Emerge Aotearoa Limited (issued an NZ business identifier of 9429031446556) was registered on 23 Jul 2010. 5 addresess are currently in use by the company: Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 (type: office, delivery). 320 Ti Rakau Drive, Burswood, Auckland had been their registered address, up to 11 Nov 2020. Emerge Aotearoa Limited used more aliases, namely: Richmond Services Limited from 12 Dec 2012 to 09 Jun 2015, Richmond New Zealand Trust Limited (23 Jul 2010 to 12 Dec 2012). 2000001 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2000001 shares (100% of shares), namely:
Emerge Aoteaeroa Trust (an other) located at Papatoetoe, Auckland postcode 2104. "Social assistance or welfare services nec" (ANZSIC Q879073) is the classification the Australian Bureau of Statistics issued to Emerge Aotearoa Limited. The Businesscheck data was updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 | Registered & physical & service | 11 Nov 2020 |
Po Box 76227, Manukau City, Auckland, 2241 | Postal | 08 Nov 2022 |
Level 1, Unit 5, 17 Lambie Drive, Papatoetoe, Auckland, 2104 | Office & delivery | 23 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Timothy John Walker
Tahunanui, Nelson, 7011
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - current |
Materoa Vicki-leigh Mar
Hokowhitu, Palmerston North, 4410
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Lana Marie Perese
Papakura, Papakura, 2110
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
Selina Webb
Rd 3, Kerikeri, 0293
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - current |
William Tama-kehu Davis
Orakei, Auckland, 1071
Address used since 18 Nov 2021 |
Director | 18 Nov 2021 - current |
Murray John Holyoake
Omokoroa, Omokoroa, 3114
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Peter Martin Bramley
Rd 1, Mapua, 7173
Address used since 01 Sep 2022 |
Director | 01 Sep 2022 - current |
Philomena Theresa Antonio
Rd6, Masterton, 5886
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - 31 Jan 2023 |
Hinemoa Elder
Waiheke Island, Waiheke Island, 1971
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 30 Nov 2021 |
Patrick Snedden
Ponsonby, Auckland, 1011
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 30 Jun 2021 |
Simon Harger-forde
Palm Beach, Waiheke Island, 1081
Address used since 01 Feb 2020 |
Director | 01 Feb 2020 - 31 May 2021 |
Gabrielle Ann Huria
Sockburn, Christchurch, 8042
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 31 Mar 2020 |
Shenagh Denise Gleisner
Wadestown, Wellington, 6012
Address used since 25 Jan 2012 |
Director | 25 Jan 2012 - 30 Nov 2019 |
Penelope Sasao Ginnen
Kingsland, Auckland, 1021
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 30 Jun 2019 |
Graeme Bell
Havelock North, Havelock North, 4130
Address used since 01 Jul 2016 |
Director | 23 Jul 2010 - 31 Dec 2017 |
Leigh Alexander Auton
The Gardens, Auckland, 2105
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 01 Jul 2016 |
Philip Recordon
Freemans Bay, Auckland, 1011
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 01 Jul 2015 |
Susan Gaye Tozer
Freemans Bay, Auckland, 1011
Address used since 21 Oct 2011 |
Director | 23 Jul 2010 - 01 Jul 2015 |
Ken Fergus
Saint Albans, Christchurch, 8014
Address used since 25 Jan 2012 |
Director | 25 Jan 2012 - 01 Jul 2015 |
Mary O'hagan
Mount Victoria, Wellington, 6011
Address used since 01 Jul 2013 |
Director | 01 Jul 2013 - 01 Jul 2015 |
Cathrine Holland
Flagstaff, Hamilton, 3210
Address used since 26 Jul 2010 |
Director | 23 Jul 2010 - 25 Feb 2015 |
Lee Robinson
Strowan, Christchurch, 8014
Address used since 21 Oct 2011 |
Director | 23 Jul 2010 - 26 Jun 2013 |
Ken Daniels
Christchurch Central, Christchurch, 8013
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 12 Dec 2012 |
Trevor Thornton
Avonhead, Christchurch, 8042
Address used since 23 Jul 2010 |
Director | 23 Jul 2010 - 30 Nov 2011 |
Previous address | Type | Period |
---|---|---|
320 Ti Rakau Drive, Burswood, Auckland, 2013 | Registered & physical | 31 Jul 2015 - 11 Nov 2020 |
8 Kennedy Place, Hillsborough, Christchurch, 8022 | Physical | 16 Dec 2014 - 31 Jul 2015 |
8 Kennedy Place, Hillsborough, Christchurch, 8022 | Registered | 15 Dec 2014 - 31 Jul 2015 |
115 Grange Street, Hillsborough, Christchurch, 8022 | Registered | 29 Aug 2011 - 15 Dec 2014 |
115 Grange Street, Hillsborough, Christchurch, 8022 | Physical | 29 Aug 2011 - 16 Dec 2014 |
Level 1, 17 Sir William Pickering Drive, Russley, Christchurch, 8053 | Registered & physical | 23 Jul 2010 - 29 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Emerge Aoteaeroa Trust Other (Other) |
Papatoetoe Auckland 2104 |
05 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniels, Ken Individual |
Christchurch Central Christchurch 8013 |
23 Jul 2010 - 07 May 2013 |
Ken Daniels Director |
Christchurch Central Christchurch 8013 |
23 Jul 2010 - 07 May 2013 |
Effective Date | 31 Oct 2021 |
Name | Emerge Aotearoa Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 2539284 |
Country of origin | NZ |
Address |
Unit 1, 17 Lambie Drive Papatoetoe Auckland 2104 |
Construction Cost Consultants NZ Limited 320 Ti Rakau Drive |
|
Botany Chiropractors & Acupuncturists Limited Unit 4/ 320 Ti Rakau Drive |
|
Kkl Trustee Company Limited 320 Ti Rakau Drive |
|
M D Motorsports Limited 320 Ti Rakau Drive |
|
Waikopua Limited 320 Ti Rakau Drive |
|
G & R Edwards Investments Limited 320 Ti Rakau Drive |
Angel Assist Service Limited 201 Pakuranga Road |
Elderly Assist Limited 11a Coates Road |
Moving Assist Limited 11a Coates Road |
RĀkau Tautoko Limited 27 Taratoa Street |
Sinulog NZ Limited 228 Penrose Road |
Muma Whanau Services Limited 5 Shirley Road |