General information

Emerre & Hathaway Insurances Limited

Type: NZ Limited Company (Ltd)
9429039923769
New Zealand Business Number
248744
Company Number
Registered
Company Status

Emerre & Hathaway Insurances Limited (NZBN 9429039923769) was launched on 16 Aug 1984. 2 addresses are currently in use by the company: 183 Carnarvon Street, Gisborne, Gisborne, 4010 (type: registered, physical). 186 Carnarvon Street, Gisborne had been their physical address, up to 17 Jun 2014. 20404 shares are allocated to 14 shareholders who belong to 8 shareholder groups. The first group includes 3 entities and holds 5100 shares (25% of shares), namely:
Bain & Sheppard Trustees No.2 Limited (an entity) located at Gisborne, Gisborne postcode 4010,
Hannah, Jolene Lynese (an individual) located at Whataupoko, Gisborne postcode 4010,
Hannah, Glen David (a director) located at Whataupoko, Gisborne postcode 4010. In the second group, a total of 3 shareholders hold 25% of all shares (5100 shares); it includes
Daysh, Lisa Marie (an individual) - located at Bluff Hill, Napier,
Emerre, Joanna (an individual) - located at Wainui, Gisborne,
Emerre, Darryn Wayne (a director) - located at Wainui, Gisborne. The third group of shareholders, share allotment (5100 shares, 25%) belongs to 2 entities, namely:
Willock, Andrew Seymour, located at Rd 1, Gisborne (an individual),
Willock, Kristen Maree, located at Rd 1, Gisborne (an individual). Businesscheck's database was last updated on 16 Feb 2024.

Current address Type Used since
183 Carnarvon Street, Gisborne, Gisborne, 4010 Registered & physical & service 17 Jun 2014
Directors
Name and Address Role Period
Stuart Michael Harbottle
Whataupoko, Gisborne, 4010
Address used since 11 Oct 2013
Director 06 May 2004 - current
Andrew Seymour Willock
Rd 1, Gisborne, 4071
Address used since 03 Aug 2011
Director 01 Apr 2007 - current
Darryn Wayne Emerre
Wainui, Gisborne, 4010
Address used since 01 Apr 2011
Director 01 Apr 2011 - current
Glen David Hannah
Whataupoko, Gisborne, 4010
Address used since 04 Mar 2015
Director 04 Mar 2015 - current
Raymond Brott
Rd 1, Gisborne, 4071
Address used since 29 Mar 2010
Director 06 May 2004 - 31 Mar 2021
Wayne Bernard Emerre
Gisborne,
Address used since 03 Apr 1992
Director 03 Apr 1992 - 20 Dec 2011
Reginald Welborne Hart
Hexton, Gisborne,
Address used since 03 Apr 1992
Director 03 Apr 1992 - 01 Apr 2007
Russell David Hathaway
Gisborne,
Address used since 03 Apr 1992
Director 03 Apr 1992 - 06 May 2004
Graeme Mark Swan
Gisborne,
Address used since 03 Apr 1992
Director 03 Apr 1992 - 02 Oct 1995
Addresses
Previous address Type Period
186 Carnarvon Street, Gisborne Physical & registered 17 Jul 2008 - 17 Jun 2014
98 Peel St, Gisborne Registered & physical 09 May 2002 - 17 Jul 2008
58 Peel St, Gisborne Registered & physical 01 Jul 1997 - 09 May 2002
Financial Data
Financial info
20404
Total number of Shares
April
Annual return filing month
27 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5100
Shareholder Name Address Period
Bain & Sheppard Trustees No.2 Limited
Shareholder NZBN: 9429031249638
Entity (NZ Limited Company)
Gisborne
Gisborne
4010
15 Oct 2021 - current
Hannah, Jolene Lynese
Individual
Whataupoko
Gisborne
4010
10 Jun 2016 - current
Hannah, Glen David
Director
Whataupoko
Gisborne
4010
10 Jun 2016 - current
Shares Allocation #2 Number of Shares: 5100
Shareholder Name Address Period
Daysh, Lisa Marie
Individual
Bluff Hill
Napier
4110
14 Oct 2021 - current
Emerre, Joanna
Individual
Wainui
Gisborne
4010
09 Feb 2012 - current
Emerre, Darryn Wayne
Director
Wainui
Gisborne
4010
09 Feb 2012 - current
Shares Allocation #3 Number of Shares: 5100
Shareholder Name Address Period
Willock, Andrew Seymour
Individual
Rd 1
Gisborne
4071
20 Jul 2007 - current
Willock, Kristen Maree
Individual
Rd 1
Gisborne
4071
20 Jul 2007 - current
Shares Allocation #4 Number of Shares: 5100
Shareholder Name Address Period
Harding, Richard Mark
Individual
Rd 1
Gisborne
4071
31 Aug 2004 - current
Harbottle, Stuart Michael
Individual
Whataupoko
Gisborne
4010
31 Aug 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Harbottle, Stuart Michael
Individual
Whataupoko
Gisborne
4010
05 Mar 2007 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Willock, Andrew Seymour
Individual
Rd 1
Gisborne
4071
20 Jul 2007 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Hannah, Glen David
Director
Whataupoko
Gisborne
4010
10 Jun 2016 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Emerre, Darryn Wayne
Director
Wainui
Gisborne
4010
09 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Hathaway, Russell David
Individual
Gisborne
11 May 2004 - 31 Aug 2004
Bell, Spencer Lawrence
Individual
Gisborne
31 Aug 2004 - 14 Oct 2021
Brott, Bathia Jane
Individual
Gisborne
31 Aug 2004 - 14 Oct 2021
Harbottle, Stuart Michael
Individual
Gisborne
14 Apr 2004 - 11 May 2004
Emerre, Wayne Bernard
Individual
Gisborne
31 Aug 2004 - 08 Mar 2012
Emerre, Jacqueline Neville
Individual
Gisborne
31 Aug 2004 - 09 Feb 2012
Brott, Raymond
Individual
Gisborne
05 Mar 2007 - 14 Oct 2021
Brott, Raymond
Individual
Gisborne
31 Aug 2004 - 14 Oct 2021
Clapham, Kris William
Individual
Gisborne
20 Jul 2007 - 14 Oct 2021
Flavell And Chamberlain Trustees Ltd
Other
31 Aug 2004 - 09 Feb 2012
Emerre, Wayne Bernard
Individual
Gisborne
05 Mar 2007 - 09 Feb 2012
Hart, Reginald Welborne
Individual
Hexton
Gisborne
16 Aug 1984 - 05 Mar 2007
Hathaway, Russell David
Individual
Gisborne
14 Apr 2004 - 14 Apr 2004
Harbottle, Cindy Leigh
Individual
Gisborne
31 Aug 2004 - 20 Apr 2009
Harbottle, Amanda Leigh
Individual
Whataupoko
Gisborne
4010
07 Oct 2013 - 24 Jul 2018
Emerre, Wayne Bernard
Individual
Gisborne
16 Aug 1984 - 31 Aug 2004
Hart, Reginald Welborne
Individual
Gisborne
05 Mar 2007 - 20 Jul 2007
Null - Flavell And Chamberlain Trustees Ltd
Other
31 Aug 2004 - 09 Feb 2012
Brott, Raymond
Individual
Gisborne
14 Apr 2004 - 11 May 2004
Location
Companies nearby
E & H Financial Services Limited
183 Carnarvon Street
Dars Investments Limited
183 Carnarvon Street
Bobhat Limited
326 Kahutia Street
Gisborne Autoelectrics Limited
159 Carnavon Street
Eastland Refrigeration And Electrical Limited
155 Carnarvon St
Tautoko Work Trust
168 Carnavon Street