Emmons Developments New Zealand Limited (NZBN 9429039396532) was incorporated on 05 Dec 1988. 13 addresess are currently in use by the company: 112 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 1, 149 Victoria Street, Christchurch had been their registered address, up to 11 Jun 2024. 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:
Emmons Holdco Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Emmons Developments New Zealand Limited. The Businesscheck database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 14 Jul 2016 |
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Records & other (Address for Records) | 09 May 2017 |
| 117a Maidstone Road, Ilam, Christchurch, 8041 | Postal | 04 Apr 2023 |
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 04 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Benjamin William Bridge
St Albans, Christchurch, 8052
Address used since 31 May 2024 |
Director | 31 May 2024 - current |
|
Brett Allan Russell
St Heliers, Auckland, 1071
Address used since 31 May 2024 |
Director | 31 May 2024 - current |
|
Samuel Moses Jude Cottier
Khandallah, Wellington, 6035
Address used since 31 May 2024 |
Director | 31 May 2024 - current |
|
Stephen Graham Lockwood
Herne Bay, Auckland, 1011
Address used since 31 May 2024 |
Director | 31 May 2024 - current |
|
Naoaki Sun
#15-01 Reignwood Hamilton Scotts, Singapore 228229,
Address used since 24 Dec 2014 |
Director | 26 Jan 1990 - 31 May 2024 |
|
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 - 31 May 2024 |
|
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 |
|
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 |
|
Shiro Otomo
Roppongi Minato-ku, Tokyo, Japan,
Address used since 26 Jan 1990 |
Director | 26 Jan 1990 - 06 Nov 1998 |
| Type | Used since | |
|---|---|---|
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Office & delivery | 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 |
| 112 Cashel Street, Christchurch Central, Christchurch, 8011 | Records | 31 May 2024 |
| 112 Cashel Street, Christchurch Central, Christchurch, 8011 | Registered & service | 11 Jun 2024 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 149 Victoria Street, Christchurch, 8013 | Registered & service | 25 Oct 2023 - 11 Jun 2024 |
| 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 |
|---|---|---|
|
Emmons Holdco Limited Shareholder NZBN: 9429052073342 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
31 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sun, Etsumei Individual |
#14-00 Chateau Eliza Singapore 0923 |
05 Dec 1988 - 22 Jul 2008 |
|
Sun, Naoaki Individual |
#15-01 Reignwood Hamilton Scotts Singapore 228229 |
02 Apr 2004 - 31 May 2024 |
|
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 |
![]() |
Impact M G Limited 52 Cashel Street |
![]() |
Lawn 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 |
![]() |
Kilmore Properties Limited 52 Cashel Street |
|
Kilmore Properties Limited 52 Cashel Street |
|
Dinsdale Property Holdings Limited L3, 134 Oxford Terrace |
|
Central Otago Properties Limited 152-156 Oxford Terrace |
|
Veritas Properties Limited 141 Cambridge Terrace |
|
Mcadam Holdings Limited Level 1, 100 Moorhouse Avenue |
|
76 Quay Street Limited 293 Durham Street North |