Emesall Technologies Limited, a removed company, was registered on 24 Feb 2004. 9429035515166 is the NZBN it was issued. "Electrical engineering service - consulting" (business classification M692335) is how the company was categorised. This company has been supervised by 7 directors: Piotr Emeschajmer - an active director whose contract started on 19 May 2009,
John Charles Allan - an active director whose contract started on 07 Sep 2020,
Kirsty Jane Meadows-Allan - an inactive director whose contract started on 01 Oct 2014 and was terminated on 07 Sep 2020,
John Charles Allan - an inactive director whose contract started on 26 Mar 2009 and was terminated on 10 Mar 2015,
Ramona Emeschajmer - an inactive director whose contract started on 01 Mar 2006 and was terminated on 19 May 2009.
Last updated on 11 Jul 2023, BizDb's database contains detailed information about 1 address: Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 (types include: physical, service).
Emesall Technologies Limited had been using 72 Uxbridge Road, Cockle Bay, Auckland as their registered address until 25 Aug 2020.
Previous names used by the company, as we found at BizDb, included: from 24 Feb 2004 to 25 Oct 2011 they were called Emesall Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
72 Uxbridge Road, Cockle Bay, Auckland, 2014 New Zealand
Previous addresses
Address #1: 72 Uxbridge Road, Cockle Bay, Auckland, 2014 New Zealand
Registered address used from 17 Mar 2017 to 25 Aug 2020
Address #2: 72 Uxbridge Road, Cockle Bay, Auckland, 2014 New Zealand
Physical address used from 17 Mar 2017 to 26 Aug 2020
Address #3: 924 Waerenga Road, Rd1, Te Kauwhata, 3781, 3781 New Zealand
Registered & physical address used from 11 Aug 2016 to 17 Mar 2017
Address #4: 72 Uxbridge Road, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 21 Mar 2016 to 11 Aug 2016
Address #5: 9 Studfall Street, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 03 Dec 2014 to 21 Mar 2016
Address #6: 8 Roysfield Lane, Pakuranga, Manukau 2010 New Zealand
Physical & registered address used from 11 May 2010 to 03 Dec 2014
Address #7: 23 Aviemore Drive, Highland Park, Manukau 2010
Registered & physical address used from 02 Apr 2009 to 11 May 2010
Address #8: 23 Aviemore Drive, Highland Park, Auckland
Physical & registered address used from 24 Feb 2004 to 02 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 17 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Allan, John Charles |
Half Moon Bay Auckland 2012 New Zealand |
07 Sep 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Other (Other) | Piotr & Ramona Emeschajmer |
Waiuku Waiuku 2123 New Zealand |
01 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allan, John Charles |
Bucklands Beach Auckland |
24 Feb 2004 - 27 Jun 2010 |
Other | John Allan, Kirsty Meadows-allan, Stewart Allan |
Cockle Bay Auckland 2014 New Zealand |
01 Mar 2006 - 07 Sep 2020 |
Piotr Emeschajmer - Director
Appointment date: 19 May 2009
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 07 Sep 2020
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 01 Oct 2014
John Charles Allan - Director
Appointment date: 07 Sep 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 07 Sep 2020
Kirsty Jane Meadows-allan - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 07 Sep 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Oct 2014
John Charles Allan - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 10 Mar 2015
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 25 Nov 2014
Ramona Emeschajmer - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 19 May 2009
Address: Rd2, Mercer 2474,
Address used since 26 Mar 2009
Kirsty Jane Meadows-allan - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 03 Mar 2009
Address: Howick,
Address used since 01 Mar 2006
John Charles Allan - Director (Inactive)
Appointment date: 24 Feb 2004
Termination date: 14 Mar 2006
Address: Bucklands Beach, Auckland,
Address used since 24 Feb 2004
Meadows Allan Consultants Limited
72 Uxbridge Road
Wordsworth Properties Limited
15 Hartles Place
Paragon Marketing Limited
Unit 1/71 Uxbridge Road
Fabrication And Installation Services Limited
69 Uxbridge Road
W.i.u Limited
85b Beach Road
Mpw Enterprises Limited
73 Beach Road
Electrospector Limited
18a Vincent Street
Jixel Limited
49 Churchill Road
Offgrid Solutionz Limited
16 Glenfern Road
Qe-analytics Limited
164b Cascades Road
Sunrise Corporation Limited
4 Hartles Place
Vaughn Meech Limited
Unit E/15 Cook Street