Shortcuts

Emmaz Fashions Limited

Type: NZ Limited Company (Ltd)
9429037758950
NZBN
925957
Company Number
Registered
Company Status
Current address
Level 1, 25 Ward Street
Hamilton New Zealand
Registered address used since 29 Jun 2007
14 Knox Street
Hamilton New Zealand
Physical & service address used since 20 Oct 2008

Emmaz Fashions Limited, a registered company, was started on 13 Oct 1998. 9429037758950 is the number it was issued. This company has been managed by 3 directors: Paul Thomas Armstrong - an active director whose contract began on 13 Oct 1998,
Peter Spencer Buckland - an inactive director whose contract began on 13 Oct 1998 and was terminated on 01 Dec 1998,
Peter John Purcell Tapper - an inactive director whose contract began on 13 Oct 1998 and was terminated on 01 Dec 1998.
Emmaz Fashions Limited had been using Map & Associates, 5 King Street, Hamilton as their physical address up to 20 Oct 2008.
Past names used by the company, as we identified at BizDb, included: from 24 Jan 2011 to 11 Oct 2016 they were called Mudbits Limited, from 13 Oct 1998 to 24 Jan 2011 they were called Hamilton Funstation Limited.

Addresses

Previous addresses

Address #1: Map & Associates, 5 King Street, Hamilton

Physical address used from 29 Jun 2007 to 20 Oct 2008

Address #2: First Floor, State Insurance Building, Garden Place, Hamilton

Registered address used from 27 Sep 2004 to 29 Jun 2007

Address #3: Bdo House, Cnr Rostrevor & Anglesea Street, Hamilton

Physical address used from 11 Apr 2001 to 11 Apr 2001

Address #4: Drew Bullen House, Level 1, 5 King Street, Hamilton

Physical address used from 11 Apr 2001 to 29 Jun 2007

Address #5: B D O House, Cnr Rostrevor & Anglesea Street, Hamilton

Registered address used from 11 Apr 2001 to 27 Sep 2004

Address #6: 18 Thornton Road, Cambridge

Registered address used from 12 Apr 2000 to 11 Apr 2001

Address #7: 18 Thornton Road, Cambridge

Physical address used from 08 Sep 1999 to 11 Apr 2001

Address #8: 18 Thornton Road, Cambridge

Registered address used from 08 Sep 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Armstrong, Paul Thomas Phillip Mount Maunganui

New Zealand
Directors

Paul Thomas Armstrong - Director

Appointment date: 13 Oct 1998

Address: Mount Maunganui, Tauranga, 3116 New Zealand

Address used since 01 Jul 2015


Peter Spencer Buckland - Director (Inactive)

Appointment date: 13 Oct 1998

Termination date: 01 Dec 1998

Address: Hamilton,

Address used since 13 Oct 1998


Peter John Purcell Tapper - Director (Inactive)

Appointment date: 13 Oct 1998

Termination date: 01 Dec 1998

Address: Cambridge,

Address used since 13 Oct 1998

Nearby companies

Roachs Nurseries Limited
14 Knox Street

Kaitiaki Trust Limited
14 Knox Street

Executive House Rentals (auckland) Limited
14 Knox Street

Core Mma Limited
14 Knox Street

N Atutahi Limited
14 Knox Street

Ignite Waikato Limited
14 Knox Street