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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Murdoch, Bruce Gordon |
Rd 1 Cambridge 3493 New Zealand |
22 Jan 2007 - |
Individual | Miller, Trevor Jon |
Rd 1 Cambridge 3493 New Zealand |
22 Jan 2007 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Harvey, Margaret Elizabeth |
Hillcrest North Shore, Auckland New Zealand |
22 Jan 2007 - |
Individual | Harvey, David William Hair |
Hillcrest North Shore, Auckland New Zealand |
22 Jan 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Miller, Trevor Jon |
Rd 1 Cambridge 3493 New Zealand |
22 Jan 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Harvey, David William Hair |
Hillcrest North Shore, Auckland |
22 Jan 2007 - |
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
Pukekohe Christian School Trustee Limited
82 Yates Road
St Ives Holdings Limited
82 Yates Road
Chevron Building Limited
154 Logan Road
Insitu Containers Limited
168 Logan Road
Quinta Limited
210a Logan Road
Nail It Chippees Limited
210c Logan Road