Shortcuts

Emerald Group Limited

Type: NZ Limited Company (Ltd)
9429038542992
NZBN
662207
Company Number
Registered
Company Status
Current address
16 The Promenade
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 27 Jan 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Porus, Jack Lee Remuera
Auckland
1050
New Zealand
Individual Lamont, Shane Thomas Whitford
Auckland
Director Harrington, Diana Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Harrington, Diana Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Foreman, The Estate Of James William Ferguson Takapuna
Auckland
0622
New Zealand
Shares Allocation #4 Number of Shares: 2500000
Individual Foreman, The Estate Of James William Ferguson Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 2500000
Director Harrington, Diana Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foreman, James William Ferguson Takapuna
Auckland
0622
New Zealand
Individual Foreman, Diane Shirley Remuera
Auckland

New Zealand
Individual Foreman, James William Ferguson Remuera
Auckland

New Zealand
Individual Foreman, James William Ferguson Takapuna
Auckland
0622
New Zealand
Individual Foreman, Diane Shirley Remuera
Auckland
Directors

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

Nearby companies