Emerald Group Limited, a registered company, was launched on 06 Jan 1995. 9429038542992 is the business number it was issued. The company has been run by 20 directors: Diana Harrington - an active director whose contract began on 06 Jan 1995,
Shane Thomas Lamont - an active director whose contract began on 24 Nov 2008,
Michael Peter Stiassny - an active director whose contract began on 01 Dec 2016,
Joanna Doolan - an active director whose contract began on 01 Dec 2020,
Debbie Ann Gould - an inactive director whose contract began on 22 May 2015 and was terminated on 30 Oct 2020.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 16 The Promenade, Takapuna, Auckland, 0622 (type: physical, registered).
Emerald Group Limited had been using 1 Accent Drive, East Tamaki, Auckland as their physical address up to 27 Jan 2016.
Old names for the company, as we established at BizDb, included: from 06 Jan 1995 to 04 Feb 2002 they were named Emerald Group Limited.
A total of 5002000 shares are allotted to 7 shareholders (5 groups). The first group consists of 1000 shares (0.02 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (0.01 per cent). Lastly there is the 3rd share allotment (500 shares 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 1 Accent Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 18 Jun 2012 to 27 Jan 2016
Address: 9 Clifton Road, Takapuna, Auckland
Registered address used from 08 Aug 2000 to 08 Aug 2000
Address: Level 5, 14 Viaduct Harbour Avenue, Auckland 1030 New Zealand
Registered & physical address used from 08 Aug 2000 to 08 Aug 2000
Address: Level 1 24 Manukau Road, Newmarket, Auckland
Registered address used from 31 Mar 1996 to 08 Aug 2000
Address: 9 Clifton Road, Takapuna, Auckland
Physical address used from 31 Mar 1996 to 08 Aug 2000
Address: 43 Pupuke Road, Takapuna, Auckland
Registered address used from 31 May 1995 to 31 Mar 1996
Address: 43 Pupuke Road, Takapuna, Auckland
Physical address used from 06 Jan 1995 to 31 Mar 1996
Basic Financial info
Total number of Shares: 5002000
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
31 Mar 2009 - |
Individual | Lamont, Shane Thomas |
Whitford Auckland |
31 Mar 2009 - |
Director | Harrington, Diana |
Herne Bay Auckland 1011 New Zealand |
26 Jul 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Harrington, Diana |
Herne Bay Auckland 1011 New Zealand |
26 Jul 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Foreman, The Estate Of James William Ferguson |
Takapuna Auckland 0622 New Zealand |
10 May 2021 - |
Shares Allocation #4 Number of Shares: 2500000 | |||
Individual | Foreman, The Estate Of James William Ferguson |
Takapuna Auckland 0622 New Zealand |
10 May 2021 - |
Shares Allocation #5 Number of Shares: 2500000 | |||
Director | Harrington, Diana |
Herne Bay Auckland 1011 New Zealand |
26 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Foreman, James William Ferguson |
Takapuna Auckland 0622 New Zealand |
22 Apr 2016 - 10 May 2021 |
Individual | Foreman, Diane Shirley |
Remuera Auckland New Zealand |
06 Jan 1995 - 26 Jul 2016 |
Individual | Foreman, James William Ferguson |
Remuera Auckland New Zealand |
06 Jan 1995 - 23 Mar 2011 |
Individual | Foreman, James William Ferguson |
Takapuna Auckland 0622 New Zealand |
22 Apr 2016 - 10 May 2021 |
Individual | Foreman, Diane Shirley |
Remuera Auckland |
31 Mar 2009 - 23 Mar 2011 |
Diana Harrington - Director
Appointment date: 06 Jan 1995
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 01 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2007
Address: Omaha, 0986 New Zealand
Address used since 01 Oct 2019
Shane Thomas Lamont - Director
Appointment date: 24 Nov 2008
Address: Whitford, Auckland, 2571 New Zealand
Address used since 23 Jul 2015
Michael Peter Stiassny - Director
Appointment date: 01 Dec 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2016
Joanna Doolan - Director
Appointment date: 01 Dec 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Sep 2022
Address: Rd 5, Big Omaha, 0985 New Zealand
Address used since 01 Dec 2020
Debbie Ann Gould - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 30 Oct 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 May 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 10 Apr 2015
Termination date: 28 Apr 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 10 Apr 2015
Debbie Ann Gould - Director (Inactive)
Appointment date: 26 Sep 2014
Termination date: 09 Oct 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Sep 2014
Fraser Morton Brown - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 28 Jul 2014
Address: Rd 4, Albany, 0794 New Zealand
Address used since 04 Jul 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 02 May 2014
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 28 Apr 2014
Debbie Ann Gould - Director (Inactive)
Appointment date: 24 May 2013
Termination date: 05 Sep 2013
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 24 May 2013
Debbie Ann Gould - Director (Inactive)
Appointment date: 06 Sep 2012
Termination date: 04 Oct 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 06 Sep 2012
Debbie Ann Gould - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 04 Aug 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 May 2011
Debbie Ann Gould - Director (Inactive)
Appointment date: 03 Feb 2011
Termination date: 08 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Feb 2011
Angela Joan Politis - Director (Inactive)
Appointment date: 22 May 2010
Termination date: 26 Jul 2010
Address: Greenlane, Auckland,
Address used since 22 May 2010
Stewart Grey Alexander - Director (Inactive)
Appointment date: 25 May 2005
Termination date: 20 Feb 2009
Address: Remuera, Auckland,
Address used since 25 May 2005
Ronald Jack Cave - Director (Inactive)
Appointment date: 07 Nov 1996
Termination date: 22 Jul 2007
Address: Castor Bay, Auckland,
Address used since 07 Nov 1996
James William Ferguson Foreman - Director (Inactive)
Appointment date: 06 Jan 1995
Termination date: 25 May 2005
Address: Takapuna, Auckland,
Address used since 06 Jan 1995
David Leonard Glenn - Director (Inactive)
Appointment date: 27 Mar 1996
Termination date: 29 Mar 2000
Address: Devonport, Auckland,
Address used since 27 Mar 1996
Rowan Stanley Kingstone - Director (Inactive)
Appointment date: 11 Oct 1996
Termination date: 07 Nov 1996
Address: Papatoetoe, Auckland,
Address used since 11 Oct 1996
Donald Alexander Clark - Director (Inactive)
Appointment date: 24 Aug 1995
Termination date: 15 Aug 1996
Address: Remuera, Auckland,
Address used since 24 Aug 1995
Fordia Nominees Limited
16 The Promenade
Potus Properties Limited
16 The Promenade
Emerald Inn On Takapuna Beach Limited
16 The Promenade
Foreman Investments Limited
16 The Promenade
Chelsea Group Limited
16 The Promenade
Pasture To Plate Investments Limited
16 The Promenade