Shortcuts

Emanate Holdings Limited

Type: NZ Limited Company (Ltd)
9429038545788
NZBN
661763
Company Number
Registered
Company Status
Current address
245, Level 1 High Street
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 03 Nov 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Nagar Holdings Limited
Shareholder NZBN: 9429046190031
Houghton Bay
Wellington
6023
New Zealand
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
Shares Allocation #3 Number of Shares: 25
Other (Other) River Miramar Pharmacy Ltd Island Bay
Wellington
Shares Allocation #4 Number of Shares: 25
Other (Other) Anil Ranchod, Devi Ranchod Macalister Mazengarb Trust Co Ltd Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Provin Nagar Kalavanti Nagar And Linton Arundel Melrose
Wellington

New Zealand
Individual Ranchod, Adjay Wellington

New Zealand
Other Shree Radhe Trust Houghton Bay
Wellington
6023
New Zealand
Individual Dentice, Paul Trevor Wadestown
Wellington
Directors

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

Nearby companies