Shortcuts

Emric International Limited

Type: NZ Limited Company (Ltd)
9429039369574
NZBN
419865
Company Number
Registered
Company Status
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 23 Apr 2020


Emric International Limited was started on 04 Jul 1989 and issued a New Zealand Business Number of 9429039369574. The registered LTD company has been run by 2 directors: Michael Richard Ellis - an active director whose contract started on 20 Oct 1989,
Maria Elizabeth Ellis - an active director whose contract started on 20 Oct 1989.
According to our data (last updated on 04 Apr 2024), the company uses 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: registered, physical).
Up to 23 Apr 2020, Emric International Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
BizDb found other names for the company: from 18 Jan 1990 to 01 Oct 1993 they were called Flookies Fashions (1990) Limited, from 04 Jul 1989 to 18 Jan 1990 they were called Enjoin Eighty Five Limited.
A total of 50000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 24999 shares are held by 1 entity, namely:
Ellis, Maria Elizabeth (an individual) located at Rd 2, Waimauku postcode 0882.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 24999 shares) and includes
Ellis, Michael Richard - located at Rd 2, Waimauku.
The 3rd share allocation (2 shares, 0%) belongs to 1 entity, namely:
Williams, Sjaan, located at Rd 2, Waimauku (an individual).

Addresses

Principal place of activity

1041 Old North Road, Rd 2, Waimauku, 0882 New Zealand


Previous addresses

Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 26 Nov 2019 to 23 Apr 2020

Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 23 Jun 2010 to 26 Nov 2019

Address: Hall & Parsons Ca Ltd, 145 Kitchener Road, Milford, Auckland

Registered & physical address used from 29 Mar 2006 to 23 Jun 2010

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 03 Apr 2002 to 29 Mar 2006

Address: Level 8, Westpac Tower, 120 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 03 Apr 2002

Address: C/- Spicer & Oppenheim, 120 Albert Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 156 Vincent St, Auckland

Registered address used from 15 Apr 1996 to 03 Apr 2002

Contact info
64 27598 2845
Phone
rick_ellis@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24999
Individual Ellis, Maria Elizabeth Rd 2
Waimauku
0882
New Zealand
Shares Allocation #2 Number of Shares: 24999
Individual Ellis, Michael Richard Rd 2
Waimauku
0882
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Williams, Sjaan Rd 2
Waimauku
0882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Carl D'arcy Rd 2
Waimauku
0882
New Zealand
Directors

Michael Richard Ellis - Director

Appointment date: 20 Oct 1989

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 10 Aug 2016


Maria Elizabeth Ellis - Director

Appointment date: 20 Oct 1989

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 17 Aug 2016

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road