Shortcuts

Emerald Trust Limited

Type: NZ Limited Company (Ltd)
9429035210726
NZBN
1549811
Company Number
Registered
Company Status
Current address
40 George Street
Mount Eden
Auckland 1061
New Zealand
Registered & physical & service address used since 09 Jul 2021

Emerald Trust Limited, a registered company, was incorporated on 25 Aug 2004. 9429035210726 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Teik Huat Ghee - an active director whose contract began on 18 May 2006,
Aaron Teik Huat Ghee - an active director whose contract began on 18 May 2006,
Joycelyne Ghee - an inactive director whose contract began on 21 Dec 2009 and was terminated on 02 Sep 2021,
Jinsi Piri Lee - an inactive director whose contract began on 18 May 2006 and was terminated on 29 Apr 2011,
Joycelene Ghee - an inactive director whose contract began on 18 May 2006 and was terminated on 29 Aug 2007.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 40 George Street, Mount Eden, Auckland, 1061 (types include: registered, physical).
Emerald Trust Limited had been using 95 Manukau Road, Epsom, Auckland as their registered address until 09 Jul 2021.
A single entity controls all company shares (exactly 100 shares) - Gaultier Group Limited - located at 1061, Mount Eden, Auckland.

Addresses

Previous addresses

Address: 95 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 12 May 2020 to 09 Jul 2021

Address: 176 Kepa Road, Orakei, Auckland, 1071 New Zealand

Physical & registered address used from 01 Nov 2019 to 12 May 2020

Address: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 11 Jun 2018 to 01 Nov 2019

Address: 12a Jack Conway Avenue, Manukau, Auckland, 2110 New Zealand

Physical & registered address used from 02 Jun 2017 to 11 Jun 2018

Address: 144 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 13 Sep 2011 to 02 Jun 2017

Address: 18 Second Avenue, Kingsland, Auckland, 1021 New Zealand

Registered & physical address used from 24 Aug 2010 to 13 Sep 2011

Address: Level 8, 75 Ghuznee Street, Wellington New Zealand

Physical & registered address used from 02 Feb 2009 to 24 Aug 2010

Address: Ascot Aluminium Building, 30a Ross Common Road, Wiri

Registered & physical address used from 04 Mar 2008 to 02 Feb 2009

Address: C/-cms Legal, 1-3 Albert Street, West Plaza Bldg, Mezzanine Level, Auckland Cbd

Physical & registered address used from 25 Aug 2004 to 04 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Gaultier Group Limited
Shareholder NZBN: 9429036153008
Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Treasure Chest Private Limited
Shareholder NZBN: 9429036214952
Company Number: 1261178
Individual Gee, Richard Peter Stanmore Bay
Auckland
Entity Treasure Chest Private Limited
Shareholder NZBN: 9429036214952
Company Number: 1261178
Directors

Teik Huat Ghee - Director

Appointment date: 18 May 2006

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 May 2023

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 31 May 2018


Aaron Teik Huat Ghee - Director

Appointment date: 18 May 2006

Address: Wiri, Auckland, 2025 New Zealand

Address used since 16 Jul 2012


Joycelyne Ghee - Director (Inactive)

Appointment date: 21 Dec 2009

Termination date: 02 Sep 2021

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 31 May 2018

Address: Wiri, Auckland, 2025 New Zealand

Address used since 16 Jul 2012


Jinsi Piri Lee - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 29 Apr 2011

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 20 May 2010


Joycelene Ghee - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 29 Aug 2007

Address: Kingsland, Auckland,

Address used since 18 May 2006


Richard Peter Gee - Director (Inactive)

Appointment date: 25 Aug 2004

Termination date: 18 May 2006

Address: Stanmore Bay, Auckland,

Address used since 25 Aug 2004

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue