Shortcuts

E-migration New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035575849
NZBN
1476624
Company Number
Registered
Company Status
M699940
Industry classification code
Migration Consulting And Service
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019
88 Harbour Village Drive
Gulf Harbour
Whangaparaoa 0930
New Zealand
Registered & service address used since 28 Mar 2023

E-Migration New Zealand Limited, a registered company, was launched on 22 Jan 2004. 9429035575849 is the NZ business number it was issued. "Migration consulting and service" (ANZSIC M699940) is how the company has been categorised. The company has been managed by 5 directors: Catherine Mary Saull - an active director whose contract started on 23 Dec 2004,
Kim Richard Saull - an active director whose contract started on 23 Dec 2004,
Phillip James Saull - an active director whose contract started on 01 Apr 2019,
Patrick Francis Saull - an active director whose contract started on 01 Apr 2019,
Barbara Clare Mcbride - an inactive director whose contract started on 22 Jan 2004 and was terminated on 23 Dec 2004.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 88 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 (category: registered, service).
E-Migration New Zealand Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up until 19 Sep 2019.
A total of 1000 shares are issued to 7 shareholders (5 groups). The first group includes 996 shares (99.6 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Apr 2014 to 01 Apr 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 24 Apr 2013 to 22 Apr 2014

Address #4: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Apr 2012 to 24 Apr 2013

Address #5: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Apr 2011 to 24 Apr 2012

Address #6: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 05 Apr 2007 to 12 Apr 2011

Address #7: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 05 Apr 2007

Address #8: C/- Markhams Mri Auckland, 6th Floor, 369 Queen Street, Auckland, Attn: Sam Bassett

Physical & registered address used from 22 Jan 2004 to 07 Oct 2005

Contact info
64 9 4789974
01 Apr 2019 Phone
info@e-migration.co.nz
01 Apr 2019 Email
www.e-migration.co.nz
01 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 996
Individual Saull, Kim Richard Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity (NZ Limited Company) Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Newmarket
Auckland
1023
New Zealand
Individual Saull, Catherine Mary Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Saull, Patrick Francis Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Saull, Kim Richard Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Saull, Catherine Mary Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Saull, Phillip James Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcbride, Barbara Clare Forest Hill
Auckland
Directors

Catherine Mary Saull - Director

Appointment date: 23 Dec 2004

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 03 Apr 2017


Kim Richard Saull - Director

Appointment date: 23 Dec 2004

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 03 Apr 2017


Phillip James Saull - Director

Appointment date: 01 Apr 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 07 Sep 2021

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2019


Patrick Francis Saull - Director

Appointment date: 01 Apr 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 22 Sep 2022

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 20 May 2022

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Apr 2019


Barbara Clare Mcbride - Director (Inactive)

Appointment date: 22 Jan 2004

Termination date: 23 Dec 2004

Address: Forest Hill, Auckland,

Address used since 22 Jan 2004

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

Ac Group Limited
Level 2, 404-412 Khyber Pass Road

Averest Consulting Group Limited
6 Clayton Street

Best Immigration Services Limited
Level 1, 404-412 Khyber Pass Road

Kida Consulting Limited
6 Clayton Street

Loo & Koo Migration Services Limited
Level 1, 8 Manukau Road

Right Choice Nz Limited
6 Jamescook Cre