Emandee Homes Limited, a registered company, was registered on 07 Apr 2010. 9429031614214 is the NZ business number it was issued. ""Building, house construction"" (ANZSIC E301120) is how the company is classified. The company has been managed by 3 directors: Michael James Potter - an active director whose contract started on 07 Apr 2010,
Lisa Dianne Potter - an active director whose contract started on 07 Apr 2010,
Mark David Potter - an inactive director whose contract started on 07 Apr 2010 and was terminated on 31 Dec 2017.
Updated on 14 Mar 2024, our data contains detailed information about 1 address: Po Box 101, Pukekohe, Pukekohe, 2340 (type: postal, office).
Emandee Homes Limited had been using 56 Anselmi Ridge Road, Pukekohe, Pukekohe as their registered address up until 03 Oct 2018.
A total of 150 shares are allocated to 8 shareholders (4 groups). The first group consists of 74 shares (49.33 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 74 shares (49.33 per cent). Lastly we have the next share allotment (1 share 0.67 per cent) made up of 1 entity.
Principal place of activity
17 Jonah Lomu Drive, Pukekohe, 2676 New Zealand
Previous addresses
Address #1: 56 Anselmi Ridge Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 04 Nov 2015 to 03 Oct 2018
Address #2: 18a Seddon Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 05 Jan 2015 to 04 Nov 2015
Address #3: 316 Harbourside Drive, Karaka, Auckland, 2113 New Zealand
Registered & physical address used from 22 Apr 2014 to 05 Jan 2015
Address #4: 12 Keven Road, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 16 Oct 2013 to 22 Apr 2014
Address #5: 107 Pukekohe East Road, Pukekohe New Zealand
Registered & physical address used from 07 Apr 2010 to 16 Oct 2013
Basic Financial info
Total number of Shares: 150
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 74 | |||
Individual | Hunt, Kyla Marie |
Rd 2 Pukekohe 2677 New Zealand |
22 Jun 2018 - |
Individual | Potter, Michael James |
Rd 2 Pukekohe 2677 New Zealand |
07 Apr 2010 - |
Entity (NZ Limited Company) | Pont Mkp Trustees Limited Shareholder NZBN: 9429046021465 |
Onehunga Auckland 1061 New Zealand |
25 Nov 2020 - |
Shares Allocation #2 Number of Shares: 74 | |||
Entity (NZ Limited Company) | Heisenberg Trustees Limited Shareholder NZBN: 9429046021328 |
Onehunga Auckland 1061 New Zealand |
22 Jun 2018 - |
Individual | Stone, James Robert |
Kohimarama Auckland 1071 New Zealand |
22 Jun 2018 - |
Individual | Potter, Lisa Dianne |
Kohimarama Auckland 1071 New Zealand |
07 Apr 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Potter, Lisa Dianne |
Kohimarama Auckland 1071 New Zealand |
07 Apr 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Potter, Michael James |
Rd 2 Pukekohe 2677 New Zealand |
07 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mkp Trustees Limited Shareholder NZBN: 9429046021304 Company Number: 6255630 |
22 Jun 2018 - 25 Nov 2020 | |
Entity | Mkp Trustees Limited Shareholder NZBN: 9429046021304 Company Number: 6255630 |
Onehunga Auckland 1061 New Zealand |
22 Jun 2018 - 25 Nov 2020 |
Individual | Potter, Mark David |
Pukekohe Pukekohe 2120 New Zealand |
07 Apr 2010 - 22 Jun 2018 |
Michael James Potter - Director
Appointment date: 07 Apr 2010
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 25 Sep 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 12 Apr 2016
Lisa Dianne Potter - Director
Appointment date: 07 Apr 2010
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 25 Sep 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Oct 2015
Mark David Potter - Director (Inactive)
Appointment date: 07 Apr 2010
Termination date: 31 Dec 2017
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Oct 2015
Alb Design Limited
68 Anselmi Ridge Road
Doaba Holdings Limited
55 Anselmi Ridge Road
Talon Building Intelligence Limited
49 Anselmi Ridge Road
D K Contracting 2002 Limited
6 Knoll Rise
Ice Rain Property Limited
9 Knoll Rise
Event Essentials Limited
44 Anselmi Ridge Road
36borman Limited
40c Anselmi Ridge Road
Bell Holdings 2002 Limited
40 Grace James Road
Cradel Building Limited
19b Valley Road
Hatton Builders Limited
10 Lisle Farm Drive
Photon Builders Limited
92a Reynolds Road
Total Building Services (2012) Limited
25 Arthur Carwen Place