Snedden - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Jun 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


Simon Harger-forde - Director (Inactive)

Appointment date: 01 Feb 2020

Termination date: 31 May 2021

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 Feb 2020


Gabrielle Ann Huria - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 31 Mar 2020

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 01 Jul 2015


Shenagh Denise Gleisner - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 30 Nov 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 25 Jan 2012


Penelope Sasao Ginnen - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 30 Jun 2019

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Jul 2015


Graeme Bell - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 31 Dec 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jul 2016


Leigh Alexander Auton - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 01 Jul 2016

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 01 Jul 2015


Philip Recordon - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 01 Jul 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 23 Jul 2010


Susan Gaye Tozer - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 01 Jul 2015

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Oct 2011


Ken Fergus - Director (Inactive)

Appointment date: 25 Jan 2012

Termination date: 01 Jul 2015

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 25 Jan 2012


Mary O'hagan - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 01 Jul 2015

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Jul 2013


Cathrine Holland - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 25 Feb 2015

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 26 Jul 2010


Lee Robinson - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 26 Jun 2013

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 21 Oct 2011


Ken Daniels - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 12 Dec 2012

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 23 Jul 2010


Trevor Thornton - Director (Inactive)

Appointment date: 23 Jul 2010

Termination date: 30 Nov 2011

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 23 Jul 2010

Nearby companies

Construction Cost Consultants Nz Limited
320 Ti Rakau Drive

Botany Chiropractors & Acupuncturists Limited
Unit 4/ 320 Ti Rakau Drive

Kkl Trustee Company Limited
320 Ti Rakau Drive

M D Motorsports Limited
320 Ti Rakau Drive

Waikopua Limited
320 Ti Rakau Drive

G & R Edwards Investments Limited
320 Ti Rakau Drive

Similar companies

Angel Assist Service Limited
201 Pakuranga Road

Elderly Assist Limited
371 Ti Rakau Drive

Ignite Aotearoa Limited
320 Ti Rakau Drive

Melchizedek Limited
16 Eroni Clarke Close

Mind And Body Consultants Limited
320 Ti Rakau Drive

Moving Assist Limited
11a Coates Road