Embassy Holdings Limited, a registered company, was registered on 09 Mar 2006. 9429034257234 is the NZ business number it was issued. "Restaurant operation" (business classification H451130) is how the company has been categorised. This company has been run by 5 directors: Seth Geoffrey Robert Hamilton - an active director whose contract started on 20 Dec 2017,
Josephine Kate Baker - an active director whose contract started on 20 Dec 2017,
Clive Stewart Weston - an inactive director whose contract started on 09 Mar 2006 and was terminated on 19 Oct 2023,
Guy William Randall - an inactive director whose contract started on 09 Mar 2006 and was terminated on 15 Jun 2009,
Charles Joseph Powell - an inactive director whose contract started on 09 Mar 2006 and was terminated on 01 Oct 2007.
Last updated on 10 May 2024, the BizDb database contains detailed information about 6 addresses the company registered, specifically: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (registered address),
Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
Saunders & Co, 131 Victoria Street, Cbd, Christchurch, 8013 (other address),
Saunders & Co, 131 Victoria Street, Cbd, Christchurch, 8013 (records address) among others.
Embassy Holdings Limited had been using 8 St Andrews Hill Road, Mount Pleasant, Christchurch as their registered address up to 31 Oct 2023.
Former names for the company, as we found at BizDb, included: from 09 Mar 2006 to 02 Oct 2017 they were named Side Of Hog Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group consists of 50000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50000 shares (50%).
Other active addresses
Address #4: 8 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 New Zealand
Postal address used from 04 Feb 2020
Address #5: Saunders & Co, 131 Victoria Street, Cbd, Christchurch, 8013 New Zealand
Other (Address for Records) & records address (Address for Records) used from 04 Mar 2022
Address #6: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & service address used from 31 Oct 2023
Previous addresses
Address #1: 8 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & service address used from 08 Mar 2019 to 31 Oct 2023
Address #2: 151 Taylors Mistake Road, Taylors Mistake, Christchurch, 8081 New Zealand
Physical & registered address used from 05 Mar 2014 to 08 Mar 2019
Address #3: Unit 6/100 Oxford Tce, Christchurch New Zealand
Registered & physical address used from 09 Mar 2006 to 05 Mar 2014
Basic Financial info
Total number of Shares: 100000
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: 50000 | |||
Individual | Baker, Josephine Kate |
Cashmere Christchurch 8022 New Zealand |
20 Dec 2017 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Hamilton, Seth Geoffrey Robert |
Edgeware Christchurch 8013 New Zealand |
20 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jefferis, Ian Robert |
Christchurch Christchurch 8013 New Zealand |
09 Mar 2006 - 20 Oct 2023 |
Individual | Jefferis, Ian Robert |
Christchurch Christchurch 8013 New Zealand |
09 Mar 2006 - 20 Oct 2023 |
Individual | Weston, Clive Stewart |
Taylors Mistake Christchurch 8081 New Zealand |
09 Mar 2006 - 20 Oct 2023 |
Individual | Weston, Clive Stewart |
Mount Pleasant Christchurch 8081 New Zealand |
09 Mar 2006 - 20 Oct 2023 |
Individual | Powell, Charles Joseph |
Christchurch |
09 Mar 2006 - 28 Jun 2007 |
Individual | Cullimore, Glenn |
Christchurch New Zealand |
28 Jun 2007 - 27 Mar 2013 |
Individual | Taylor, Grant Robert |
Lyttelton |
09 Mar 2006 - 28 Jun 2007 |
Individual | Randall, Guy William |
Christchurch |
09 Mar 2006 - 08 Apr 2008 |
Seth Geoffrey Robert Hamilton - Director
Appointment date: 20 Dec 2017
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 20 Dec 2017
Josephine Kate Baker - Director
Appointment date: 20 Dec 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Dec 2017
Clive Stewart Weston - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 19 Oct 2023
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 28 Feb 2019
Address: Taylors Mistake, Christchurch, 8081 New Zealand
Address used since 25 Feb 2014
Guy William Randall - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 15 Jun 2009
Address: Christchurch,
Address used since 09 Mar 2006
Charles Joseph Powell - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 01 Oct 2007
Address: Christchurch,
Address used since 09 Mar 2006
Save The Bay Limited
239 Taylors Mistake Road
Harmonic Architecture Limited
157 Taylors Mistake Road
Good Kiwi Limited
19 Peninsula View
Accountant Anywhere Nz Limited
19 Peninsula View
Taylors Mistake Surf Life Saving Club Incorporated
Taylors Mistake Rd
Ipp Investments Limited
17 Peninsula View
Amar Limited
116 Nayland Street
Brownlee Hospo Limited
19 Marriner Street
De Lux Trustee Co Limited
84 Richmond Hill Road
Fire & Slice Limited
116 Nayland Street
Huang Developments Limited
87(a) Main Road
Zen Cuisine Limited
2 Ti Kouka Eco Lane