Emtex New Zealand Limited, a registered company, was incorporated on 14 Jul 1999. 9429037540586 is the NZ business identifier it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company has been categorised. This company has been managed by 3 directors: Hepke Van Der Sluis - an active director whose contract started on 14 Jul 1999,
Ann Maria Van Der Sluis - an active director whose contract started on 14 Jul 1999,
Bruce V Truscott - an inactive director whose contract started on 14 Jul 1999 and was terminated on 21 Feb 2003.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 78 Pinecrest Drive, Gulf Harbour, Whangaparaoa, 0930 (category: registered, physical).
Emtex New Zealand Limited had been using Ken Freeman, 222 Dairy Flat Hwy, Albany Village as their registered address up until 10 Aug 2022.
Previous aliases used by this company, as we managed to find at BizDb, included: from 14 Jul 1999 to 25 Jan 2002 they were named Emtex 2000 Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
Ken Freeman, 222 Dairy Flat Hwy, Albany Village, 0755 New Zealand
Previous addresses
Address: Ken Freeman, 222 Dairy Flat Hwy, Albany Village, 0755 New Zealand
Registered & physical address used from 31 Jan 2014 to 10 Aug 2022
Address: 8 Lingham Crescent, Torbay, Auckland New Zealand
Registered & physical address used from 31 Aug 2005 to 31 Jan 2014
Address: 183a Beach Rd, Castor Bay, Auckland
Physical address used from 06 Jun 2000 to 06 Jun 2000
Address: Unit A1, 12-14 Saturn Place, Albany, Auckland
Physical address used from 06 Jun 2000 to 31 Aug 2005
Address: 183a Beach Rd, Castor Bay, Auckland
Registered address used from 06 Jun 2000 to 31 Aug 2005
Address: 183a Beach Rd, Castor Bay, Auckland
Registered address used from 12 Apr 2000 to 06 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Van Der Sluis, Hepke |
Gulf Harbour Whangaparaoa 0930 New Zealand |
14 Jul 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Van Der Sluis, Ann Maria |
Gulf Harbour Whangaparaoa 0930 New Zealand |
14 Jul 1999 - |
Hepke Van Der Sluis - Director
Appointment date: 14 Jul 1999
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 04 Aug 2020
Address: Pokeno, Auckland, 2442 New Zealand
Address used since 02 Aug 2016
Ann Maria Van Der Sluis - Director
Appointment date: 14 Jul 1999
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 04 Aug 2020
Address: Pokeno, Auckland, 2242 New Zealand
Address used since 02 Aug 2016
Bruce V Truscott - Director (Inactive)
Appointment date: 14 Jul 1999
Termination date: 21 Feb 2003
Address: Milford, Auckland,
Address used since 14 Jul 1999
P. N. Mcdonald Contracting Limited
222 Dairy Flat Highway
Dormin Holdings Limited
222 Dairy Flat Highway
Krones Ag
222 Dairy Flat Highway
Rugby Services Limited
222 Dairy Flat Highway
Federal Imports Limited
222 Dairy Flat Highway 17
Society Marketing Limited
222 Dairy Flat Highway
Asappromo Limited
Unit B1, 75 Corinthian Drive
Engel Distribution Nz Limited
222 Dairy Flat Highway
Quality Imports Limited
25 Quail Drive
Sfa New Zealand Limited
Level 1, 5 William Laurie Place
Sm Global Enterprises Limited
16-11 The Avenue
Willesden Down Enterprises Limited
5 William Laurie Place