Emerre & Hathaway Insurances Limited (NZBN 9429039923769) was launched on 16 Aug 1984. 2 addresses are currently in use by the company: 183 Carnarvon Street, Gisborne, Gisborne, 4010 (type: registered, physical). 186 Carnarvon Street, Gisborne had been their physical address, up to 17 Jun 2014. 20404 shares are allocated to 14 shareholders who belong to 8 shareholder groups. The first group includes 3 entities and holds 5100 shares (25% of shares), namely:
Hannah, Jolene Lynese (an individual) located at Whataupoko, Gisborne postcode 4010,
Hannah, Glen David (a director) located at Whataupoko, Gisborne postcode 4010,
Bain & Sheppard Trustees No.2 Limited (an entity) located at Gisborne, Gisborne postcode 4010. In the second group, a total of 3 shareholders hold 25% of all shares (5100 shares); it includes
Emerre, Joanna (an individual) - located at Wainui, Gisborne,
Emerre, Darryn Wayne (a director) - located at Wainui, Gisborne,
Daysh, Lisa Marie (an individual) - located at Bluff Hill, Napier. The third group of shareholders, share allotment (5100 shares, 25%) belongs to 2 entities, namely:
Willock, Andrew Seymour, located at Rd 1, Gisborne (an individual),
Willock, Kristen Maree, located at Rd 1, Gisborne (an individual). Businesscheck's database was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 183 Carnarvon Street, Gisborne, Gisborne, 4010 | Registered & physical & service | 17 Jun 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Stuart Michael Harbottle
Whataupoko, Gisborne, 4010
Address used since 11 Oct 2013 |
Director | 06 May 2004 - current |
|
Andrew Seymour Willock
Rd 1, Gisborne, 4071
Address used since 03 Aug 2011 |
Director | 01 Apr 2007 - current |
|
Darryn Wayne Emerre
Wainui, Gisborne, 4010
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
|
Glen David Hannah
Whataupoko, Gisborne, 4010
Address used since 04 Mar 2015 |
Director | 04 Mar 2015 - current |
|
Raymond Brott
Rd 1, Gisborne, 4071
Address used since 29 Mar 2010 |
Director | 06 May 2004 - 31 Mar 2021 |
|
Wayne Bernard Emerre
Gisborne,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 20 Dec 2011 |
|
Reginald Welborne Hart
Hexton, Gisborne,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 01 Apr 2007 |
|
Russell David Hathaway
Gisborne,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 06 May 2004 |
|
Graeme Mark Swan
Gisborne,
Address used since 03 Apr 1992 |
Director | 03 Apr 1992 - 02 Oct 1995 |
| Previous address | Type | Period |
|---|---|---|
| 186 Carnarvon Street, Gisborne | Physical & registered | 17 Jul 2008 - 17 Jun 2014 |
| 98 Peel St, Gisborne | Registered & physical | 09 May 2002 - 17 Jul 2008 |
| 58 Peel St, Gisborne | Registered & physical | 01 Jul 1997 - 09 May 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Jolene Lynese Individual |
Whataupoko Gisborne 4010 |
10 Jun 2016 - current |
|
Hannah, Glen David Director |
Whataupoko Gisborne 4010 |
10 Jun 2016 - current |
|
Bain & Sheppard Trustees No.2 Limited Shareholder NZBN: 9429031249638 Entity (NZ Limited Company) |
Gisborne Gisborne 4010 |
15 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Emerre, Joanna Individual |
Wainui Gisborne 4010 |
09 Feb 2012 - current |
|
Emerre, Darryn Wayne Director |
Wainui Gisborne 4010 |
09 Feb 2012 - current |
|
Daysh, Lisa Marie Individual |
Bluff Hill Napier 4110 |
14 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Willock, Andrew Seymour Individual |
Rd 1 Gisborne 4071 |
20 Jul 2007 - current |
|
Willock, Kristen Maree Individual |
Rd 1 Gisborne 4071 |
20 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harbottle, Stuart Michael Individual |
Whataupoko Gisborne 4010 |
31 Aug 2004 - current |
|
Harding, Richard Mark Individual |
Rd 1 Gisborne 4071 |
31 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harbottle, Stuart Michael Individual |
Whataupoko Gisborne 4010 |
05 Mar 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Willock, Andrew Seymour Individual |
Rd 1 Gisborne 4071 |
20 Jul 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hannah, Glen David Director |
Whataupoko Gisborne 4010 |
10 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Emerre, Darryn Wayne Director |
Wainui Gisborne 4010 |
09 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Emerre, Wayne Bernard Individual |
Gisborne |
05 Mar 2007 - 09 Feb 2012 |
|
Brott, Raymond Individual |
Gisborne |
14 Apr 2004 - 11 May 2004 |
|
Brott, Raymond Individual |
Gisborne |
05 Mar 2007 - 14 Oct 2021 |
|
Brott, Raymond Individual |
Gisborne |
31 Aug 2004 - 14 Oct 2021 |
|
Brott, Bathia Jane Individual |
Gisborne |
31 Aug 2004 - 14 Oct 2021 |
|
Hathaway, Russell David Individual |
Gisborne |
14 Apr 2004 - 14 Apr 2004 |
|
Hathaway, Russell David Individual |
Gisborne |
11 May 2004 - 31 Aug 2004 |
|
Emerre, Jacqueline Neville Individual |
Gisborne |
31 Aug 2004 - 09 Feb 2012 |
|
Emerre, Wayne Bernard Individual |
Gisborne |
16 Aug 1984 - 31 Aug 2004 |
|
Bell, Spencer Lawrence Individual |
Gisborne |
31 Aug 2004 - 14 Oct 2021 |
|
Harbottle, Stuart Michael Individual |
Gisborne |
14 Apr 2004 - 11 May 2004 |
|
Emerre, Wayne Bernard Individual |
Gisborne |
31 Aug 2004 - 08 Mar 2012 |
|
Clapham, Kris William Individual |
Gisborne |
20 Jul 2007 - 14 Oct 2021 |
|
Flavell And Chamberlain Trustees Ltd Other |
31 Aug 2004 - 09 Feb 2012 | |
|
Hart, Reginald Welborne Individual |
Hexton Gisborne |
16 Aug 1984 - 05 Mar 2007 |
|
Harbottle, Cindy Leigh Individual |
Gisborne |
31 Aug 2004 - 20 Apr 2009 |
|
Harbottle, Amanda Leigh Individual |
Whataupoko Gisborne 4010 |
07 Oct 2013 - 24 Jul 2018 |
|
Hart, Reginald Welborne Individual |
Gisborne |
05 Mar 2007 - 20 Jul 2007 |
|
Null - Flavell And Chamberlain Trustees Ltd Other |
31 Aug 2004 - 09 Feb 2012 |
![]() |
E & H Financial Services Limited 183 Carnarvon Street |
![]() |
Dars Investments Limited 183 Carnarvon Street |
![]() |
Bobhat Limited 326 Kahutia Street |
![]() |
Gisborne Autoelectrics Limited 159 Carnavon Street |
![]() |
Eastland Refrigeration And Electrical Limited 155 Carnarvon St |
![]() |
Tautoko Work Trust 168 Carnavon Street |