Emblem Limited, a registered company, was incorporated on 01 Sep 1987. 9429039550477 is the NZBN it was issued. This company has been supervised by 3 directors: Patricia Gabrielle Buckingham - an active director whose contract began on 04 Aug 2021,
Clyde Edmund Buckingham - an inactive director whose contract began on 06 Jul 1988 and was terminated on 04 Aug 2021,
Brian Charles Pilkington - an inactive director whose contract began on 06 Jul 1988 and was terminated on 20 May 1993.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 1 Wesley Street, Pukekohe, Pukekohe, 2120 (types include: physical, service).
Emblem Limited had been using Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton as their physical address until 13 Jun 2016.
Previous names for the company, as we managed to find at BizDb, included: from 01 Sep 1987 to 15 May 1995 they were called Emblem Investments Limited.
A total of 10025 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 9525 shares (95.01 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (4.99 per cent).
Previous addresses
Address: Level 3, Pwc Centre, Cnr Ward Street & Anglesea Street, Hamilton, 3204 New Zealand
Physical & registered address used from 07 Nov 2013 to 13 Jun 2016
Address: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Byrce & Anglesea Streets, Hamilton New Zealand
Registered & physical address used from 09 Mar 2007 to 07 Nov 2013
Address: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland
Physical & registered address used from 26 May 2005 to 09 Mar 2007
Address: Prince & Partners, P O Box 300-662, Albany, Auckland
Physical address used from 11 Aug 2003 to 26 May 2005
Address: Prince & Partners, 222 Main Road, Albany
Registered address used from 11 Aug 2003 to 26 May 2005
Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Registered & physical address used from 07 Apr 2003 to 11 Aug 2003
Address: Ernst & Young, National Mutual Building, 37-41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 07 Apr 2003
Address: C/- Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address: 37-41 Shortland St, Auckland
Physical address used from 01 Apr 1998 to 28 Sep 1999
Address: Racal House, 3 Margot St, Epsom
Registered address used from 25 Oct 1994 to 28 Sep 1999
Address: C/o Brian Pilkington, 33 Selwyn St, Onehunga, Auckland
Registered address used from 20 Feb 1992 to 25 Oct 1994
Basic Financial info
Total number of Shares: 10025
Annual return filing month: April
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9525 | |||
Entity (NZ Limited Company) | Vulcan Trustee Co (2015) Limited Shareholder NZBN: 9429041526569 |
Auckland Central Auckland Null 1010 New Zealand |
15 Sep 2015 - |
Individual | Buckingham, Patricia Gabrielle |
Karaka, Rd 1 South Auckland New Zealand |
01 Sep 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Buckingham, Patricia Gabrielle |
Karaka, Rd 1 South Auckland New Zealand |
01 Sep 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buckingham, Clyde Edmund |
Karaka, Rd 1 South Auckland New Zealand |
02 Apr 2004 - 10 Feb 2022 |
Individual | Buckingham, Clyde Edmund |
Karaka, Rd 1 South Auckland New Zealand |
02 Apr 2004 - 10 Feb 2022 |
Individual | Buckingham, Clyde Edmund |
Karaka, Rd 1 South Auckland New Zealand |
02 Apr 2004 - 10 Feb 2022 |
Individual | Buckingham, Clyde Edmund |
Karaka, Rd 1 South Auckland New Zealand |
02 Apr 2004 - 10 Feb 2022 |
Individual | Porus, Jack Lee |
Remuera Auckland 1050 New Zealand |
10 Feb 2022 - 31 Mar 2023 |
Individual | Buckingham, Clyde Edmund |
Karaka, Rd 1 South Auckland New Zealand |
02 Apr 2004 - 10 Feb 2022 |
Individual | Pyne, Vance Clyde |
Rd 1 Papakura 2580 New Zealand |
10 Feb 2022 - 31 Mar 2023 |
Individual | Arkell, Nigel Richard |
National Mutual Centre Shortland Street, Auckland |
02 Apr 2004 - 02 Apr 2004 |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
02 Apr 2004 - 08 Dec 2006 | |
Entity | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 Company Number: 267846 |
02 Apr 2004 - 08 Dec 2006 |
Patricia Gabrielle Buckingham - Director
Appointment date: 04 Aug 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 04 Aug 2021
Clyde Edmund Buckingham - Director (Inactive)
Appointment date: 06 Jul 1988
Termination date: 04 Aug 2021
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 07 May 2010
Brian Charles Pilkington - Director (Inactive)
Appointment date: 06 Jul 1988
Termination date: 20 May 1993
Address: Epsom,
Address used since 06 Jul 1988
360 Safety Solutions Limited
1 Wesley Street
S R B Industries Limited
Level 2
Solid Solutions Benchtop Limited
1 Wesley Street
Kustom Composites By Brad Reynolds Limited
1 Wesley Street
Norrie Road Investments Limited
Level 2
Bkb Family Trustee Limited
Level 2