Emulsify Limited was launched on 16 Mar 2006 and issued an NZBN of 9429034255766. The registered LTD company has been run by 4 directors: Suzanna May Kong - an active director whose contract started on 05 Mar 2007,
Robert Cory Chung - an inactive director whose contract started on 05 Mar 2007 and was terminated on 19 Feb 2008,
Lin Zhou - an inactive director whose contract started on 16 Mar 2006 and was terminated on 05 Mar 2007,
E'van Casey Johnston - an inactive director whose contract started on 16 Mar 2006 and was terminated on 05 Mar 2007.
As stated in BizDb's information (last updated on 04 Apr 2024), the company registered 1 address: 7 Manhattan Court, Kelvin Grove, Palmerston North, 4414 (types include: physical, registered).
Up to 26 Feb 2008, Emulsify Limited had been using 37A Chelsea St, Miramar, Wellington as their registered address.
BizDb identified past names used by the company: from 16 Mar 2006 to 05 Mar 2007 they were called Mulan International Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Kong, Suzanna May (an individual) located at Kelvin Grove, Palmerston North. Emulsify Limited was categorised as "Graphic design service - for advertising" (business classification M692450).
Principal place of activity
7 Manhattan Court, Kelvin Grove, Palmerston North, 4414 New Zealand
Previous addresses
Address: 37a Chelsea St, Miramar, Wellington
Registered address used from 16 Mar 2006 to 26 Feb 2008
Address: 37a Chelsea St, Miramar, Wellington, New Zealand
Physical address used from 16 Mar 2006 to 26 Feb 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Kong, Suzanna May |
Kelvin Grove Palmerston North New Zealand |
05 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhou, Lin |
Kilbirnie Wellington |
16 Mar 2006 - 27 Jun 2010 |
Individual | Johnston, E'van Casey |
Kilbirnie Wellington |
16 Mar 2006 - 27 Jun 2010 |
Suzanna May Kong - Director
Appointment date: 05 Mar 2007
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 19 Feb 2008
Robert Cory Chung - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 19 Feb 2008
Address: Miramar, Wellington 6022,
Address used since 05 Mar 2007
Lin Zhou - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 05 Mar 2007
Address: Kilbirnie, Wellington,
Address used since 16 Mar 2006
E'van Casey Johnston - Director (Inactive)
Appointment date: 16 Mar 2006
Termination date: 05 Mar 2007
Address: Kilbirnie, Wellington,
Address used since 16 Mar 2006
Lklz Investments Limited
10 Rodeo Drive
Clendon Nz Limited
29 Rosalie Terrace
N And T Enterprises Limited
35 Rosalie Terrace
Purple Ronnie Limited
20 Rodeo Drive
Evictom Limited
53 Liberty Grove
New Zealand International Film Limited
1 Cleveland Heights
Byte Design Limited
46 Ihle Street
Daughter & Son Limited
267 Broadway Avenue
Larking Creative Limited
12 Tyndall Street
Murray Lock Graphics Limited
31 Fitzroy St
Two Abstract Minds Limited
489 College Street
Upstream Design Limited
89 Roberts Line