E M K Hair Limited, a registered company, was registered on 19 May 1997. 9429038099007 is the number it was issued. This company has been supervised by 3 directors: Ellen Margaret Kerse - an active director whose contract began on 19 Nov 2010,
Margaret Anne Kerse - an inactive director whose contract began on 19 May 1997 and was terminated on 26 Jul 2021,
Murray Kevin Kerse - an inactive director whose contract began on 19 May 1997 and was terminated on 26 Jul 2021.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, namely: 78A Rolleston Drive, Rolleston, Rolleston, 7614 (physical address),
78A Rolleston Drive, Rolleston, Rolleston, 7614 (registered address),
78A Rolleston Drive, Rolleston, Rolleston, 7614 (service address),
100-104 Sophia Street, Timaru (other address) among others.
E M K Hair Limited had been using Level 1, 45 Heaton Street, Timaru as their registered address up until 30 Nov 2020.
Old names for the company, as we found at BizDb, included: from 19 May 1997 to 19 Nov 2010 they were called M.k. Kerse and M.a. Kerse Stud Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25 per cent). Lastly the next share allotment (50 shares 50 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 45 Heaton Street, Timaru, 7910 New Zealand
Registered & physical address used from 15 Feb 2019 to 30 Nov 2020
Address #2: 5/45 Heaton Street, Timaru, 7910 New Zealand
Physical & registered address used from 11 Dec 2017 to 15 Feb 2019
Address #3: 100-104 Sophia Street, Timaru New Zealand
Registered & physical address used from 28 Nov 2005 to 11 Dec 2017
Address #4: Woodnorth Joyce, Chartered Accountants, 98 King Street, Temuka
Registered address used from 11 Apr 2000 to 28 Nov 2005
Address #5: Woodnorth Joyce, Chartered Accountants, 98 King Street, Temuka
Physical address used from 20 May 1997 to 28 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Kerse, Murray Kevin |
Broomfield Christchurch 8042 New Zealand |
19 May 1997 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Kerse, Margaret Anne |
Broomfield Christchurch 8042 New Zealand |
19 May 1997 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Kerse, Ellen Margaret |
Christchurch 8042 New Zealand |
19 Nov 2010 - |
Ellen Margaret Kerse - Director
Appointment date: 19 Nov 2010
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 06 Aug 2015
Margaret Anne Kerse - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 26 Jul 2021
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 20 Aug 2010
Murray Kevin Kerse - Director (Inactive)
Appointment date: 19 May 1997
Termination date: 26 Jul 2021
Address: Broomfield, Christchurch, 8042 New Zealand
Address used since 20 Aug 2010
Adapt Data Solutions Limited
5/45 Heaton Street
Kieran Chamberlain Building Limited
5/45 Heaton Street
Living Developers Limited
5/45 Heaton Street
Burnlea Holdings Limited
5/45 Heaton Street
Adapt Solutions Limited
5/45 Heaton Street
Baxter Farms Limited
5/45 Heaton Street