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 |
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 |
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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Harbottle, Stuart Michael Individual |
Whataupoko Gisborne 4010 |
05 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Willock, Andrew Seymour Individual |
Rd 1 Gisborne 4071 |
20 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannah, Glen David Director |
Whataupoko Gisborne 4010 |
10 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Emerre, Darryn Wayne Director |
Wainui Gisborne 4010 |
09 Feb 2012 - current |
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 |
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 |