Emp Limited, a registered company, was registered on 19 Sep 2011. 9429030954670 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. This company has been run by 3 directors: Samuel S. - an active director whose contract started on 19 Sep 2011,
Tuku William Kururangi - an active director whose contract started on 19 Sep 2011,
James Capper - an inactive director whose contract started on 19 Sep 2011 and was terminated on 28 May 2012.
Updated on 26 Apr 2024, our data contains detailed information about 1 address: Po Box 30515, Lower Hutt, Lower Hutt, 5040 (types include: postal, office).
Emp Limited had been using Shop 2 337 Jackson Street, Petone, Lower Hutt as their physical address up to 13 Jul 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 80 shares (80 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 20 shares (20 per cent).
Principal place of activity
Suite 301, 29 Waterloo Road, Lower Hutt, Wellington, 5010 New Zealand
Previous addresses
Address #1: Shop 2 337 Jackson Street, Petone, Lower Hutt, 5010 New Zealand
Physical & registered address used from 29 Sep 2014 to 13 Jul 2017
Address #2: 29 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 19 Sep 2011 to 29 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Mckeown, Hollie Catherine |
Wainuiomata Lower Hutt 5014 New Zealand |
15 May 2023 - |
Director | Kururangi, Tuku William |
Stokes Valley Lower Hutt 5019 New Zealand |
19 Sep 2011 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Kururangi, Tuku William |
Stokes Valley Lower Hutt 5019 New Zealand |
19 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stevens, Samuel Robert |
Wainuiomata Lower Hutt 5014 New Zealand |
19 Sep 2011 - 15 May 2023 |
Individual | Stevens, Robert Perry |
Belmont Lower Hutt 5010 New Zealand |
10 May 2017 - 15 May 2023 |
Director | Stevens, Samuel Robert |
Wainuiomata Lower Hutt 5014 New Zealand |
19 Sep 2011 - 15 May 2023 |
Samuel S. - Director
Appointment date: 19 Sep 2011
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 18 Mar 2022
Address: Wellington, 6011 New Zealand
Address used since 06 Oct 2014
Tuku William Kururangi - Director
Appointment date: 19 Sep 2011
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 28 Jan 2018
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 18 Aug 2014
James Capper - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 28 May 2012
Address: Rd 3, Palmerston North, 4473 New Zealand
Address used since 19 Sep 2011
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Complete Business Solutions Nz Limited
Level 1, 245 High Stree
Infometrics Consulting Limited
Level 1, 8 Margaret Street
International Forinvest Limited
Level 1, 50 Bloomfield Terrace
It Ventures.com Limited
Level 2, 330 High Street
Jpt Wgtn Limited
Level 2, 330 High Street
Plan Two Limited
Level 2, 330 High Street