Emerre & Hathaway Insurances Limited, a registered company, was registered on 16 Aug 1984. 9429039923769 is the number it was issued. This company has been run by 9 directors: Stuart Michael Harbottle - an active director whose contract began on 06 May 2004,
Andrew Seymour Willock - an active director whose contract began on 01 Apr 2007,
Darryn Wayne Emerre - an active director whose contract began on 01 Apr 2011,
Glen David Hannah - an active director whose contract began on 04 Mar 2015,
Raymond Brott - an inactive director whose contract began on 06 May 2004 and was terminated on 31 Mar 2021.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 183 Carnarvon Street, Gisborne, Gisborne, 4010 (category: registered, physical).
Emerre & Hathaway Insurances Limited had been using 186 Carnarvon Street, Gisborne as their physical address up to 17 Jun 2014.
A total of 20404 shares are allocated to 14 shareholders (8 groups). The first group includes 5100 shares (25%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 5100 shares (25%). Lastly we have the third share allotment (5100 shares 25%) made up of 2 entities.
Previous addresses
Address: 186 Carnarvon Street, Gisborne New Zealand
Physical & registered address used from 17 Jul 2008 to 17 Jun 2014
Address: 98 Peel St, Gisborne
Registered & physical address used from 09 May 2002 to 17 Jul 2008
Address: 58 Peel St, Gisborne
Registered & physical address used from 01 Jul 1997 to 09 May 2002
Basic Financial info
Total number of Shares: 20404
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Entity (NZ Limited Company) | Bain & Sheppard Trustees No.2 Limited Shareholder NZBN: 9429031249638 |
Gisborne Gisborne 4010 New Zealand |
15 Oct 2021 - |
Individual | Hannah, Jolene Lynese |
Whataupoko Gisborne 4010 New Zealand |
10 Jun 2016 - |
Director | Hannah, Glen David |
Whataupoko Gisborne 4010 New Zealand |
10 Jun 2016 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Individual | Daysh, Lisa Marie |
Bluff Hill Napier 4110 New Zealand |
14 Oct 2021 - |
Individual | Emerre, Joanna |
Wainui Gisborne 4010 New Zealand |
09 Feb 2012 - |
Director | Emerre, Darryn Wayne |
Wainui Gisborne 4010 New Zealand |
09 Feb 2012 - |
Shares Allocation #3 Number of Shares: 5100 | |||
Individual | Willock, Andrew Seymour |
Rd 1 Gisborne 4071 New Zealand |
20 Jul 2007 - |
Individual | Willock, Kristen Maree |
Rd 1 Gisborne 4071 New Zealand |
20 Jul 2007 - |
Shares Allocation #4 Number of Shares: 5100 | |||
Individual | Harding, Richard Mark |
Rd 1 Gisborne 4071 New Zealand |
31 Aug 2004 - |
Individual | Harbottle, Stuart Michael |
Whataupoko Gisborne 4010 New Zealand |
31 Aug 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Harbottle, Stuart Michael |
Whataupoko Gisborne 4010 New Zealand |
05 Mar 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Willock, Andrew Seymour |
Rd 1 Gisborne 4071 New Zealand |
20 Jul 2007 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Hannah, Glen David |
Whataupoko Gisborne 4010 New Zealand |
10 Jun 2016 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Emerre, Darryn Wayne |
Wainui Gisborne 4010 New Zealand |
09 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Emerre, Wayne Bernard |
Gisborne |
16 Aug 1984 - 31 Aug 2004 |
Individual | Hathaway, Russell David |
Gisborne |
11 May 2004 - 31 Aug 2004 |
Individual | Bell, Spencer Lawrence |
Gisborne New Zealand |
31 Aug 2004 - 14 Oct 2021 |
Individual | Brott, Bathia Jane |
Gisborne New Zealand |
31 Aug 2004 - 14 Oct 2021 |
Individual | Harbottle, Stuart Michael |
Gisborne |
14 Apr 2004 - 11 May 2004 |
Individual | Emerre, Wayne Bernard |
Gisborne New Zealand |
31 Aug 2004 - 08 Mar 2012 |
Individual | Emerre, Jacqueline Neville |
Gisborne New Zealand |
31 Aug 2004 - 09 Feb 2012 |
Individual | Brott, Raymond |
Gisborne New Zealand |
05 Mar 2007 - 14 Oct 2021 |
Individual | Brott, Raymond |
Gisborne New Zealand |
31 Aug 2004 - 14 Oct 2021 |
Individual | Clapham, Kris William |
Gisborne New Zealand |
20 Jul 2007 - 14 Oct 2021 |
Other | Flavell And Chamberlain Trustees Ltd | 31 Aug 2004 - 09 Feb 2012 | |
Individual | Emerre, Wayne Bernard |
Gisborne New Zealand |
05 Mar 2007 - 09 Feb 2012 |
Individual | Hart, Reginald Welborne |
Hexton Gisborne |
16 Aug 1984 - 05 Mar 2007 |
Individual | Hathaway, Russell David |
Gisborne |
14 Apr 2004 - 14 Apr 2004 |
Individual | Harbottle, Cindy Leigh |
Gisborne |
31 Aug 2004 - 20 Apr 2009 |
Individual | Harbottle, Amanda Leigh |
Whataupoko Gisborne 4010 New Zealand |
07 Oct 2013 - 24 Jul 2018 |
Individual | Hart, Reginald Welborne |
Gisborne |
05 Mar 2007 - 20 Jul 2007 |
Other | Null - Flavell And Chamberlain Trustees Ltd | 31 Aug 2004 - 09 Feb 2012 | |
Individual | Brott, Raymond |
Gisborne |
14 Apr 2004 - 11 May 2004 |
Stuart Michael Harbottle - Director
Appointment date: 06 May 2004
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 11 Oct 2013
Andrew Seymour Willock - Director
Appointment date: 01 Apr 2007
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 03 Aug 2011
Darryn Wayne Emerre - Director
Appointment date: 01 Apr 2011
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Apr 2011
Glen David Hannah - Director
Appointment date: 04 Mar 2015
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 04 Mar 2015
Raymond Brott - Director (Inactive)
Appointment date: 06 May 2004
Termination date: 31 Mar 2021
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 29 Mar 2010
Wayne Bernard Emerre - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 20 Dec 2011
Address: Gisborne,
Address used since 03 Apr 1992
Reginald Welborne Hart - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 01 Apr 2007
Address: Hexton, Gisborne,
Address used since 03 Apr 1992
Russell David Hathaway - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 06 May 2004
Address: Gisborne,
Address used since 03 Apr 1992
Graeme Mark Swan - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 02 Oct 1995
Address: Gisborne,
Address used since 03 Apr 1992
E & H Financial Services Limited
183 Carnarvon Street
Dars Investments Limited
183 Carnarvon Street
Bobhat Limited
326 Kahutia Street
Gisborne Autoelectrics Limited
159 Carnavon Street
Eastland Refrigeration And Electrical Limited
155 Carnarvon St
Tautoko Work Trust
168 Carnavon Street