Emes Limited (issued an NZBN of 9429041741559) was launched on 12 May 2015. 4 addresses are currently in use by the company: 61 Grand View Road, Leigh, 0985 (type: registered, service). Flat 1, 50 The Drive, Epsom, Auckland had been their registered address, up until 30 Mar 2021. Emes Limited used other names, namely: Talcia Emes Limited from 11 Sep 2017 to 05 Nov 2020, Mm & Te Limited (06 May 2015 to 11 Sep 2017). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Mardell, Morgan Keith (a director) located at Leigh postcode 0985. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Emeschajmer, Natalia (a director) - located at Leigh. "Landscaping and property maintenance service" (business classification E329150) is the category the ABS issued Emes Limited. The Businesscheck database was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
45 Tane Road, Laingholm, Auckland, 0604 | Registered & physical & service | 30 Mar 2021 |
61 Grand View Road, Leigh, 0985 | Registered & service | 02 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Natalia Emeschajmer
Leigh, 0985
Address used since 07 Nov 2023
Laingholm, Auckland, 0604
Address used since 21 Dec 2020
Epsom, Auckland, 1023
Address used since 05 Nov 2020
Rd 2, Pukekohe, 2677
Address used since 09 Nov 2017
Rd 1, Te Kauwhata, 3781
Address used since 12 May 2015 |
Director | 12 May 2015 - current |
Morgan Keith Mardell
Leigh, 0985
Address used since 07 Nov 2023
Laingholm, Auckland, 0604
Address used since 21 Dec 2020
Epsom, Auckland, 1023
Address used since 05 Nov 2020
Rd 2, Pukekohe, 2677
Address used since 09 Nov 2017
Rd 1, Te Kauwhata, 3781
Address used since 12 May 2015 |
Director | 12 May 2015 - current |
Previous address | Type | Period |
---|---|---|
Flat 1, 50 The Drive, Epsom, Auckland, 1023 | Registered & physical | 13 Nov 2020 - 30 Mar 2021 |
39 Mill Road, Rd 2, Pukekohe, 2677 | Physical & registered | 17 Nov 2017 - 13 Nov 2020 |
48 Stottholm Road, Titirangi, Auckland, 0604 | Physical & registered | 18 Sep 2017 - 17 Nov 2017 |
39 Mill Road, Rd 2, Pukekohe, 2677 | Registered & physical | 24 Nov 2016 - 18 Sep 2017 |
924 Waerenga Road, Rd 1, Te Kauwhata, 3781 | Registered & physical | 12 May 2015 - 24 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mardell, Morgan Keith Director |
Leigh 0985 |
12 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Emeschajmer, Natalia Director |
Leigh 0985 |
12 May 2015 - current |
Cookson Investments Limited Level 2 1 Wesley Street |
|
Balance Your Life Limited 21 Turbott Road |
|
At & Ka Rentals Limited 21 Turbott Road |
|
Atr Limited 21 Turbott Road |
|
Pukekohe Volts Electrical Limited 300b Pukekohe East Road |
|
Tapit Plumbing Limited 148b Rutherford Road |
Lokell Group Limited 83b Ingram Road |
Berghan Concrete Limited 83b Ingram Road |
A Steele Limited 77a Cape Hill Road |
Counties Property Services Limited 9 Prospect Terrace |
Douglas Services Limited 3 Harris Street |
Luijten Landscaping Limited 217 King Street |