Embar Holdings Limited was started on 03 Dec 1980 and issued an NZ business identifier of 9429032155891. The registered LTD company has been supervised by 3 directors: Alfred Barry Mccollam - an active director whose contract started on 23 Oct 1987,
Emma Mccollam - an active director whose contract started on 23 Oct 1987,
Jonathan Paul Stuart Hislop - an inactive director whose contract started on 28 Oct 1987 and was terminated on 05 Jan 2011.
According to our data (last updated on 29 Apr 2024), the company uses 1 address: Suite 2801 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (types include: registered, physical).
Up until 05 Mar 2021, Embar Holdings Limited had been using 49 Roland Road, Greenhithe, Auckland as their registered address.
BizDb found former names for the company: from 03 Dec 1980 to 08 May 1997 they were named Print It Limited.
A total of 9711 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mccollam, Alfred Barry (an individual) located at Takapuna, Auckland postcode 0622.
Another group consists of 3 shareholders, holds 99.99 per cent shares (exactly 9710 shares) and includes
Varney, James - located at 5-7 Corinthian Drive, Albany, Auckland,
Mccollam, Emma - located at Takapuna, Auckland,
Mccollam, Alfred Barry - located at Takapuna, Auckland.
Previous addresses
Address #1: 49 Roland Road, Greenhithe, Auckland, 0632 New Zealand
Registered & physical address used from 25 Feb 2014 to 05 Mar 2021
Address #2: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand
Registered address used from 17 Dec 2004 to 25 Feb 2014
Address #3: C/-hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand
Physical address used from 17 Dec 2004 to 25 Feb 2014
Address #4: 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address #5: 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 17 Dec 2004
Address #6: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Address #7: 20 Parity Place, Glenfield, Auckland 10
Registered address used from 04 Oct 1994 to 01 Sep 1997
Basic Financial info
Total number of Shares: 9711
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mccollam, Alfred Barry |
Takapuna Auckland 0622 New Zealand |
17 Jun 2008 - |
Shares Allocation #2 Number of Shares: 9710 | |||
Individual | Varney, James |
5-7 Corinthian Drive Albany, Auckland New Zealand |
21 Apr 2010 - |
Individual | Mccollam, Emma |
Takapuna Auckland 0622 New Zealand |
17 Jun 2008 - |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland 0622 New Zealand |
17 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
26 Mar 2007 - 26 Mar 2007 |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
03 Dec 1980 - 27 Jun 2010 |
Individual | Hislop, Jonathan Paul Stuart |
Rd 6 Warkworth 0986 New Zealand |
01 Feb 2005 - 07 Mar 2011 |
Individual | Smith, David |
100 Carlton Gore Road Newmarket, Auckland |
03 Dec 1980 - 27 Jun 2010 |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
15 Sep 2004 - 27 Jun 2010 |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
03 Dec 1980 - 27 Jun 2010 |
Individual | Smith, David |
139 Carlton Gore Road Newmarket, Auckland |
01 Feb 2005 - 27 Jun 2010 |
Individual | Mccollam, Emma |
Takapuna Auckland |
03 Dec 1980 - 27 Jun 2010 |
Individual | Mccollam, Emma |
Takapuna Auckland |
15 Sep 2004 - 27 Jun 2010 |
Individual | Mccollam, Alfred Barry |
Takapuna Auckland |
26 Mar 2007 - 26 Mar 2007 |
Individual | Mccollam, Emma |
Takapuna Auckland |
26 Mar 2007 - 27 Jun 2010 |
Individual | Hislop, Jonathan Paul S |
100 Carlton Gore Road Newmarket, Auckland |
03 Dec 1980 - 27 Jun 2010 |
Alfred Barry Mccollam - Director
Appointment date: 23 Oct 1987
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Feb 2014
Emma Mccollam - Director
Appointment date: 23 Oct 1987
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Feb 2014
Jonathan Paul Stuart Hislop - Director (Inactive)
Appointment date: 28 Oct 1987
Termination date: 05 Jan 2011
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 22 Feb 2011
Mcort Holdings Limited
71 Roland Road
Therm Limited
71 Roland Road
Mr Pink Limited
73 Roland Road
Lochinvar Limited
1 Waipuia Place
Greyfox Services Limited
1 Waipuia Place
Enchem Limited
56 Roland Road