Emerge Aotearoa Limited was started on 23 Jul 2010 and issued an NZ business identifier of 9429031446556. This registered LTD company has been run by 24 directors: Timothy John Walker - an active director whose contract began on 01 Jul 2013,
Materoa Vicki-Leigh Mar - an active director whose contract began on 01 Jul 2015,
Lana Marie Perese - an active director whose contract began on 01 Feb 2020,
Selina Webb - an active director whose contract began on 01 Feb 2020,
William Tama-Kehu Davis - an active director whose contract began on 18 Nov 2021.
As stated in our data (updated on 09 Apr 2024), this company registered 1 address: Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 (type: office, delivery).
Until 11 Nov 2020, Emerge Aotearoa Limited had been using 320 Ti Rakau Drive, Burswood, Auckland as their registered address.
BizDb identified previous names used by this company: from 12 Dec 2012 to 09 Jun 2015 they were named Richmond Services Limited, from 23 Jul 2010 to 12 Dec 2012 they were named Richmond New Zealand Trust Limited.
A total of 2000001 shares are allocated to 1 group (1 sole shareholder). In the first group, 2000001 shares are held by 1 entity, namely:
Emerge Aoteaeroa Trust (an other) located at Papatoetoe, Auckland postcode 2104. Emerge Aotearoa Limited was classified as "Social assistance or welfare services nec" (ANZSIC Q879073).
Previous addresses
Address #1: 320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Registered & physical address used from 31 Jul 2015 to 11 Nov 2020
Address #2: 8 Kennedy Place, Hillsborough, Christchurch, 8022 New Zealand
Physical address used from 16 Dec 2014 to 31 Jul 2015
Address #3: 8 Kennedy Place, Hillsborough, Christchurch, 8022 New Zealand
Registered address used from 15 Dec 2014 to 31 Jul 2015
Address #4: 115 Grange Street, Hillsborough, Christchurch, 8022 New Zealand
Registered address used from 29 Aug 2011 to 15 Dec 2014
Address #5: 115 Grange Street, Hillsborough, Christchurch, 8022 New Zealand
Physical address used from 29 Aug 2011 to 16 Dec 2014
Address #6: Level 1, 17 Sir William Pickering Drive, Russley, Christchurch, 8053 New Zealand
Registered & physical address used from 23 Jul 2010 to 29 Aug 2011
Basic Financial info
Total number of Shares: 2000001
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000001 | |||
Other (Other) | Emerge Aoteaeroa Trust |
Papatoetoe Auckland 2104 New Zealand |
05 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Daniels, Ken |
Christchurch Central Christchurch 8013 New Zealand |
23 Jul 2010 - 07 May 2013 |
Director | Ken Daniels |
Christchurch Central Christchurch 8013 New Zealand |
23 Jul 2010 - 07 May 2013 |
Ultimate Holding Company
Timothy John Walker - Director
Appointment date: 01 Jul 2013
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jul 2013
Materoa Vicki-leigh Mar - Director
Appointment date: 01 Jul 2015
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 01 Jul 2015
Lana Marie Perese - Director
Appointment date: 01 Feb 2020
Address: Papakura, Papakura, 2110 New Zealand
Address used since 01 Feb 2020
Selina Webb - Director
Appointment date: 01 Feb 2020
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 01 Feb 2020
William Tama-kehu Davis - Director
Appointment date: 18 Nov 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Nov 2021
Murray John Holyoake - Director
Appointment date: 01 Aug 2022
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 01 Aug 2022
Peter Martin Bramley - Director
Appointment date: 01 Sep 2022
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 01 Sep 2022
Philomena Theresa Antonio - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 31 Jan 2023
Address: Rd6, Masterton, 5886 New Zealand
Address used since 01 Feb 2020
Hinemoa Elder - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Nov 2021
Address: Waiheke Island, Waiheke Island, 1971 New Zealand
Address used since 01 Jul 2015
Patrick Snedden - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Jun 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Jul 2015
Simon Harger-forde - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 31 May 2021
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 01 Feb 2020
Gabrielle Ann Huria - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 31 Mar 2020
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 01 Jul 2015
Shenagh Denise Gleisner - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 30 Nov 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 25 Jan 2012
Penelope Sasao Ginnen - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Jun 2019
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Jul 2015
Graeme Bell - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 31 Dec 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2016
Leigh Alexander Auton - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 01 Jul 2016
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 01 Jul 2015
Philip Recordon - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 01 Jul 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 23 Jul 2010
Susan Gaye Tozer - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 01 Jul 2015
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 21 Oct 2011
Ken Fergus - Director (Inactive)
Appointment date: 25 Jan 2012
Termination date: 01 Jul 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 25 Jan 2012
Mary O'hagan - Director (Inactive)
Appointment date: 01 Jul 2013
Termination date: 01 Jul 2015
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Jul 2013
Cathrine Holland - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 25 Feb 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 26 Jul 2010
Lee Robinson - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 26 Jun 2013
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 21 Oct 2011
Ken Daniels - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 12 Dec 2012
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 23 Jul 2010
Trevor Thornton - Director (Inactive)
Appointment date: 23 Jul 2010
Termination date: 30 Nov 2011
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Jul 2010
Construction Cost Consultants Nz Limited
320 Ti Rakau Drive
Botany Chiropractors & Acupuncturists Limited
Unit 4/ 320 Ti Rakau Drive
Kkl Trustee Company Limited
320 Ti Rakau Drive
M D Motorsports Limited
320 Ti Rakau Drive
Waikopua Limited
320 Ti Rakau Drive
G & R Edwards Investments Limited
320 Ti Rakau Drive
Angel Assist Service Limited
201 Pakuranga Road
Elderly Assist Limited
371 Ti Rakau Drive
Ignite Aotearoa Limited
320 Ti Rakau Drive
Melchizedek Limited
16 Eroni Clarke Close
Mind And Body Consultants Limited
320 Ti Rakau Drive
Moving Assist Limited
11a Coates Road