Emetine International Limited, a registered company, was registered on 06 Jul 1987. 9429039604477 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Claire Suzanne Tonks - an active director whose contract began on 24 Jul 1987,
Edward James Tonks - an active director whose contract began on 21 Aug 1987,
Keith Gordon Taylor - an active director whose contract began on 17 Dec 2004,
Euan Lindsay Taylor Wright - an active director whose contract began on 02 Sep 2014,
Ian Richard Silver - an active director whose contract began on 01 Aug 2016.
Last updated on 10 Dec 2020, the BizDb database contains detailed information about 1 address: 275 Oxford Street, Levin, Levin, 5510 (type: physical, registered).
Emetine International Limited had been using 39 Kaihuia Grove, Rd 1, Levin as their registered address until 29 Mar 2017.
A total of 3013207 shares are issued to 4 shareholders (4 groups). The first group consists of 369117 shares (12.25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1831384 shares (60.78%). Lastly the next share allotment (172400 shares 5.72%) made up of 1 entity.
Previous addresses
Address: 39 Kaihuia Grove, Rd 1, Levin, 5571 New Zealand
Registered & physical address used from 10 Jun 2010 to 29 Mar 2017
Address: Silver Financial Consulting, 39 Kaihuia Grove, Rd1, Levin
Physical address used from 10 Jun 2010 to 10 Jun 2010
Address: 39 Kaihuia Grove, R D 1, Levin
Physical address used from 03 Feb 2009 to 10 Jun 2010
Address: Braeburn, 38 Onslow Road, Khandallah, Wellington
Physical address used from 03 May 2006 to 03 Feb 2009
Address: Silver Financial Consulting, 39 Kaihuia Grove, Rd1, Levin
Registered address used from 05 Apr 2004 to 10 Jun 2010
Address: 41 Kanpur Road, Broadmeadows, Wellington
Physical address used from 14 Apr 2003 to 03 May 2006
Address: Ernst & Young, Majestic Centre, 100 Willis St, Wellington
Registered address used from 18 Apr 2002 to 05 Apr 2004
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 31 Jul 2000 to 18 Apr 2002
Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 14 Apr 2003
Address: Same As Registered Offices Address
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Basic Financial info
Total number of Shares: 3013207
Annual return filing month: April
Annual return last filed: 16 Apr 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 369117 | |||
Director | Euan Lindsay Taylor Wright |
Khandallah Wellington 6035 New Zealand |
06 Aug 2020 - |
Shares Allocation #2 Number of Shares: 1831384 | |||
Individual | Edward James Tonks |
11/15 Cable Stret Wellington New Zealand |
27 Jan 2009 - |
Shares Allocation #3 Number of Shares: 172400 | |||
Director | Claire Suzanne Tonks |
Odlins Building 11/15 Cable Street, Wellington 6140 New Zealand |
24 May 2017 - |
Shares Allocation #5 Number of Shares: 271188 | |||
Entity (NZ Limited Company) | Tonks Family Foundation Limited Shareholder NZBN: 9429042524724 |
Levin Levin 5510 New Zealand |
23 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keith Gordon Taylor |
Te Horo R.d.1, Otaki New Zealand |
27 Jan 2009 - 24 May 2017 |
Individual | Edward James Tonks |
Odlins Building 11/15 Cable Street, Wellington |
06 Jul 1987 - 10 Jun 2008 |
Individual | John Terrace Ingerson |
Paraparaumu |
06 Jul 1987 - 26 Apr 2006 |
Individual | Keith Gordon Taylor |
Te Horo Rd1 Otaki New Zealand |
06 Jul 1987 - 06 Aug 2020 |
Individual | John Terence Ingerson |
Paraparaumu |
06 Jul 1987 - 26 Apr 2006 |
Claire Suzanne Tonks - Director
Appointment date: 24 Jul 1987
Address: Odlins Building, 11/15 Cable Street, Wellington, 6140 New Zealand
Address used since 26 May 2016
Edward James Tonks - Director
Appointment date: 21 Aug 1987
Address: Odlins Building, 11/15 Cable Street, Wellington, 6140 New Zealand
Address used since 26 May 2016
Keith Gordon Taylor - Director
Appointment date: 17 Dec 2004
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 02 Jun 2010
Euan Lindsay Taylor Wright - Director
Appointment date: 02 Sep 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 02 Sep 2014
Ian Richard Silver - Director
Appointment date: 01 Aug 2016
Address: Rd 1, Levin, 5571 New Zealand
Address used since 01 Aug 2016
John Terrace Ingerson - Director (Inactive)
Appointment date: 24 Jul 1987
Termination date: 18 Oct 2004
Address: Paraparaumu,
Address used since 24 Jul 1987
M & M Drainage & Contracting Limited
275 Oxford Street
Mark & Sons Limited
275 Oxford Street
Tony Su Construction Limited
275 Oxford Street
J H Building Services Limited
275 Oxford Street
Original Glamour Hairstyles Limited
275 Oxford Street
Jet Greenhouses Limited
275 Oxford Street