Emmons Developments New Zealand Limited (NZBN 9429039396532) was incorporated on 05 Dec 1988. 12 addresess are currently in use by the company: Level 1, 149 Victoria Street, Christchurch, 8013 (type: registered, service). 352 Manchester Street, Christchurch Central, Christchurch had been their registered address, up to 14 Jul 2016. 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:
Sun, Naoaki (an individual) located at 15-01 Reignwood Hamilton Scotts, Singapore 228229. "Real estate body corporate management service" (business classification L672030) is the category the ABS issued to Emmons Developments New Zealand Limited. The Businesscheck database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 14 Jul 2016 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Other (Address for Records) & records (Address for Records) | 09 May 2017 |
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 04 Apr 2023 |
117a Maidstone Road, Ilam, Christchurch, 8041 | Postal | 04 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Naoaki Sun
#15-01 Reignwood Hamilton Scotts, Singapore 228229,
Address used since 24 Dec 2014 |
Director | 26 Jan 1990 - current |
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 - current |
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 |
Shiro Otomo
Roppongi Minato-ku, Tokyo, Japan,
Address used since 26 Jan 1990 |
Director | 26 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 |
Type | Used since | |
---|---|---|
117a Maidstone Road, Ilam, Christchurch, 8041 | Postal | 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 |
Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & service | 25 Oct 2023 |
Previous address | Type | Period |
---|---|---|
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 |
Shareholder Name | Address | Period |
---|---|---|
Sun, Naoaki Individual |
#15-01 Reignwood Hamilton Scotts Singapore 228229 |
02 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
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 |
Sun, Etsumei Individual |
#14-00 Chateau Eliza Singapore 0923 |
05 Dec 1988 - 22 Jul 2008 |
Impact M G Limited 52 Cashel Street |
|
Lawn Limited 52 Cashel Street |
|
Old Oxford 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 |
Pitcaithly Body Corporate Services Limited 76 Moorhouse Avenue |
Padas Property Management Limited 21 Tennyson Street |
Alive Building Solutions Limited 12c / 9 Chews Lane |
Monterey Management Limited Apartment 91, 232 Middleton Road |
Oxygen Strata Limited 28 Cornwall Street |
Ruahine Court B Limited 56 Parnell Heights Drive |