Employment & Business Services Limited, a registered company, was incorporated on 01 Mar 2000. 9429037370015 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. The company has been managed by 3 directors: William Raymond Harris - an inactive director whose contract began on 03 Jul 2013 and was terminated on 24 Sep 2015,
Murray John Harris - an inactive director whose contract began on 10 Sep 2004 and was terminated on 05 Nov 2013,
Harrinder Singh - an inactive director whose contract began on 01 Mar 2000 and was terminated on 01 Sep 2004.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Delapre Drive, Rolleston, 7615 (types include: postal, office).
Employment & Business Services Limited had been using Delapre Drive, Rolleston as their registered address up until 05 Jul 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 10 Sep 2004 to 30 Jun 2009 they were called A1 Auto Wholesalers Limited, from 11 Apr 2002 to 10 Sep 2004 they were called Alpha Med Health Research Limited and from 01 Mar 2000 to 11 Apr 2002 they were called Alpha-Chem Health Research Limited.
All shares (5 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Harris, Murray John (an individual) located at Helensburgh, Dundein,
Harris, Kenneth James (an individual) located at Helensburgh, Dunedin postcode 9010.
Principal place of activity
45 Morris Road, Hillcrest, Hamilton, 3216 New Zealand
Previous addresses
Address #1: Delapre Drive, Rolleston, 7678 New Zealand
Registered & physical address used from 13 Jun 2022 to 05 Jul 2022
Address #2: 406 Main Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 12 Sep 2018 to 13 Jun 2022
Address #3: 45 Morris Road, Hillcrest, Hamilton, 3216 New Zealand
Physical & registered address used from 28 Sep 2016 to 12 Sep 2018
Address #4: 16 Edwin St, Dunedin, 9021 New Zealand
Registered & physical address used from 15 Nov 2013 to 28 Sep 2016
Address #5: 26 Duke Street, Cambridge, 3450 New Zealand
Registered & physical address used from 13 Nov 2013 to 15 Nov 2013
Address #6: 16 Edwin St, Dunedin New Zealand
Registered address used from 17 Sep 2004 to 13 Nov 2013
Address #7: 16 Edwin Street, Dunedin New Zealand
Physical address used from 17 Sep 2004 to 13 Nov 2013
Address #8: 10 Toi Toi Place, Canaandale, Hamilton
Registered address used from 12 Apr 2000 to 17 Sep 2004
Address #9: 10 Toi Toi Place, Canaandale, Hamilton
Physical address used from 01 Mar 2000 to 17 Sep 2004
Basic Financial info
Total number of Shares: 5
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
Individual | Harris, Murray John |
Helensburgh Dundein |
10 Aug 2005 - |
Individual | Harris, Kenneth James |
Helensburgh Dunedin 9010 New Zealand |
10 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Singh, Harrinder |
Canaandale Hamilton |
01 Mar 2000 - 27 Jun 2010 |
William Raymond Harris - Director (Inactive)
Appointment date: 03 Jul 2013
Termination date: 24 Sep 2015
Address: Delapre Drive, Rolleston, 7615 New Zealand
Address used since 27 Jun 2022
Address: Stoke, Nelson, 7011 New Zealand
Address used since 04 Sep 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 20 Sep 2016
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 03 Jul 2013
Murray John Harris - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 05 Nov 2013
Address: Helensburgh, Dundein, 9010 New Zealand
Address used since 02 May 2005
Harrinder Singh - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 01 Sep 2004
Address: Canaandale, Hamilton,
Address used since 01 Mar 2000
Brazendale Trust Company Limited
1 Willow Road
The Hillcrest Chapel Trust
Corner Of Masters Avenue & Morris Road
Hillcrest Chapel Social Services Trust
Cnr Masters Ave & Morris Rd
Zlf Investments Limited
100a Masters Avenue
Artime Investments Limited
81 Masters Avenue
Ekom Enterprises Limited
17 Morris Road
Agsafenz Limited
45 Morris Road
E-learn It Limited
5 Dorothy Place
Kenning Corporation Limited
10 Fenwick Cr
P G International Limited
1 Ashbury Avenue
Pearce Limited
57a Morris Rd
Percolate Limited
7 Mcgregor Place