Emerald Development Limited was started on 08 Dec 2016 and issued a number of 9429045867262. The registered LTD company has been supervised by 2 directors: Pheng Pheng Ang - an active director whose contract started on 03 Jul 2017,
Surja Yang - an inactive director whose contract started on 08 Dec 2016 and was terminated on 03 Jul 2017.
As stated in our database (last updated on 29 Mar 2024), the company uses 1 address: 768 Halkett Road, Rd 1, West Melton, 7671 (types include: physical, service).
Up to 19 Jan 2021, Emerald Development Limited had been using 79 Lichfield Street, Level 2, Christchurch Central, Christchurch as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Bradfield Developments Limited (an other) located at Tortola postcode VG1110. Emerald Development Limited was classified as ""Building, residential - flats, home units, apartments, etc"" (business classification E301910).
Previous addresses
Address: 79 Lichfield Street, Level 2, Christchurch Central, Christchurch, 8140 New Zealand
Registered & physical address used from 24 Jul 2018 to 19 Jan 2021
Address: Level 2, 80 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 30 May 2017 to 24 Jul 2018
Address: 768 Halkett Road, Rd 1, Christchurch, 7671 New Zealand
Physical & registered address used from 08 Dec 2016 to 30 May 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 10 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Bradfield Developments Limited |
Tortola VG1110 British Virgin Islands |
08 Dec 2016 - |
Ultimate Holding Company
Pheng Pheng Ang - Director
Appointment date: 03 Jul 2017
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 03 Jul 2017
Surja Yang - Director (Inactive)
Appointment date: 08 Dec 2016
Termination date: 03 Jul 2017
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 08 Dec 2016
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Armstrong Construction Limited
First Floor
Delaney & Bonnie & Friends Limited
Level 1, 270 St Asaph Street
Flynn Property Investments Limited
Level 2, 137 Hereford Street
Havana Sunsets Limited
Flat 1, 250 St Asaph Street
Mindspace Solutions Limited
200 Armagh St
Pmd Builders Limited
Flat 1, 250 St Asaph Street