Shortcuts

Emmison Holdings Limited

Type: NZ Limited Company (Ltd)
9429037410179
NZBN
1006310
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 28 Feb 2019
250 Edgeware Road
Edgeware
Christchurch 8013
New Zealand
Registered & service address used since 13 Oct 2023

Emmison Holdings Limited was started on 10 Dec 1999 and issued a New Zealand Business Number of 9429037410179. This registered LTD company has been run by 3 directors: Nicola Kay East - an active director whose contract started on 10 Dec 1999,
Stephen Jeffrey East - an active director whose contract started on 10 Dec 1999,
James Lawrence Paulden - an inactive director whose contract started on 10 Dec 1999 and was terminated on 10 Dec 1999.
As stated in our data (updated on 19 Apr 2024), the company registered 1 address: 250 Edgeware Road, Edgeware, Christchurch, 8013 (category: registered, service).
Up to 28 Feb 2019, Emmison Holdings Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
East, Nicola Kay (an individual) located at Sumner, Christchurch postcode 8081.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
East, Stephen Jeffrey - located at Sumner, Christchurch. Emmison Holdings Limited has been categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2017 to 28 Feb 2019

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 29 Sep 2016 to 31 Mar 2017

Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 17 Oct 2011 to 29 Sep 2016

Address #4: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 06 Apr 2001 to 17 Oct 2011

Address #5: C/- Marriott Allcock Winder Ltd, Metropolitan Life Bldg, 5th Floor, 7, Liverpool Str, Christchurch

Physical & registered address used from 06 Apr 2001 to 06 Apr 2001

Address #6: C/- Marriott & Associates, Metropolitan, Life Bldg, 5th Floor, 7 Liverpool, Str, Christchurch

Registered & physical address used from 16 Nov 2000 to 06 Apr 2001

Address #7: C/- Allcock Winder Ltd, Metropolitan, Life Bldg, 5th Floor, 7 Liverpool, Str, Christchurch

Physical address used from 16 Nov 2000 to 16 Nov 2000

Address #8: C/- Marriott & Associates, Metropolitan, Life Bldg, 5th Floor, 7 Liverpool, Str, Christchurch

Registered address used from 12 Apr 2000 to 16 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual East, Nicola Kay Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual East, Stephen Jeffrey Sumner
Christchurch
8081
New Zealand
Directors

Nicola Kay East - Director

Appointment date: 10 Dec 1999

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Oct 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 15 Oct 2007


Stephen Jeffrey East - Director

Appointment date: 10 Dec 1999

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Oct 2023

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 15 Oct 2007


James Lawrence Paulden - Director (Inactive)

Appointment date: 10 Dec 1999

Termination date: 10 Dec 1999

Address: Christchurch 1,

Address used since 10 Dec 1999

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Aca Investments Limited
Level 4, 60 Cashel Street

Asb Brothers Limited
Level 2, 329 Durham Street

Blagrove Investments Limited
Level 4, 123 Victoria Street

Kora Investments Limited
Level 4, 123 Victoria Street

Spargo Court Limited
Level 4, 123 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street