Shortcuts

John Emlyn Property Limited

Type: NZ Limited Company (Ltd)
9429032003215
NZBN
119851
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
54 Market Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 03 Feb 2006
C/-wallace Diack Ca Limited
Level 2 Youell House
1 Hutcheson Street, Blenheim
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Oct 2008
Po Box 49
Blenheim
Blenheim 7240
New Zealand
Postal address used since 23 Nov 2019

John Emlyn Property Limited, a registered company, was launched on 12 Nov 1951. 9429032003215 is the New Zealand Business Number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been categorised. The company has been run by 7 directors: Terence Michael Emlyn Thomas - an active director whose contract began on 29 Aug 1989,
Kim Nicholas Andrews - an active director whose contract began on 27 Nov 1995,
Hamish Mark Thomas - an active director whose contract began on 05 Feb 2012,
Austin Edgar Andrews - an inactive director whose contract began on 29 Aug 1989 and was terminated on 25 Nov 2010,
Terence William Thomas - an inactive director whose contract began on 29 Aug 1989 and was terminated on 04 Oct 1994.
Last updated on 28 Jan 2024, the BizDb database contains detailed information about 1 address: Po Box 49, Blenheim, Blenheim, 7240 (types include: postal, office).
John Emlyn Property Limited had been using 54-60 Market Street, Blenheim as their physical address up to 03 Feb 2006.
Former names used by the company, as we established at BizDb, included: from 12 Nov 1951 to 20 Aug 2004 they were called J E Thomass Limited.
A total of 1006550 shares are issued to 9 shareholders (3 groups). The first group is comprised of 525018 shares (52.16%) held by 5 entities. Next there is the second group which includes 1 shareholder in control of 335526 shares (33.33%). Lastly the next share allocation (146006 shares 14.51%) made up of 3 entities.

Addresses

Other active addresses

Address #4: 29a, Eltham Road, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Office address used from 23 Nov 2019

Address #5: 54 Market Street, Blenheim, 7201 New Zealand

Delivery address used from 23 Nov 2019

Principal place of activity

29a, Eltham Road, 1 Hutcheson Street, Blenheim, 7201 New Zealand


Previous addresses

Address #1: 54-60 Market Street, Blenheim

Physical address used from 27 May 1997 to 03 Feb 2006

Address #2: 54-60 Market St, Blenheim

Registered address used from 27 May 1997 to 03 Feb 2006

Contact info
64 21 579332
05 Nov 2018 Phone
kim.andrews@xtra.co.nz
23 Nov 2019 nzbn-reserved-invoice-email-address-purpose
kim.andrews@xtra.co.nz
05 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1006550

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 525018
Individual Thomas, Lynette Ann Blenheim

New Zealand
Individual Thomas, Hamish Mark Rd 2
Fairhall
7272
New Zealand
Individual Thomas, Timothy David Blenheim
Blenheim
7201
New Zealand
Individual Thomas, Terence Michael Emlyn Blenheim

New Zealand
Individual Mckendry, Sarah Jane Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 335526
Individual Andrews, Bridget Carne Blenheim

New Zealand
Shares Allocation #3 Number of Shares: 146006
Individual Thomas, Anna Ruth Rd 2
Fairhall
7272
New Zealand
Individual Holden, Jonathan Charles Stuart Brooklyn
Wellington

New Zealand
Individual Thomas, Hamish Mark Rd 2
Fairhall
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Andrews, Kim Nicholas Blenheim

New Zealand
Individual Andrews, Kim Nicholas Blenheim
Individual Holden, Jonathan Charles Stuart Brooklyn
Wellington
Individual Andrews, Austin Edgar Blenheim
Individual Thomas, Lynette Ann Blenheim
Individual Acland, Margot Louise Ponsonby
Auckland
1011
New Zealand
Individual Thomas, Hamish Mark Blenheim
Individual Andrews, Bridget Carne Blenheim
Individual Andrews, Kim Nicholas Blenheim

New Zealand
Individual Andrews, Kim Nicholas Blenheim

New Zealand
Other T.m.e Thomas Family Trust
Individual Thomas, Terence Michael Emlyn Blenheim
Other Null - T.m.e Thomas Family Trust
Individual Acland, Margot Louise Blenheim
Directors

Terence Michael Emlyn Thomas - Director

Appointment date: 29 Aug 1989

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Nov 2015


Kim Nicholas Andrews - Director

Appointment date: 27 Nov 1995

Address: Blenheim, 7201 New Zealand

Address used since 23 Nov 2019

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Nov 2015


Hamish Mark Thomas - Director

Appointment date: 05 Feb 2012

Address: Rd2, Blenheim, 7272 New Zealand

Address used since 02 Nov 2017

Address: Wither Hills, Blenheim, 7201 New Zealand

Address used since 01 Nov 2015


Austin Edgar Andrews - Director (Inactive)

Appointment date: 29 Aug 1989

Termination date: 25 Nov 2010

Address: Blenheim,

Address used since 29 Aug 1989


Terence William Thomas - Director (Inactive)

Appointment date: 29 Aug 1989

Termination date: 04 Oct 1994

Address: Blenheim,

Address used since 29 Aug 1989


Ellie Olga Andrews - Director (Inactive)

Appointment date: 28 Aug 1989

Termination date: 01 Feb 1993

Address: Blenheim,

Address used since 28 Aug 1989


Patricia Margaret Best - Director (Inactive)

Appointment date: 29 Aug 1989

Termination date: 01 Feb 1993

Address: Blenheim,

Address used since 29 Aug 1989

Nearby companies

Black Estate Holdings Limited
Level2, Youell House,

Marlborough Civic Theatre Trust Board
2 Hutcheson Street

Graeme Dingle Foundation Marlborough
C/-m Palmer

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Similar companies

Chrisandian Investments Limited
C/-wallace Diack Ca Limited

Eighty Nine Limited
76 High Street

Glengyle Holdings Limited
2 Alfred Street

Harto Holdings Limited
7 Grove Road

Madina Group Limited
2 Alfred Street

Retyred Limited
Level 1, Youell House