Shortcuts

Emandee Properties Limited

Type: NZ Limited Company (Ltd)
9429037981600
NZBN
879258
Company Number
Registered
Company Status
Current address
3 Harris Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 14 Aug 2020

Emandee Properties Limited, a registered company, was incorporated on 23 Oct 1997. 9429037981600 is the NZ business identifier it was issued. The company has been managed by 2 directors: Mark David Potter - an active director whose contract began on 23 Oct 1997,
Dianne Joan Potter - an inactive director whose contract began on 23 Oct 1997 and was terminated on 27 Aug 2003.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 3 Harris Street, Pukekohe, 2120 (category: physical, registered).
Emandee Properties Limited had been using 18A Seddon Street, Pukekohe, Pukekohe as their registered address up until 14 Aug 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 490 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 510 shares (51 per cent).

Addresses

Previous addresses

Address: 18a Seddon Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 06 Jan 2015 to 14 Aug 2020

Address: 316 Harbourside Drive, Karaka, Auckland, 2113 New Zealand

Registered & physical address used from 22 Apr 2014 to 06 Jan 2015

Address: 107 Pukekohe East Road, R D 2, Pukekohe 2677 New Zealand

Physical & registered address used from 21 Apr 2010 to 22 Apr 2014

Address: 205b Ingram Road, R D 3, Drury

Registered & physical address used from 03 Sep 2004 to 21 Apr 2010

Address: 37a Max Short Drive, Pukekohe

Physical & registered address used from 05 Sep 2002 to 03 Sep 2004

Address: Punga Punga Road, Pukekawa, R D 1, Tuakau

Physical address used from 12 Dec 2001 to 12 Dec 2001

Address: 21 Totara Ave, Pukekohe

Physical address used from 12 Dec 2001 to 05 Sep 2002

Address: Punga Punga Road, Pukekawa, R D 1, Tuakau

Registered address used from 12 Dec 2001 to 05 Sep 2002

Address: Punga Punga Road, Pukekawa

Registered & physical address used from 24 Aug 2001 to 12 Dec 2001

Address: Punga Punga Road, Pukekawa

Registered address used from 12 Apr 2000 to 24 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 20 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Rusk, Mandy Veronica Waiuku
Waiuku
2123
New Zealand
Shares Allocation #2 Number of Shares: 510
Individual Potter, Mark David Waiuku
Waiuku
2123
New Zealand
Directors

Mark David Potter - Director

Appointment date: 23 Oct 1997

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 27 Mar 2023

Address: Waiuku, 2123 New Zealand

Address used since 06 Aug 2020

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 20 May 2014


Dianne Joan Potter - Director (Inactive)

Appointment date: 23 Oct 1997

Termination date: 27 Aug 2003

Address: Pukekohe,

Address used since 23 Oct 1997

Nearby companies

Franklin Foundation Community Trust
1st Floor

Cmirs Trust
Office #6, Level 1

Alpha Training Group Charitable Trust
5c West Street

Acrylic & Stone Creations Limited
Unit 2, 120 King Street

Power And Performance Nz Limited
Unit 2 / 120 King Street

Stichbury Farms Limited
Unit 2 / 120 King Street