Shortcuts

Emma Jo Gregory Limited

Type: NZ Limited Company (Ltd)
9429038797965
NZBN
603542
Company Number
Registered
Company Status
Current address
Suite 203 Pakuranga Plaza Tower
2 Aylesbury Street
Pakuranga, Auckland 2010
New Zealand
Physical & registered & service address used since 27 May 2013

Emma Jo Gregory Limited, a registered company, was registered on 23 Sep 1993. 9429038797965 is the number it was issued. The company has been managed by 6 directors: Peter Mcmillan Bull - an active director whose contract started on 18 Aug 2004,
Jason Gibson Bull - an active director whose contract started on 18 Aug 2004,
Thane Colquhoun - an inactive director whose contract started on 02 Nov 1994 and was terminated on 18 Aug 2004,
Marlene Ngaire Colquhoun - an inactive director whose contract started on 05 Jul 1996 and was terminated on 18 Aug 2004,
Timothy Joseph Spooner - an inactive director whose contract started on 20 Dec 1993 and was terminated on 31 Jul 1997.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 203 Pakuranga Plaza Tower, 2 Aylesbury Street, Pakuranga, Auckland, 2010 (types include: physical, registered).
Emma Jo Gregory Limited had been using Suite 8, 7 Reeves Road, Pakuranga, Auckland as their physical address up until 27 May 2013.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 98 shares (98%). Lastly we have the next share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 8, 7 Reeves Road, Pakuranga, Auckland, 2010 New Zealand

Physical & registered address used from 08 Mar 2012 to 27 May 2013

Address: Suite 12, 7 Reeves Road, Pakuranga, Auckland New Zealand

Registered & physical address used from 07 Apr 2008 to 08 Mar 2012

Address: C/-paul Jackson & Associates Ltd, Chartered Accountants, Level 2 -3, Margot Str, Newmarket, Auckland

Physical & registered address used from 13 Mar 2006 to 07 Apr 2008

Address: C/-paul Jackson, Chartered Accountants, Level 2,3 Margot Str, Newmarket, Auckland

Physical & registered address used from 09 Mar 2005 to 13 Mar 2006

Address: 15 Kepa Road, Ruakaka

Physical address used from 01 Jul 1997 to 09 Mar 2005

Address: Forsyth Hudson Kasper & Co, 178 Kolmar Road, Huanters Corner, Papatoetoe

Registered address used from 31 Jul 1996 to 09 Mar 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bull, Jason Gibson Rd 3
Papakura
2583
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Sea Products (1998) Limited
Shareholder NZBN: 9429037705664
Pakuranga Plaza Tower
Auckland
2140
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bull, Peter McMillan Rd 1
Coromandel
3581
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Colquhoun, Marlene Ruakaka
Individual Colquhoun, Thane Ruakaka

Ultimate Holding Company

21 Jul 1991
Effective Date
Sea Products (1998) Limited
Name
Ltd
Type
936652
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter McMillan Bull - Director

Appointment date: 18 Aug 2004

Address: Rd 1, Coromandel, 3581 New Zealand

Address used since 22 Feb 2010


Jason Gibson Bull - Director

Appointment date: 18 Aug 2004

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 22 Feb 2010


Thane Colquhoun - Director (Inactive)

Appointment date: 02 Nov 1994

Termination date: 18 Aug 2004

Address: Ruakaka,

Address used since 02 Nov 1994


Marlene Ngaire Colquhoun - Director (Inactive)

Appointment date: 05 Jul 1996

Termination date: 18 Aug 2004

Address: Ruakaka,

Address used since 05 Jul 1996


Timothy Joseph Spooner - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 31 Jul 1997

Address: Devonport, Auckland,

Address used since 20 Dec 1993


Emma Josephine Gregory - Director (Inactive)

Appointment date: 20 Dec 1993

Termination date: 02 Nov 1994

Address: Te Kopuru, Dargaville,

Address used since 20 Dec 1993