Emtel Limited was started on 22 Jul 2016 and issued an NZ business identifier of 9429042478058. The registered LTD company has been run by 2 directors: Douglas Ethan Lachlan Te Whero Hohneck - an active director whose contract began on 22 Jul 2016,
Martin John Roundill - an active director whose contract began on 22 Jul 2016.
According to our data (last updated on 12 Mar 2024), this company filed 1 address: 17 Tyne Street, Rongotea, 4476 (types include: registered, service).
Up to 15 Sep 2021, Emtel Limited had been using 44 Keswick Crescent, Huntington, Hamilton as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hohneck, Douglas Ethan Lachlan Te Whero (a director) located at Huntington, Hamilton postcode 3210.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Roundill, Martin John - located at Masterton, Masterton. Emtel Limited has been classified as "Computer consultancy service" (business classification M700010).
Principal place of activity
44 Keswick Crescent, Huntington, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 44 Keswick Crescent, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 24 Sep 2020 to 15 Sep 2021
Address #2: 14 Cherry Blossom Grove, Maungaraki, Lower Hutt, 5010 New Zealand
Registered & physical address used from 22 Jul 2016 to 24 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hohneck, Douglas Ethan Lachlan Te Whero |
Huntington Hamilton 3210 New Zealand |
22 Jul 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Roundill, Martin John |
Masterton Masterton 5810 New Zealand |
22 Jul 2016 - |
Douglas Ethan Lachlan Te Whero Hohneck - Director
Appointment date: 22 Jul 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 09 Oct 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 08 Oct 2018
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 22 Jul 2016
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 14 Aug 2016
Martin John Roundill - Director
Appointment date: 22 Jul 2016
Address: Rongotea, 4476 New Zealand
Address used since 09 Oct 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 16 Sep 2020
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 22 Jul 2016
Roundill Holdings Limited
14 Cherry Blossom Grove
April Media Limited
4 Reese Jones Grove
Denzler Trustees Limited
11 Cherry Blossom Grove
Katipo Shooting Products Limited
23a Reese Jones Grove
Creature Comforts Nz Limited
322 Maungaraki Road
Simek Enterprises Limited
304 Maungaraki Road
A Pc Fixer 2000 Limited
15 Banksia Grove
Arkserve Consulting Limited
38 Cypress Drive
Berry Consultants Limited
269 Maungaraki Road
Computer Network Design Limited
11 Reese Jones Grove
Mcwhinnie.com Limited
288 Dowse Drive
Three Stars And A Sun Limited
16 Lime Grove