Shortcuts

Emc International Partners Limited

Type: NZ Limited Company (Ltd)
9429035119296
NZBN
1568877
Company Number
Registered
Company Status
Current address
103 Te Awa Road
Rd 3
Hamilton 3283
New Zealand
Service & physical address used since 14 Nov 2014
103 Te Awa Road
Rd 3
Hamilton 3283
New Zealand
Registered address used since 14 Feb 2022

Emc International Partners Limited, a registered company, was incorporated on 27 Oct 2004. 9429035119296 is the NZ business identifier it was issued. The company has been managed by 4 directors: Robert Clifford Hoani Cribb - an active director whose contract began on 13 May 2016,
Desmond Thomas Blair - an inactive director whose contract began on 23 Jul 2013 and was terminated on 31 Aug 2016,
Robert Clifford Hoani Cribb - an inactive director whose contract began on 27 Oct 2004 and was terminated on 06 Nov 2014,
Desmond Thomas Blair - an inactive director whose contract began on 20 Aug 2013 and was terminated on 06 Nov 2014.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 103 Te Awa Road, Rd 3, Hamilton, 3283 (types include: registered, physical).
Emc International Partners Limited had been using 151 Rodney Street, Wellsford, Wellsford as their registered address up until 14 Feb 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 27 Oct 2004 to 10 Mar 2005 they were named Tui Grove Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 510 shares (51 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 490 shares (49 per cent).

Addresses

Previous addresses

Address #1: 151 Rodney Street, Wellsford, Wellsford, 0900 New Zealand

Registered address used from 14 Nov 2014 to 14 Feb 2022

Address #2: C/-duncan Cotterill, Lvl 2 Tower Building, 50 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 09 Feb 2010 to 14 Nov 2014

Address #3: Level 4, Bayleys Bldg, Cnr Of Lambton, Quay & Brandon Str, Wellington

Registered & physical address used from 27 Oct 2004 to 09 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 11 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Individual Cribb, Robert Clifford Hoani Tamahere
Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Blair, Desmond Thomas Huntington
Hamilton
3210
New Zealand
Directors

Robert Clifford Hoani Cribb - Director

Appointment date: 13 May 2016

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 13 May 2016


Desmond Thomas Blair - Director (Inactive)

Appointment date: 23 Jul 2013

Termination date: 31 Aug 2016

Address: Western Heights, Hamilton, 3200 New Zealand

Address used since 13 May 2016


Robert Clifford Hoani Cribb - Director (Inactive)

Appointment date: 27 Oct 2004

Termination date: 06 Nov 2014

Address: Tamahere, Hamilton,

Address used since 19 Jan 2007


Desmond Thomas Blair - Director (Inactive)

Appointment date: 20 Aug 2013

Termination date: 06 Nov 2014

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 20 Aug 2013

Nearby companies

Port Albert Limeworks Limited
151 Rodney Street

Firewatch Rodney (2006) Limited
151 Rodney Street

Stoney Summits Limited
151 Rodney Street

Medical Device Services Limited
151 Rodney Street

On Cue Systems Limited
151 Rodney Street

Mainland Contractors Limited
151 Rodney Street