Shortcuts

Emonit Limited

Type: NZ Limited Company (Ltd)
9429033699950
NZBN
1894086
Company Number
Registered
Company Status
Current address
152 Brookside Road
Rd 1
Waiuku
Other address (Address For Share Register) used since 22 Jan 2007
179 Peake Road
Rd 1
Cambridge 3493
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Jun 2018
179 Peake Road
Rd 1
Cambridge 3493
New Zealand
Registered address used since 06 Jul 2018

Emonit Limited, a registered company, was incorporated on 22 Jan 2007. 9429033699950 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Trevor Jon Miller - an active director whose contract began on 22 Jan 2007,
David William Hair Harvey - an inactive director whose contract began on 22 Jan 2007 and was terminated on 01 Jul 2015.
Last updated on 28 Feb 2024, the BizDb database contains detailed information about 4 addresses this company registered, namely: 179 Peake Road, Rd 1, Cambridge, 3493 (physical address),
179 Peake Road, Rd 1, Cambridge, 3493 (service address),
179 Peake Road, Rd 1, Cambridge, 3493 (registered address),
179 Peake Road, Rd 1, Cambridge, 3493 (other address) among others.
Emonit Limited had been using 92 Yates Road, Rd 2, Pukekohe as their physical address up until 08 Jul 2019.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group consists of 49 shares (49 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 49 shares (49 per cent). Lastly the next share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 179 Peake Road, Rd 1, Cambridge, 3493 New Zealand

Physical & service address used from 08 Jul 2019

Previous addresses

Address #1: 92 Yates Road, Rd 2, Pukekohe, 2677 New Zealand

Physical address used from 09 Jul 2009 to 08 Jul 2019

Address #2: 92 Yates Road, Rd 2, Pukekohe, 2677 New Zealand

Registered address used from 09 Jul 2009 to 06 Jul 2018

Address #3: 152 Brookside Road, Rd 1, Waiuku

Physical & registered address used from 22 Jan 2007 to 09 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 30 Jun 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Murdoch, Bruce Gordon Rd 1
Cambridge
3493
New Zealand
Individual Miller, Trevor Jon Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Harvey, Margaret Elizabeth Hillcrest
North Shore, Auckland

New Zealand
Individual Harvey, David William Hair Hillcrest
North Shore, Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Miller, Trevor Jon Rd 1
Cambridge
3493
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Harvey, David William Hair Hillcrest
North Shore, Auckland
Directors

Trevor Jon Miller - Director

Appointment date: 22 Jan 2007

Address: Rd 2, Buckland, Pukekohe, 2677 New Zealand

Address used since 02 Jul 2015

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 22 Jun 2018


David William Hair Harvey - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 01 Jul 2015

Address: Hillcrest, North Shore, Auckland, New Zealand

Address used since 22 Jan 2007

Nearby companies