Emanate Holdings Limited, a registered company, was launched on 16 Oct 1995. 9429038545788 is the number it was issued. The company has been supervised by 5 directors: Anil Ranchord - an active director whose contract started on 17 Nov 2006,
Rajendra Nagar - an active director whose contract started on 17 Nov 2006,
Provin Ragha Nagar - an active director whose contract started on 17 Nov 2006,
Ajay Ranchord - an active director whose contract started on 17 Nov 2006,
Paul Trevor Dentice - an inactive director whose contract started on 16 Oct 1995 and was terminated on 23 Apr 2007.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 245, Level 1 High Street, Lower Hutt, 5011 (type: registered, physical).
Emanate Holdings Limited had been using 51 Dudley Street, Lower Hutt as their registered address until 03 Nov 2021.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (25%). Lastly we have the next share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address: 51 Dudley Street, Lower Hutt New Zealand
Registered & physical address used from 01 May 2007 to 03 Nov 2021
Address: Macalister Mazengarb, Level 7, Laptop House, 23 Waring Taylor Street, Wellington
Registered & physical address used from 05 Apr 2005 to 01 May 2007
Address: Macalister Mazengarb Perry Castle, Level 7, Laptop House, 23 Waring Taylor Street, Wellington
Registered & physical address used from 01 Apr 2003 to 05 Apr 2005
Address: Macalister Mazengarb, Level 7,baillieu House, 23 Waring Taylor Street, Wellington
Registered address used from 27 Apr 2001 to 01 Apr 2003
Address: Macalister Mazengarb, Level 7,baillieu House, 23 Waring Taylor Street, Wellington
Physical address used from 16 Oct 1995 to 16 Oct 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 28 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Nagar Holdings Limited Shareholder NZBN: 9429046190031 |
Houghton Bay Wellington 6023 New Zealand |
23 Nov 2021 - |
Shares Allocation #2 Number of Shares: 25 | |||
Other (Other) | Ajay Ranchod Devi Manu Ranchord And Macalister Mazengarb Trust Company Limited |
Brooklyn Wellington 6021 New Zealand |
10 Dec 2010 - |
Shares Allocation #3 Number of Shares: 25 | |||
Other (Other) | River Miramar Pharmacy Ltd |
Island Bay Wellington |
23 Apr 2007 - |
Shares Allocation #4 Number of Shares: 25 | |||
Other (Other) | Anil Ranchod, Devi Ranchod Macalister Mazengarb Trust Co Ltd |
Brooklyn Wellington 6021 New Zealand |
23 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Provin Nagar Kalavanti Nagar And Linton Arundel |
Melrose Wellington New Zealand |
23 Apr 2007 - 22 Jul 2021 |
Individual | Ranchod, Adjay |
Wellington New Zealand |
23 Apr 2007 - 10 Dec 2010 |
Other | Shree Radhe Trust |
Houghton Bay Wellington 6023 New Zealand |
22 Jul 2021 - 23 Nov 2021 |
Individual | Dentice, Paul Trevor |
Wadestown Wellington |
16 Oct 1995 - 23 Apr 2007 |
Anil Ranchord - Director
Appointment date: 17 Nov 2006
Address: Wellington, Wellington, 6021 New Zealand
Address used since 30 Sep 2015
Rajendra Nagar - Director
Appointment date: 17 Nov 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Sep 2015
Provin Ragha Nagar - Director
Appointment date: 17 Nov 2006
Address: Melrose, Wellington, 6023 New Zealand
Address used since 30 Sep 2015
Ajay Ranchord - Director
Appointment date: 17 Nov 2006
Address: Wellington, Wellington, 6021 New Zealand
Address used since 30 Sep 2015
Paul Trevor Dentice - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 23 Apr 2007
Address: Wadestown, Wellington,
Address used since 16 Oct 1995
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street