Shortcuts

E M K Hair Limited

Type: NZ Limited Company (Ltd)
9429038099007
NZBN
854988
Company Number
Registered
Company Status
Current address
100-104 Sophia Street
Timaru
Other address (Address For Share Register) used since 21 Nov 2005
78a Rolleston Drive
Rolleston
Rolleston 7614
New Zealand
Physical & registered & service address used since 30 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Kerse, Murray Kevin Broomfield
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Kerse, Margaret Anne Broomfield
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Kerse, Ellen Margaret Christchurch
8042
New Zealand
Directors

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

Nearby companies

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