Shortcuts

Emerald Inn On Takapuna Beach Limited

Type: NZ Limited Company (Ltd)
9429038451478
NZBN
685808
Company Number
Registered
Company Status
Current address
16 The Promenade
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 27 Jan 2016

Emerald Inn On Takapuna Beach Limited was registered on 31 Jul 1995 and issued an NZ business number of 9429038451478. This registered LTD company has been managed by 15 directors: Diana Harrington - an active director whose contract started on 11 Aug 1995,
Shane Thomas Lamont - an active director whose contract started on 20 Feb 2009,
Joanna Doolan - an active director whose contract started on 01 Dec 2020,
Debbie Ann Gould - an inactive director whose contract started on 22 May 2015 and was terminated on 30 Oct 2020,
Debbie Ann Gould - an inactive director whose contract started on 10 Apr 2015 and was terminated on 28 Apr 2015.
As stated in BizDb's database (updated on 31 Mar 2024), this company filed 1 address: 16 The Promenade, Takapuna, Auckland, 0622 (type: registered, physical).
Until 27 Jan 2016, Emerald Inn On Takapuna Beach Limited had been using 1 Accent Drive, East Tamaki, Auckland as their physical address.
BizDb found former names used by this company: from 31 Jul 1995 to 16 Aug 1995 they were called Palm Bay Properties Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Emerald Group Limited (an entity) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address: 1 Accent Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 18 Jun 2012 to 27 Jan 2016

Address: Level 5, 14 Viaduct Harbour Avenue, Auckland New Zealand

Registered & physical address used from 30 Aug 2000 to 18 Jun 2012

Address: 9 Clifton Road, Takapuna, Auckland

Registered & physical address used from 30 Aug 2000 to 30 Aug 2000

Address: 43 Pupuke Road, Takapuna, Auckland

Registered address used from 31 Mar 1996 to 30 Aug 2000

Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 25 Aug 1995 to 30 Aug 2000

Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 25 Aug 1995 to 31 Mar 1996

Address: 43 Pupuke Road, Takapuna, Auckland

Physical address used from 31 Jul 1995 to 25 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Emerald Group Limited
Shareholder NZBN: 9429038542992
Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Emerald Group Limited
Name
Ltd
Type
662207
Ultimate Holding Company Number
NZ
Country of origin
16 The Promenade
Takapuna
Auckland 0622
New Zealand
Address
Directors

Diana Harrington - Director

Appointment date: 11 Aug 1995

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Sep 2022

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 01 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2007

Address: Omaha, 0986 New Zealand

Address used since 01 Oct 2019


Shane Thomas Lamont - Director

Appointment date: 20 Feb 2009

Address: Whitford, 2571 New Zealand

Address used since 24 Sep 2014


Joanna Doolan - Director

Appointment date: 01 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Sep 2022

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 01 Dec 2020


Debbie Ann Gould - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 30 Oct 2020

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 22 May 2015


Debbie Ann Gould - Director (Inactive)

Appointment date: 10 Apr 2015

Termination date: 28 Apr 2015

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 10 Apr 2015


Debbie Ann Gould - Director (Inactive)

Appointment date: 26 Sep 2014

Termination date: 09 Oct 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Sep 2014


Fraser Morton Brown - Director (Inactive)

Appointment date: 04 Jul 2014

Termination date: 28 Jul 2014

Address: Rd 4, Albany, 0794 New Zealand

Address used since 04 Jul 2014


Debbie Ann Gould - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 02 May 2014

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 28 Apr 2014


Debbie Ann Gould - Director (Inactive)

Appointment date: 24 May 2013

Termination date: 05 Sep 2013

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 24 May 2013


Debbie Ann Gould - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 04 Oct 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Sep 2012


Debbie Ann Gould - Director (Inactive)

Appointment date: 27 May 2011

Termination date: 04 Aug 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 May 2011


Debbie Ann Gould - Director (Inactive)

Appointment date: 03 Feb 2011

Termination date: 08 Mar 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Feb 2011


Angela Joan Politis - Director (Inactive)

Appointment date: 22 May 2010

Termination date: 26 Jul 2010

Address: Greenlane, Auckland,

Address used since 22 May 2010


James William Ferguson Foreman - Director (Inactive)

Appointment date: 11 Aug 1995

Termination date: 27 Feb 2009

Address: Remuera, Auckland,

Address used since 01 Apr 2007


Gavin John Macdonald - Director (Inactive)

Appointment date: 31 Jul 1995

Termination date: 11 Aug 1995

Address: Herne Bay, Auckland,

Address used since 31 Jul 1995

Nearby companies

Fordia Nominees Limited
16 The Promenade

Potus Properties Limited
16 The Promenade

Emerald Group Limited
16 The Promenade

Foreman Investments Limited
16 The Promenade

Chelsea Group Limited
16 The Promenade

Pasture To Plate Investments Limited
16 The Promenade