Emotistick Limited (issued a business number of 9429034399040) was incorporated on 14 Dec 2005. 2 addresses are in use by the company: Flat 2A, 20 Market Place, Auckland Central, Auckland, 1010 (type: physical, service). Flat 2A, 20 Market Place, Auckland Central, Auckland had been their physical address, until 15 Mar 2013. Emotistick Limited used more aliases, namely: Lambwright Limited from 12 Nov 2012 to 09 Jan 2014, The Linen Boutique (Nz) Limited (05 Jul 2006 to 12 Nov 2012) and The Linen Boutique Limited (22 Jun 2006 - 05 Jul 2006). 200 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 30 shares (15 per cent of shares), namely:
Allen, Murray Neville (a director) located at Grey Lynn, Auckland postcode 1021. As far as the second group is concerned, a total of 2 shareholders hold 42.5 per cent of all shares (exactly 85 shares); it includes
Wright, Tanya Sheila (an individual) - located at Sunshine Bay, Queenstown,
Tanya Wright (a director) - located at Sunshine Bay, Queenstown. The third group of shareholders, share allocation (85 shares, 42.5%) belongs to 1 entity, namely:
Lamont, Boris, located at Auckland Central, Auckland (an individual). "Computer software publishing" (ANZSIC J542010) is the classification the ABS issued Emotistick Limited. The Businesscheck information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 2a, 20 Market Place, Auckland Central, Auckland, 1010 | Registered | 26 Jul 2012 |
Flat 2a, 20 Market Place, Auckland Central, Auckland, 1010 | Physical & service | 15 Mar 2013 |
Name and Address | Role | Period |
---|---|---|
Boris Joseph Lamont
Auckland Central, Auckland, 1010
Address used since 12 Nov 2012 |
Director | 12 Nov 2012 - current |
Murray Neville Allen
Grey Lynn, Auckland, 1021
Address used since 18 Jun 2018 |
Director | 18 Jun 2018 - current |
Tanya Sheila Wright
Sunshine Bay, Queenstown, 9300
Address used since 11 Mar 2010 |
Director | 14 Dec 2005 - 01 Mar 2019 |
Flat 2a, 20 Market Place , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Flat 2a, 20 Market Place, Auckland Central, Auckland, 1010 | Physical | 26 Jul 2012 - 15 Mar 2013 |
Level 2, Woodward House, 1 Woodward Street, Wellington, 6110 | Registered & physical | 10 Apr 2012 - 26 Jul 2012 |
300 Richmond Road, Grey Lynn, Auckland, 1021 | Physical & registered | 23 Feb 2011 - 10 Apr 2012 |
9 Mckerrow Place, Sunshine Bay, Queenstown | Registered & physical | 18 Mar 2010 - 23 Feb 2011 |
300 Richmond Road, Grey Lynn, Auckland | Registered & physical | 05 Dec 2006 - 18 Mar 2010 |
19 Cooper Street, Arch Hill, Auckland | Physical & registered | 14 Dec 2005 - 05 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Allen, Murray Neville Director |
Grey Lynn Auckland 1021 |
09 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, Tanya Sheila Individual |
Sunshine Bay Queenstown 9300 |
16 Mar 2011 - current |
Tanya Sheila Wright Director |
Sunshine Bay Queenstown 9300 |
16 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Lamont, Boris Individual |
Auckland Central Auckland 1010 |
11 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wright, Tanya Sheila Individual |
Sunshine Bay Queenstown |
14 Dec 2005 - 15 Feb 2011 |
Bizebu Limited 2a, 20 Market Place |
|
Lamont International Limited Flat 2a, 20 Market Place |
|
Touriffik Limited 20 Market Place |
|
Kerri Meuli Limited Flat 1b, 28 Market Place |
|
Licensed Asbestos Assessors NZ Limited Flat 2a, 28 Market Place |
|
Argosy Property Limited 39 Market Place |
Alphacert Labs Limited 7 Fanshawe Street |
The Transformation Space Limited Level 6 |
Trend Micro (nz) Limited Kpmg, 18 Viaduct Harbour Avenue |
Reconstructionist Limited 1, 101 Pakenham Street West |
Scopo Business Technologies Limited 4/137 Quay Street |
Boardpro Limited 101 Pakenham Street West |