General information

Emmons Developments New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039396532
New Zealand Business Number
411334
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Emmons Developments New Zealand Limited (NZBN 9429039396532) was incorporated on 05 Dec 1988. 13 addresess are currently in use by the company: 112 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 1, 149 Victoria Street, Christchurch had been their registered address, up to 11 Jun 2024. Emmons Developments New Zealand Limited used other names, namely: Kayman Developments Limited from 05 Dec 1988 to 29 Jun 1989. 2567265 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2567265 shares (100% of shares), namely:
Emmons Holdco Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Emmons Developments New Zealand Limited. The Businesscheck database was updated on 05 Jun 2025.

Current address Type Used since
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 14 Jul 2016
52 Cashel Street, Christchurch Central, Christchurch, 8013 Records & other (Address for Records) 09 May 2017
117a Maidstone Road, Ilam, Christchurch, 8041 Postal 04 Apr 2023
52 Cashel Street, Christchurch Central, Christchurch, 8013 Office & delivery 04 Apr 2023
Directors
Name and Address Role Period
Benjamin William Bridge
St Albans, Christchurch, 8052
Address used since 31 May 2024
Director 31 May 2024 - current
Brett Allan Russell
St Heliers, Auckland, 1071
Address used since 31 May 2024
Director 31 May 2024 - current
Samuel Moses Jude Cottier
Khandallah, Wellington, 6035
Address used since 31 May 2024
Director 31 May 2024 - current
Stephen Graham Lockwood
Herne Bay, Auckland, 1011
Address used since 31 May 2024
Director 31 May 2024 - current
Naoaki Sun
#15-01 Reignwood Hamilton Scotts, Singapore 228229,
Address used since 24 Dec 2014
Director 26 Jan 1990 - 31 May 2024
Yun Cheun Bobby Tai
Ilam, Christchurch, 8041
Address used since 10 Apr 2019
Christchurch Central, Christchurch, 8013
Address used since 07 Oct 2015
Director 07 Oct 2015 - 31 May 2024
Chung Li Sun
#15-01 Cairnhill Crest, Singapore 229811,
Address used since 24 Dec 2014
Director 09 Oct 1999 - 20 May 2016
Lilien Sun
#15-01 Cairnhill Crest, Singapore 229811,
Address used since 24 Dec 2014
Director 01 Jul 2008 - 20 May 2016
Etsumei Son
Chateau Eliza, Singapore 0923,
Address used since 06 Nov 1998
Director 06 Nov 1998 - 22 Jul 2008
Jackson S.c. Lam
Monterey Park, Los Angeles, Ca 91754, Usa,
Address used since 09 Oct 1999
Director 09 Oct 1999 - 01 Jul 2006
Joji Otomo
101 Victoria Street, Singapore 0718,
Address used since 22 Jan 1990
Director 22 Jan 1990 - 06 Nov 1998
Tetsuzo Ota
Megruo-ku Tokyo, Tokyo, Japan,
Address used since 22 Jan 1990
Director 22 Jan 1990 - 06 Nov 1998
Mitsunobu Numabe
22 Hopkins Cres, Kohimarama, Auckland 5,
Address used since 26 Jan 1990
Director 26 Jan 1990 - 06 Nov 1998
Chung Li Sun
Roppongi Minato-ku, Tokyo, Japan,
Address used since 26 Jan 1990
Director 26 Jan 1990 - 06 Nov 1998
Shiro Otomo
Roppongi Minato-ku, Tokyo, Japan,
Address used since 26 Jan 1990
Director 26 Jan 1990 - 06 Nov 1998
Addresses
Other active addresses
Type Used since
52 Cashel Street, Christchurch Central, Christchurch, 8013 Office & delivery 04 Apr 2023
117a Maidstone Road, Ilam, Christchurch, 8041 Registered & service 14 Apr 2023
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Records 16 Oct 2023
112 Cashel Street, Christchurch Central, Christchurch, 8011 Records 31 May 2024
112 Cashel Street, Christchurch Central, Christchurch, 8011 Registered & service 11 Jun 2024
Previous address Type Period
Level 1, 149 Victoria Street, Christchurch, 8013 Registered & service 25 Oct 2023 - 11 Jun 2024
352 Manchester Street, Christchurch Central, Christchurch, 8013 Registered & physical 28 Aug 2013 - 14 Jul 2016
Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 Physical & registered 20 May 2011 - 28 Aug 2013
Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch Registered & physical 05 Aug 1999 - 20 May 2011
4th Floor, Sun Alliance House, 76 Hereford Street, Christchurch Physical & registered 05 Aug 1999 - 05 Aug 1999
116 Riccarton Road, Christchurch Registered 15 Apr 1996 - 05 Aug 1999
Offices Of Koller & Koller, 76 Hereford Street, Christchurch Registered 01 Nov 1994 - 15 Apr 1996
15th Floor, National Mutual Centre, Shortland Street, Aucklands Registered 03 Jul 1991 - 01 Nov 1994
Financial Data
Financial info
2567265
Total number of Shares
March
Annual return filing month
June
Financial report filing month
07 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2567265
Shareholder Name Address Period
Emmons Holdco Limited
Shareholder NZBN: 9429052073342
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
31 May 2024 - current

Historic shareholders

Shareholder Name Address Period
Sun, Etsumei
Individual
#14-00 Chateau Eliza
Singapore 0923
05 Dec 1988 - 22 Jul 2008
Sun, Naoaki
Individual
#15-01 Reignwood Hamilton Scotts
Singapore 228229
02 Apr 2004 - 31 May 2024
Numabe, Mitsunobu
Individual
Minato-ku Tokyo
Japan
05 Dec 1988 - 22 Sep 2009
Sun, Lilien
Individual
#15-01 Cairnhill Crest
Singapore 229811
22 Jul 2008 - 13 Jun 2016
Sun, Chung Li
Individual
#15-01 Cairnhill Crest
Singapore 229811
22 Jul 2008 - 13 Jun 2016
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street
Similar companies
Kilmore Properties Limited
52 Cashel Street
Dinsdale Property Holdings Limited
L3, 134 Oxford Terrace
Central Otago Properties Limited
152-156 Oxford Terrace
Veritas Properties Limited
141 Cambridge Terrace
Mcadam Holdings Limited
Level 1, 100 Moorhouse Avenue
76 Quay Street Limited
293 Durham Street North