Shortcuts

Emmons Developments New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039396532
NZBN
411334
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Jul 2016
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Records & other (Address for Records) address used since 09 May 2017
117a Maidstone Road
Ilam
Christchurch 8041
New Zealand
Postal address used since 04 Apr 2023

Emmons Developments New Zealand Limited, a registered company, was started on 05 Dec 1988. 9429039396532 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. The company has been supervised by 15 directors: Benjamin William Bridge - an active director whose contract began on 31 May 2024,
Brett Allan Russell - an active director whose contract began on 31 May 2024,
Samuel Moses Jude Cottier - an active director whose contract began on 31 May 2024,
Stephen Graham Lockwood - an active director whose contract began on 31 May 2024,
Naoaki Sun - an inactive director whose contract began on 26 Jan 1990 and was terminated on 31 May 2024.
Updated on 05 Jun 2025, the BizDb data contains detailed information about 1 address: 112 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Emmons Developments New Zealand Limited had been using Level 1, 149 Victoria Street, Christchurch as their registered address until 11 Jun 2024.
Other names used by the company, as we identified at BizDb, included: from 05 Dec 1988 to 29 Jun 1989 they were called Kayman Developments Limited.
A single entity controls all company shares (exactly 2567265 shares) - Emmons Holdco Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Other active addresses

Address #4: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Office & delivery address used from 04 Apr 2023

Address #5: 117a Maidstone Road, Ilam, Christchurch, 8041 New Zealand

Registered & service address used from 14 Apr 2023

Address #6: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Records address used from 16 Oct 2023

Address #7: 112 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Records address used from 31 May 2024

Address #8: 112 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & service address used from 11 Jun 2024

Previous addresses

Address #1: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 25 Oct 2023 to 11 Jun 2024

Address #2: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Aug 2013 to 14 Jul 2016

Address #3: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Physical & registered address used from 20 May 2011 to 28 Aug 2013

Address #4: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand

Registered & physical address used from 05 Aug 1999 to 20 May 2011

Address #5: 4th Floor, Sun Alliance House, 76 Hereford Street, Christchurch

Physical & registered address used from 05 Aug 1999 to 05 Aug 1999

Address #6: 116 Riccarton Road, Christchurch

Registered address used from 15 Apr 1996 to 05 Aug 1999

Address #7: Offices Of Koller & Koller, 76 Hereford Street, Christchurch

Registered address used from 01 Nov 1994 to 15 Apr 1996

Address #8: 15th Floor, National Mutual Centre, Shortland Street, Aucklands

Registered address used from 03 Jul 1991 to 01 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 2567265

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2567265
Entity (NZ Limited Company) Emmons Holdco Limited
Shareholder NZBN: 9429052073342
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sun, Etsumei #14-00 Chateau Eliza
Singapore 0923
Individual Sun, Naoaki #15-01 Reignwood Hamilton Scotts
Singapore 228229

Singapore
Individual Numabe, Mitsunobu Minato-ku Tokyo
Japan
Individual Sun, Lilien #15-01 Cairnhill Crest
Singapore 229811

Singapore
Individual Sun, Chung Li #15-01 Cairnhill Crest
Singapore 229811

Singapore
Directors

Benjamin William Bridge - Director

Appointment date: 31 May 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 31 May 2024


Brett Allan Russell - Director

Appointment date: 31 May 2024

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 31 May 2024


Samuel Moses Jude Cottier - Director

Appointment date: 31 May 2024

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 May 2024


Stephen Graham Lockwood - Director

Appointment date: 31 May 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 May 2024


Naoaki Sun - Director (Inactive)

Appointment date: 26 Jan 1990

Termination date: 31 May 2024

Address: #15-01 Reignwood Hamilton Scotts, Singapore 228229, Singapore

Address used since 24 Dec 2014


Yun Cheun Bobby Tai - Director (Inactive)

Appointment date: 07 Oct 2015

Termination date: 31 May 2024

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 10 Apr 2019

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 07 Oct 2015


Chung Li Sun - Director (Inactive)

Appointment date: 09 Oct 1999

Termination date: 20 May 2016

Address: #15-01 Cairnhill Crest, Singapore 229811, Singapore

Address used since 24 Dec 2014


Lilien Sun - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 20 May 2016

Address: #15-01 Cairnhill Crest, Singapore 229811, Singapore

Address used since 24 Dec 2014


Etsumei Son - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 22 Jul 2008

Address: Chateau Eliza, Singapore 0923,

Address used since 06 Nov 1998


Jackson S.c. Lam - Director (Inactive)

Appointment date: 09 Oct 1999

Termination date: 01 Jul 2006

Address: Monterey Park, Los Angeles, Ca 91754, Usa,

Address used since 09 Oct 1999


Joji Otomo - Director (Inactive)

Appointment date: 22 Jan 1990

Termination date: 06 Nov 1998

Address: 101 Victoria Street, Singapore 0718,

Address used since 22 Jan 1990


Tetsuzo Ota - Director (Inactive)

Appointment date: 22 Jan 1990

Termination date: 06 Nov 1998

Address: Megruo-ku Tokyo, Tokyo, Japan,

Address used since 22 Jan 1990


Mitsunobu Numabe - Director (Inactive)

Appointment date: 26 Jan 1990

Termination date: 06 Nov 1998

Address: 22 Hopkins Cres, Kohimarama, Auckland 5,

Address used since 26 Jan 1990


Chung Li Sun - Director (Inactive)

Appointment date: 26 Jan 1990

Termination date: 06 Nov 1998

Address: Roppongi Minato-ku, Tokyo, Japan,

Address used since 26 Jan 1990


Shiro Otomo - Director (Inactive)

Appointment date: 26 Jan 1990

Termination date: 06 Nov 1998

Address: Roppongi Minato-ku, Tokyo, Japan,

Address used since 26 Jan 1990

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Kilmore Properties Limited
52 Cashel Street

Similar companies

Business Management And Marketing Service Limited
2/56 Cashel Street

Cbd Limited
60 Cashel Street

Cressey Investments Limited
60 Cashel Street

Hartward Group Limited
60 Cashel Street

Kilmore Properties Limited
52 Cashel Street

Scotch Bonnet Limited
60 Cashel Street