Shortcuts

Emmons Developments New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039396532
NZBN
411334
Company Number
Registered
Company Status
L672030
Industry classification code
Real Estate Body Corporate Management Service
Industry classification description
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2016
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Other (Address for Records) & records address (Address for Records) used since 09 May 2017
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Office & delivery 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. "Real estate body corporate management service" (ANZSIC L672030) is how the company has been classified. The company has been supervised by 11 directors: Naoaki Sun - an active director whose contract began on 26 Jan 1990,
Yun Cheun Bobby Tai - an active director whose contract began on 07 Oct 2015,
Chung Li Sun - an inactive director whose contract began on 09 Oct 1999 and was terminated on 20 May 2016,
Lilien Sun - an inactive director whose contract began on 01 Jul 2008 and was terminated on 20 May 2016,
Etsumei Son - an inactive director whose contract began on 06 Nov 1998 and was terminated on 22 Jul 2008.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, service).
Emmons Developments New Zealand Limited had been using 352 Manchester Street, Christchurch Central, Christchurch as their registered address until 14 Jul 2016.
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) - Sun, Naoaki - located at 8013, 15-01 Reignwood Hamilton Scotts, Singapore 228229.

Addresses

Other active addresses

Address #4: 117a Maidstone Road, Ilam, Christchurch, 8041 New Zealand

Postal 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: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand

Registered & service address used from 25 Oct 2023

Previous addresses

Address #1: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand

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

Address #2: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

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

Address #3: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand

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

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

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

Address #5: 116 Riccarton Road, Christchurch

Registered address used from 15 Apr 1996 to 05 Aug 1999

Address #6: Offices Of Koller & Koller, 76 Hereford Street, Christchurch

Registered address used from 01 Nov 1994 to 15 Apr 1996

Address #7: 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: April

Financial report filing month: June

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2567265
Individual Sun, Naoaki #15-01 Reignwood Hamilton Scotts
Singapore 228229

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
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
Individual Sun, Etsumei #14-00 Chateau Eliza
Singapore 0923
Directors

Naoaki Sun - Director

Appointment date: 26 Jan 1990

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

Address used since 24 Dec 2014


Yun Cheun Bobby Tai - Director

Appointment date: 07 Oct 2015

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


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


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

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford 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

Similar companies

Aliona Asset Management Limited
Level 4, 35 Ghuznee Street

Kaiapoi Station Limited
Level 1, 100 Moorhouse Avenue

Padas Property Management Limited
21 Tennyson Street

Pitcaithly Body Corporate Services Limited
Level 1, 2 Harewood Road

Thompson Wentworth Limited
C/o Walker Davey Searells Limited

Virgin Properties Limited
Level 6, 32 Kent Terrace