Shortcuts

Emm Three Limited

Type: NZ Limited Company (Ltd)
9429037791582
NZBN
919316
Company Number
Registered
Company Status
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 20 Mar 2020

Emm Three Limited, a registered company, was launched on 03 Aug 1998. 9429037791582 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Pauline Jennifer Horne - an active director whose contract began on 03 Aug 1998,
Simon Richard Horne - an active director whose contract began on 13 Oct 2023,
Gregory Richard Horne - an inactive director whose contract began on 03 Aug 1998 and was terminated on 17 Mar 2014.
Updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (types include: registered, physical).
Emm Three Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address until 20 Mar 2020.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 26 Nov 2019 to 20 Mar 2020

Address: Suite 6, 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 01 Oct 2014 to 26 Nov 2019

Address: 4/104a Gladstone Rd, Parnell 1052 New Zealand

Registered & physical address used from 09 Jun 2008 to 01 Oct 2014

Address: Kilbryde, 4/104a Gladstone Rd, Parnell, Auckland 1001

Registered & physical address used from 06 Oct 2005 to 09 Jun 2008

Address: 149a Beach Road, Castor Bay

Registered address used from 12 Apr 2000 to 06 Oct 2005

Address: 149a Beach Road, Castor Bay

Physical address used from 04 Aug 1998 to 06 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Horne, Pauline Jennifer Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Horne, Simon Richard Pyes Pa
Tauranga
3112
New Zealand
Individual Horne, Pauline Jennifer Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horne, Gregory Richard Parnell
Auckland
1052
New Zealand
Directors

Pauline Jennifer Horne - Director

Appointment date: 03 Aug 1998

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Jun 2020

Address: 4/104a Gladstone Rd, Parnell 1052, New Zealand

Address used since 01 May 2009


Simon Richard Horne - Director

Appointment date: 13 Oct 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 13 Oct 2023


Gregory Richard Horne - Director (Inactive)

Appointment date: 03 Aug 1998

Termination date: 17 Mar 2014

Address: 4/104a Gladstone Rd, Parnell 1052,

Address used since 01 May 2009

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road