Embroidery Works Limited, a registered company, was registered on 11 Mar 1999. 9429037662561 is the NZBN it was issued. The company has been run by 2 directors: Michael Sanjay Modgill - an active director whose contract began on 11 Mar 1999,
Jason Ashley Law - an active director whose contract began on 31 Oct 2022.
Last updated on 05 May 2024, our database contains detailed information about 1 address: 61-69 Patiki Road, Avondale, Auckland, 1026 (types include: registered, physical).
Embroidery Works Limited had been using Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their physical address up to 11 Sep 2013.
A total of 200 shares are allotted to 8 shareholders (4 groups). The first group is comprised of 109 shares (54.5 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 80 shares (40 per cent). Lastly there is the third share allotment (1 share 0.5 per cent) made up of 1 entity.
Previous addresses
Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical & registered address used from 30 Jul 2008 to 11 Sep 2013
Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 11 Sep 2005 to 30 Jul 2008
Address: C/- C F Schurr, Chartered Accountant, 11 Stanners Street, Eltham
Registered address used from 12 Apr 2000 to 11 Sep 2005
Address: C/- C F Schurr, Chartered Accountant, 11 Stanners Street, Eltham
Physical address used from 11 Mar 1999 to 11 Sep 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 109 | |||
Entity (NZ Limited Company) | Mgi Trustees 2009 Limited Shareholder NZBN: 9429032340709 |
Auckland Central Auckland 1010 New Zealand |
26 Jun 2014 - |
Individual | Stones-modgill, Justine Lesley Reagan |
Westmere Auckland 1022 New Zealand |
26 Jun 2014 - |
Individual | Modgill, Michael Sanjay |
Westmere Auckland 1022 New Zealand |
03 Apr 2006 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Law, Jason |
Westmere Auckland 1022 New Zealand |
01 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Modgill, Michael Sanjay |
Westmere Auckland 1022 New Zealand |
03 Apr 2006 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Bridger, Clinton Wayne |
Ponsonby Auckland 1011 New Zealand |
03 Apr 2006 - |
Individual | Modgill, Michael Sanjay |
Westmere Auckland 1022 New Zealand |
03 Apr 2006 - |
Entity (NZ Limited Company) | Cb Trustees 7 Limited Shareholder NZBN: 9429030516557 |
Newmarket Auckland 1023 New Zealand |
19 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
13 Sep 2005 - 26 Jun 2014 | |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
13 Sep 2005 - 19 Sep 2016 | |
Individual | Modgill, Ann Duthie |
Manly Whangaparaoa 0930 New Zealand |
11 Mar 1999 - 26 Jun 2014 |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
13 Sep 2005 - 19 Sep 2016 | |
Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
13 Sep 2005 - 26 Jun 2014 | |
Individual | Modgill, David Kumar |
Manly Whangaparaoa 0930 New Zealand |
11 Mar 1999 - 26 Jun 2014 |
Individual | Modgill, Michael Sanjay |
Westmere Auckland New Zealand |
11 Mar 1999 - 28 Sep 2010 |
Individual | Gordon, Roderick Ian |
Corner Broadway & Fenton Street Stratford |
11 Mar 1999 - 07 Jul 2004 |
Individual | Schurr, Christopher Frederick |
Corner Broadway & Fenton Street Stratford |
11 Mar 1999 - 07 Jul 2004 |
Michael Sanjay Modgill - Director
Appointment date: 11 Mar 1999
Address: Westmere, Auckland, 1022 New Zealand
Address used since 28 Sep 2010
Jason Ashley Law - Director
Appointment date: 31 Oct 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 31 Oct 2022
Autocar 2016 Limited
57 Patiki Road
Linea Stone Limited
74c Patiki Road
Performance Recreation Velo Limited
55 Patiki Road
Abel Electrical Limited
53 Patiki Road
Accent Construction Interiors Limited
79 Patiki Road
Auckland Commercial Construction Limited
79 Patiki Road