Shortcuts

Emesall Technologies Limited

Type: NZ Limited Company (Ltd)
9429035515166
NZBN
1487243
Company Number
Removed
Company Status
M692335
Industry classification code
Electrical Engineering Service - Consulting
Industry classification description
Current address
Suite A, 26 Aviemore Drive
Highland Park
Auckland 2010
New Zealand
Registered address used since 25 Aug 2020
Suite A, 26 Aviemore Drive
Highland Park
Auckland 2010
New Zealand
Physical & service address used since 26 Aug 2020

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).

Addresses

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

Contact info
64 9 5346747
06 Mar 2019 Phone
johncallan@outlook.com
06 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Allan, John Charles Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 500
Other (Other) Piotr & Ramona Emeschajmer Waiuku
Waiuku
2123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allan, John Charles Bucklands Beach
Auckland
Other John Allan, Kirsty Meadows-allan, Stewart Allan Cockle Bay
Auckland
2014
New Zealand
Directors

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

Nearby companies
Similar companies

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