Shortcuts

Emjay Eljay Trustee Limited

Type: NZ Limited Company (Ltd)
9429034282496
NZBN
1773738
Company Number
Registered
Company Status
K624070
Industry classification code
Unit Trust Operation (investment Type, In Predominantly Financial Assets)
Industry classification description
Current address
9 Trosk Place
Waiuku
Waiuku 2123
New Zealand
Physical & registered & service address used since 07 Sep 2022

Emjay Eljay Trustee Limited, a registered company, was started on 22 Feb 2006. 9429034282496 is the business number it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (business classification K624070) is how the company was classified. The company has been managed by 4 directors: Katherine Fiona Stewart - an active director whose contract started on 23 Jul 2018,
Lorna Jeanette Stewart - an inactive director whose contract started on 22 Feb 2006 and was terminated on 21 Mar 2022,
Sheryl Lorna Stewart - an inactive director whose contract started on 04 Sep 2017 and was terminated on 23 Jul 2018,
Malcolm James Stewart - an inactive director whose contract started on 22 Feb 2006 and was terminated on 28 May 2017.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Trosk Place, Waiuku, Waiuku, 2123 (type: physical, registered).
Emjay Eljay Trustee Limited had been using Apartment 31, Pinesong Village, 66 Avonleigh Road,, Green Bay, Auckland as their registered address up until 07 Sep 2022.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Stewart, Lorna Jeanette (an individual) located at Lynfield, Auckland postcode 1041,
Lorna Stewart (a director) located at Green Bay, Auckland postcode 0604.

Addresses

Previous addresses

Address: Apartment 31, Pinesong Village, 66 Avonleigh Road,, Green Bay, Auckland, 0604 New Zealand

Registered & physical address used from 20 Sep 2018 to 07 Sep 2022

Address: 20 Long Street, Torbay, Auckland, 0630 New Zealand

Physical & registered address used from 22 Feb 2006 to 20 Sep 2018

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Stewart, Lorna Jeanette Lynfield
Auckland
1041
New Zealand
Director Lorna Jeanette Stewart Green Bay
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Malcolm James Torbay
Auckland
Individual Stewart, Lorna Jeanette Torbay
Auckland
Directors

Katherine Fiona Stewart - Director

Appointment date: 23 Jul 2018

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 26 Jun 2020

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 26 Jun 2020

Address: Mount Wellington, Auckland, 1051 New Zealand

Address used since 23 Jul 2018


Lorna Jeanette Stewart - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 21 Mar 2022

Address: Green Bay, Auckland, 0604 New Zealand

Address used since 12 Sep 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 22 Feb 2006


Sheryl Lorna Stewart - Director (Inactive)

Appointment date: 04 Sep 2017

Termination date: 23 Jul 2018

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 04 Sep 2017


Malcolm James Stewart - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 28 May 2017

Address: Torbay, Auckland, 0630 New Zealand

Address used since 22 Feb 2006

Nearby companies

Iot Limited
26 Long Street

Rjm Construction Limited
14 Long Street

Peebles Properties Limited
147 Deep Creek Road

Mikestan Wire & Powdercoating Limited
937 Beach Road

Sifiso Limited
937 Beach Road

The Bench Top Guys Limited
129 Deep Creek Road

Similar companies

A&j Infinity Trustee Limited
14 Tiri View Place

Abch Trustee Limited
112a Awaruku Road

Maliniaki Limited
2 Tui Street

Saffron Trust Limited
1/28 Toroa Street

T & S Burrows Family Fund Limited
954 Beach Road

Xu Factor Property Limited
16a Salem Place