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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | East, Nicola Kay |
Sumner Christchurch 8081 New Zealand |
07 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | East, Stephen Jeffrey |
Sumner Christchurch 8081 New Zealand |
07 Oct 2003 - |
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
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
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