Emuology Limited, a registered company, was started on 25 Mar 1997. 9429038121975 is the business number it was issued. "Direct selling - cosmetic, perfume and toiletry" (business classification G431020) is how the company has been classified. The company has been run by 1 director, named Harold Reid Rankin - an active director whose contract began on 25 Mar 1997.
Last updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 23 Church Street, Oxford, 4310 (types include: registered, service).
Emuology Limited had been using 23 Church Street, Oxford as their registered address up to 06 Oct 2015.
Previous aliases used by this company, as we identified at BizDb, included: from 25 Mar 1997 to 08 Sep 1999 they were named Templeton Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49%).
Other active addresses
Address #4: Po Box 140, Waipara, 7447 New Zealand
Postal address used from 26 Sep 2023
Address #5: 23 Church Street, Oxford, 4310 New Zealand
Registered & service address used from 04 Oct 2023
Principal place of activity
277 Mackenzies Road, Rd 3, Amberley, 7483 New Zealand
Previous addresses
Address #1: 23 Church Street, Oxford, 7430 New Zealand
Registered & physical address used from 14 Oct 2013 to 06 Oct 2015
Address #2: C/-h Rankin, 195 Whites Road, Kaipoi Rd2, 7692 New Zealand
Physical & registered address used from 21 Sep 2011 to 14 Oct 2013
Address #3: C/-h Rankin, 110 Ashley Gorge Road, Oxford, Rd Canterbury New Zealand
Registered address used from 28 Nov 2005 to 21 Sep 2011
Address #4: C/-h Rankin, 110 Ashley Gorge Rd, Oxford, Rd Canterbury New Zealand
Physical address used from 28 Nov 2005 to 21 Sep 2011
Address #5: First Floor, 52 Cashel Street, Christchurch
Physical address used from 24 Aug 2001 to 24 Aug 2001
Address #6: First Floor, 52 Cashel Street, Christchurch
Registered address used from 24 Aug 2001 to 28 Nov 2005
Address #7: C/- H Rankin, Ashley Gorge Rd, Oxford
Physical address used from 24 Aug 2001 to 28 Nov 2005
Address #8: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 24 Aug 2001
Address #9: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 30 Jul 1998 to 24 Aug 2001
Address #10: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 30 Jul 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Rankin, Harold Reid |
Rd 3 Amberley 7483 New Zealand |
25 Mar 1997 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Brazier, Diana Mary Irene |
Rd 3 Waipara 7483 New Zealand |
30 Sep 2019 - |
Harold Reid Rankin - Director
Appointment date: 25 Mar 1997
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 01 Sep 2015
Waipara Gardens Country Store Limited
277 Mackenzies Road
Umbrella Group Limited
341 Mackenzies Road
Amberley Christian Church Trust
27 Mackenzies Road
Tomsoffroad And Customs Limited
7 Mackenzies Road
Waipara Fireworks Incorporated
3 Ferguson Avenue
Waipara Valley Promotion Association Incorporated
Waipara Gardens Postal Centre
2 Bearded Blokes Limited
52 Dudley Street
Designer Nails Limited
17 Raymond Road
Infinity Imports Limited
470g Barbadoes Street
New Zealand Botanical Oils Limited
C/-allott Reeves & Co Limited
Travelbagnz Limited
3 Bevington Street
Waipara Gardens Country Store Limited
277 Mackenzies Road