Emergency Management Holdings Limited, a registered company, was started on 25 Feb 2004. 9429035512080 is the New Zealand Business Number it was issued. "Emergency service - other than defence and police" (ANZSIC O771330) is how the company is categorised. This company has been managed by 3 directors: Nigel Boyd Foster - an active director whose contract began on 25 Feb 2004,
Nigel Foster - an active director whose contract began on 25 Feb 2004,
Matthew John Nolan - an active director whose contract began on 25 Feb 2004.
Updated on 15 Mar 2024, our database contains detailed information about 1 address: 1 Glenrae Grove, Silverstream, Upper Hutt, 5019 (types include: registered, physical).
Emergency Management Holdings Limited had been using Level 1, 57 Willis Street, Wellington, Wellington as their physical address up until 08 Oct 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 20 shares (20%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 80 shares (80%).
Previous addresses
Address: Level 1, 57 Willis Street, Wellington, Wellington, 6142 New Zealand
Physical & registered address used from 08 Oct 2020 to 08 Oct 2021
Address: L1, 57 Willis Street, Wellington, Wellington, 6142 New Zealand
Physical address used from 05 Oct 2016 to 08 Oct 2020
Address: Level 1, 57 Willis Street, Wellington, Wellington, 6142 New Zealand
Registered address used from 23 Jun 2016 to 08 Oct 2020
Address: 45 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 06 Aug 2015 to 23 Jun 2016
Address: 45 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 06 Aug 2015 to 05 Oct 2016
Address: Level 9, Technology One House, 86 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 05 Oct 2012 to 06 Aug 2015
Address: Level 9, Technology One House, 96 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Oct 2012 to 05 Oct 2012
Address: Level 9, Terenco House, 96 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2011 to 04 Oct 2012
Address: Level 9, Terenco House, 86 Victoria Street, Wellington New Zealand
Physical & registered address used from 27 Mar 2006 to 12 Sep 2011
Address: Newspaper House, Level 5, 93 Boulcott Street, Wellington
Registered & physical address used from 23 Sep 2005 to 27 Mar 2006
Address: 93 Boulcott St, Wellington
Registered address used from 22 Sep 2005 to 23 Sep 2005
Address: Level 9, Wool House, 10 Brandon Street, Wellington
Registered address used from 25 Feb 2004 to 22 Sep 2005
Address: Level 9, Wool House, 10 Brandon Street, Wellington
Physical address used from 25 Feb 2004 to 23 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Foster, Nigel |
Te Aro Wellington 6011 New Zealand |
22 Sep 2008 - |
Individual | Foster, Martine |
Te Aro Wellington 6011 New Zealand |
22 Sep 2008 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Nolan, Matthew |
Silverstream Upper Hutt 5019 New Zealand |
16 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Denis Wood |
Charted Accountants 104 The Terrace, Wellington |
06 Jun 2008 - 10 Nov 2023 |
Individual | Ratner, Peter |
Seatoun Wellington |
25 Feb 2004 - 27 Jun 2010 |
Entity | Anne Boyd Investments Limited Shareholder NZBN: 9429038614620 Company Number: 646227 |
16 May 2006 - 16 May 2006 | |
Entity | Anne Boyd Investments Limited Shareholder NZBN: 9429038614620 Company Number: 646227 |
16 May 2006 - 16 May 2006 |
Ultimate Holding Company
Nigel Boyd Foster - Director
Appointment date: 25 Feb 2004
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 16 Jan 2019
Nigel Foster - Director
Appointment date: 25 Feb 2004
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 16 Jan 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Sep 2016
Matthew John Nolan - Director
Appointment date: 25 Feb 2004
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 15 Jun 2016
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Air Services (taranaki) Limited
43b Camellia Avenue
Dwyertech Response Limited
234 Broadway Avenue
Emergency Management Consultancy Limited
20 Whitehall Street
Makit Through Limited
7 Tararua Street
Peak Safety Limited
908 Heretaunga Street East
St John N Z Limited
St John House