Emotistick Limited was incorporated on 14 Dec 2005 and issued an NZ business number of 9429034399040. The registered LTD company has been supervised by 3 directors: Boris Joseph Lamont - an active director whose contract began on 12 Nov 2012,
Murray Neville Allen - an active director whose contract began on 18 Jun 2018,
Tanya Sheila Wright - an inactive director whose contract began on 14 Dec 2005 and was terminated on 01 Mar 2019.
As stated in our database (last updated on 29 Mar 2024), this company registered 1 address: Flat 2A, 20 Market Place, Auckland Central, Auckland, 1010 (type: physical, service).
Up until 15 Mar 2013, Emotistick Limited had been using Flat 2A, 20 Market Place, Auckland Central, Auckland as their physical address.
BizDb found old names used by this company: from 12 Nov 2012 to 09 Jan 2014 they were called Lambwright Limited, from 05 Jul 2006 to 12 Nov 2012 they were called The Linen Boutique (Nz) Limited and from 22 Jun 2006 to 05 Jul 2006 they were called The Linen Boutique Limited.
A total of 200 shares are allocated to 3 groups (4 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Allen, Murray Neville (a director) located at Grey Lynn, Auckland postcode 1021.
The 2nd group consists of 2 shareholders, holds 42.5 per cent shares (exactly 85 shares) and includes
Wright, Tanya Sheila - located at Sunshine Bay, Queenstown,
Tanya Wright - located at Sunshine Bay, Queenstown.
The next share allotment (85 shares, 42.5%) belongs to 1 entity, namely:
Lamont, Boris, located at Auckland Central, Auckland (an individual). Emotistick Limited was categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
Flat 2a, 20 Market Place, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Flat 2a, 20 Market Place, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 26 Jul 2012 to 15 Mar 2013
Address #2: Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 New Zealand
Registered & physical address used from 10 Apr 2012 to 26 Jul 2012
Address #3: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 23 Feb 2011 to 10 Apr 2012
Address #4: 9 Mckerrow Place, Sunshine Bay, Queenstown New Zealand
Registered & physical address used from 18 Mar 2010 to 23 Feb 2011
Address #5: 300 Richmond Road, Grey Lynn, Auckland
Registered & physical address used from 05 Dec 2006 to 18 Mar 2010
Address #6: 19 Cooper Street, Arch Hill, Auckland
Physical & registered address used from 14 Dec 2005 to 05 Dec 2006
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Allen, Murray Neville |
Grey Lynn Auckland 1021 New Zealand |
09 May 2019 - |
Shares Allocation #2 Number of Shares: 85 | |||
Individual | Wright, Tanya Sheila |
Sunshine Bay Queenstown 9300 New Zealand |
16 Mar 2011 - |
Director | Tanya Sheila Wright |
Sunshine Bay Queenstown 9300 New Zealand |
16 Mar 2011 - |
Shares Allocation #3 Number of Shares: 85 | |||
Individual | Lamont, Boris |
Auckland Central Auckland 1010 New Zealand |
11 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Tanya Sheila |
Sunshine Bay Queenstown New Zealand |
14 Dec 2005 - 15 Feb 2011 |
Boris Joseph Lamont - Director
Appointment date: 12 Nov 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Nov 2012
Murray Neville Allen - Director
Appointment date: 18 Jun 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Jun 2018
Tanya Sheila Wright - Director (Inactive)
Appointment date: 14 Dec 2005
Termination date: 01 Mar 2019
Address: Sunshine Bay, Queenstown, 9300 New Zealand
Address used since 11 Mar 2010
Bizebu Limited
2a, 20 Market Place
Lamont International Limited
Flat 2a, 20 Market Place
Touriffik Limited
20 Market Place
Kerri Meuli Limited
Flat 1b, 28 Market Place
Licensed Asbestos Assessors Nz Limited
Flat 2a, 28 Market Place
Argosy Property Limited
39 Market Place
9 Spokes International Limited
Level 3, 32 Market Place
Alphacert Labs Limited
7 Fanshawe Street
Brilliant Assessments Software Limited
612/83 Halsey Street
Core Inspection Software Limited
Suite 1, 104 Fanshawe Street
Medtech Limited
Level 1
The Transformation Space Limited
Level 6