General information

Emesall Technologies Limited

Type: NZ Limited Company (Ltd)
9429035515166
New Zealand Business Number
1487243
Company Number
Removed
Company Status
M692335 - Electrical Engineering Service - Consulting
Industry classification codes with description

Emesall Technologies Limited (issued an NZ business number of 9429035515166) was incorporated on 24 Feb 2004. 2 addresses are in use by the company: Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 (type: physical, service). 72 Uxbridge Road, Cockle Bay, Auckland had been their registered address, until 25 Aug 2020. Emesall Technologies Limited used more aliases, namely: Emesall Limited from 24 Feb 2004 to 25 Oct 2011. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Allan, John Charles (an individual) located at Half Moon Bay, Auckland postcode 2012. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Piotr & Ramona Emeschajmer (an other) - located at Waiuku, Waiuku. "Electrical engineering service - consulting" (ANZSIC M692335) is the classification the ABS issued Emesall Technologies Limited. The Businesscheck information was last updated on 11 Jul 2023.

Current address Type Used since
Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 Registered 25 Aug 2020
Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 Physical & service 26 Aug 2020
Contact info
64 9 5346747
Phone (Phone)
johncallan@outlook.com
Email
No website
Website
Directors
Name and Address Role Period
Piotr Emeschajmer
Waiuku, Waiuku, 2123
Address used since 07 Sep 2020
Rd 1, Te Kauwhata, 3781
Address used since 01 Oct 2014
Director 19 May 2009 - current
John Charles Allan
Half Moon Bay, Auckland, 2012
Address used since 07 Sep 2020
Director 07 Sep 2020 - current
Kirsty Jane Meadows-allan
Cockle Bay, Auckland, 2014
Address used since 01 Oct 2014
Director 01 Oct 2014 - 07 Sep 2020
John Charles Allan
Pakuranga Heights, Auckland, 2010
Address used since 25 Nov 2014
Director 26 Mar 2009 - 10 Mar 2015
Ramona Emeschajmer
Rd2, Mercer 2474,
Address used since 26 Mar 2009
Director 01 Mar 2006 - 19 May 2009
Kirsty Jane Meadows-allan
Howick,
Address used since 01 Mar 2006
Director 01 Mar 2006 - 03 Mar 2009
John Charles Allan
Bucklands Beach, Auckland,
Address used since 24 Feb 2004
Director 24 Feb 2004 - 14 Mar 2006
Addresses
Principal place of activity
72 Uxbridge Road , Cockle Bay , Auckland , 2014
Previous address Type Period
72 Uxbridge Road, Cockle Bay, Auckland, 2014 Registered 17 Mar 2017 - 25 Aug 2020
72 Uxbridge Road, Cockle Bay, Auckland, 2014 Physical 17 Mar 2017 - 26 Aug 2020
924 Waerenga Road, Rd1, Te Kauwhata, 3781, 3781 Registered & physical 11 Aug 2016 - 17 Mar 2017
72 Uxbridge Road, Cockle Bay, Auckland, 2014 Physical & registered 21 Mar 2016 - 11 Aug 2016
9 Studfall Street, Pakuranga Heights, Auckland, 2010 Physical & registered 03 Dec 2014 - 21 Mar 2016
8 Roysfield Lane, Pakuranga, Manukau 2010 Physical & registered 11 May 2010 - 03 Dec 2014
23 Aviemore Drive, Highland Park, Manukau 2010 Registered & physical 02 Apr 2009 - 11 May 2010
23 Aviemore Drive, Highland Park, Auckland Physical & registered 24 Feb 2004 - 02 Apr 2009
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
17 Mar 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Allan, John Charles
Individual
Half Moon Bay
Auckland
2012
07 Sep 2020 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Piotr & Ramona Emeschajmer
Other (Other)
Waiuku
Waiuku
2123
01 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Allan, John Charles
Individual
Bucklands Beach
Auckland
24 Feb 2004 - 27 Jun 2010
John Allan, Kirsty Meadows-allan, Stewart Allan
Other
Cockle Bay
Auckland
2014
01 Mar 2006 - 07 Sep 2020
Location
Companies nearby
Similar companies
Offgrid Solutionz Limited
16 Glenfern Road
Jixel Limited
49 Churchill Road
Sunrise Corporation Limited
77 Nelson Street
Qe-analytics Limited
164b Cascades Road
Vaughn Meech Limited
16a Ussher Place
John Candy Consulting Limited
Unit 11, 135 Cryers Road