Emma Gilmour Promotions Limited was launched on 27 Nov 2003 and issued a business number of 9429035659778. The registered LTD company has been supervised by 2 directors: Emma Bridget Gilmour - an active director whose contract started on 27 Nov 2003,
Glenn Peter Macneall - an inactive director whose contract started on 28 Mar 2011 and was terminated on 30 Apr 2014.
As stated in BizDb's information (last updated on 16 Mar 2024), the company registered 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 20 Feb 2020, Emma Gilmour Promotions Limited had been using Level 6 Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gilmour, Emma Bridget (an individual) located at Dunedin Central, Dunedin postcode 9016.
Previous addresses
Address: Level 6 Forsyth Barr House, Cnr Octagon & Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 04 Dec 2018 to 20 Feb 2020
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Oct 2017 to 04 Dec 2018
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Oct 2014 to 12 Oct 2017
Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand
Registered address used from 04 Aug 2009 to 21 Oct 2014
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 04 Aug 2009 to 21 Oct 2014
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Physical & registered address used from 02 Nov 2005 to 04 Aug 2009
Address: C/- Keogh Mccormack,, Chartered Accountants, 248 Cumberland Street, Dunedin
Physical & registered address used from 27 Nov 2003 to 02 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gilmour, Emma Bridget |
Dunedin Central Dunedin 9016 New Zealand |
27 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macneall, Glenn Peter |
Saint Kilda Dunedin 9012 New Zealand |
29 Apr 2011 - 05 May 2014 |
Emma Bridget Gilmour - Director
Appointment date: 27 Nov 2003
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 21 Oct 2013
Glenn Peter Macneall - Director (Inactive)
Appointment date: 28 Mar 2011
Termination date: 30 Apr 2014
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 28 Mar 2011
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street