Emmerce Limited was launched on 25 Nov 2008 and issued an NZ business number of 9429032498202. The in liquidation LTD company has been run by 1 director, named Richard Foster - an active director whose contract started on 25 Nov 2008.
As stated in BizDb's database (last updated on 07 Nov 2023), the company filed 1 address: Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 (types include: registered, service).
Up to 01 Mar 2022, Emmerce Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
BizDb identified past names used by the company: from 25 Nov 2008 to 16 Apr 2018 they were called Sound Management Solutions Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Foster, Richard (an individual) located at Bucklands Beach, Auckland postcode 2012. Emmerce Limited is categorised as "Wholesale trade nec" (business classification F373970).
Principal place of activity
53 Fort Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 03 Feb 2017 to 01 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 03 Feb 2017 to 30 Mar 2022
Address #3: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 28 Aug 2015 to 03 Feb 2017
Address #4: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 17 Mar 2014 to 28 Aug 2015
Address #5: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 09 Apr 2013 to 17 Mar 2014
Address #6: 73 West Coast Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 09 Apr 2013 to 28 Aug 2015
Address #7: 30 Landing Road, Titirangi, Auckland, 0604 New Zealand
Registered & physical address used from 13 Sep 2010 to 09 Apr 2013
Address #8: C/o Cooke Associates, 1/11a Litten Rd, Howick New Zealand
Registered & physical address used from 25 Nov 2008 to 13 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Foster, Richard |
Bucklands Beach Auckland 2012 New Zealand |
25 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustee Management Limited Shareholder NZBN: 9429038197383 Company Number: 834505 |
290 Queen Street Hong Kong Bank House, Auckland New Zealand |
14 Feb 2014 - 29 Mar 2021 |
Director | Foster, Richard |
Bucklands Beach Auckland 2012 New Zealand |
14 Feb 2014 - 29 Mar 2021 |
Entity | Trustee Management Limited Shareholder NZBN: 9429038197383 Company Number: 834505 |
290 Queen Street Hong Kong Bank House, Auckland New Zealand |
14 Feb 2014 - 29 Mar 2021 |
Director | Foster, Richard |
Bucklands Beach Auckland 2012 New Zealand |
14 Feb 2014 - 29 Mar 2021 |
Richard Foster - Director
Appointment date: 25 Nov 2008
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 05 Apr 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Division 3 Limited
Level 7, 53 Fort Street
Everlast International Limited
Suite E, Level 5, 300 Queen Street
New Zealand Global Ventures Limited
Level 1, 12-26 Swanson Street
Panpac Distributors Limited
Level 4, 52 Symonds Street
Ptl Creations Limited
Level 4, 52 Symonds Street
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St