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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2567265 | |||
| Entity (NZ Limited Company) | Emmons Holdco Limited Shareholder NZBN: 9429052073342 |
Christchurch Central Christchurch 8011 New Zealand |
31 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sun, Etsumei |
#14-00 Chateau Eliza Singapore 0923 |
05 Dec 1988 - 22 Jul 2008 |
| Individual | Sun, Naoaki |
#15-01 Reignwood Hamilton Scotts Singapore 228229 Singapore |
02 Apr 2004 - 31 May 2024 |
| Individual | Numabe, Mitsunobu |
Minato-ku Tokyo Japan |
05 Dec 1988 - 22 Sep 2009 |
| Individual | Sun, Lilien |
#15-01 Cairnhill Crest Singapore 229811 Singapore |
22 Jul 2008 - 13 Jun 2016 |
| Individual | Sun, Chung Li |
#15-01 Cairnhill Crest Singapore 229811 Singapore |
22 Jul 2008 - 13 Jun 2016 |
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
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
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