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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24999 | |||
Individual | Ellis, Maria Elizabeth |
Rd 2 Waimauku 0882 New Zealand |
04 Jul 1989 - |
Shares Allocation #2 Number of Shares: 24999 | |||
Individual | Ellis, Michael Richard |
Rd 2 Waimauku 0882 New Zealand |
04 Jul 1989 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Williams, Sjaan |
Rd 2 Waimauku 0882 New Zealand |
19 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Carl D'arcy |
Rd 2 Waimauku 0882 New Zealand |
19 Jun 2013 - 01 May 2019 |
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
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