Emes Limited, a registered company, was launched on 12 May 2015. 9429041741559 is the number it was issued. "Landscaping and property maintenance service" (ANZSIC E329150) is how the company is classified. The company has been managed by 2 directors: Natalia Emeschajmer - an active director whose contract started on 12 May 2015,
Morgan Keith Mardell - an active director whose contract started on 12 May 2015.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 61 Grand View Road, Leigh, 0985 (types include: registered, service).
Emes Limited had been using Flat 1, 50 The Drive, Epsom, Auckland as their registered address up until 30 Mar 2021.
Old names for this company, as we established at BizDb, included: from 11 Sep 2017 to 05 Nov 2020 they were named Talcia Emes Limited, from 06 May 2015 to 11 Sep 2017 they were named Mm & Te Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Flat 1, 50 The Drive, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 13 Nov 2020 to 30 Mar 2021
Address #2: 39 Mill Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 17 Nov 2017 to 13 Nov 2020
Address #3: 48 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 18 Sep 2017 to 17 Nov 2017
Address #4: 39 Mill Road, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 24 Nov 2016 to 18 Sep 2017
Address #5: 924 Waerenga Road, Rd 1, Te Kauwhata, 3781 New Zealand
Registered & physical address used from 12 May 2015 to 24 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mardell, Morgan Keith |
Leigh 0985 New Zealand |
12 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Emeschajmer, Natalia |
Leigh 0985 New Zealand |
12 May 2015 - |
Natalia Emeschajmer - Director
Appointment date: 12 May 2015
Address: Leigh, 0985 New Zealand
Address used since 07 Nov 2023
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 21 Dec 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Nov 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 09 Nov 2017
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 12 May 2015
Morgan Keith Mardell - Director
Appointment date: 12 May 2015
Address: Leigh, 0985 New Zealand
Address used since 07 Nov 2023
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 21 Dec 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Nov 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 09 Nov 2017
Address: Rd 1, Te Kauwhata, 3781 New Zealand
Address used since 12 May 2015
Cookson Investments Limited
Level 2 1 Wesley Street
Balance Your Life Limited
21 Turbott Road
At & Ka Rentals Limited
21 Turbott Road
Atr Limited
21 Turbott Road
Pukekohe Volts Electrical Limited
300b Pukekohe East Road
Tapit Plumbing Limited
148b Rutherford Road
A Steele Limited
77a Cape Hill Road
Berghan Concrete Limited
83b Ingram Road
Counties Property Services Limited
9 Prospect Terrace
Distinct Landscapes Limited
184 Maxted Road
Douglas Services Limited
3 Harris Street
Lokell Group Limited
83b Ingram Road