Running On Empty Limited, a registered company, was started on 20 Oct 1994. 9429038591280 is the business number it was issued. This company has been supervised by 8 directors: Grant Kenneth Chellew - an active director whose contract began on 31 Oct 1994,
Peter Joseph Clarke - an active director whose contract began on 08 Dec 1998,
Stewart Johnstone - an inactive director whose contract began on 08 Dec 1998 and was terminated on 01 Aug 2008,
Warren John Turton Riley - an inactive director whose contract began on 08 Dec 1998 and was terminated on 07 May 2008,
Geoffrey David Angus - an inactive director whose contract began on 16 Feb 1999 and was terminated on 21 Sep 2006.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Running On Empty Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address until 01 Jul 2021.
Other names used by the company, as we identified at BizDb, included: from 07 Nov 1994 to 01 Apr 2009 they were named Wyatt & Wilson Print Limited, from 20 Oct 1994 to 07 Nov 1994 they were named Fendalton Limited.
A single entity owns all company shares (exactly 1472071 shares) - Roe Print Services Limited - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Apr 2019 to 01 Jul 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Jun 2011 to 23 Apr 2019
Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Physical & registered address used from 07 May 2009 to 27 Jun 2011
Address: Mary Muller Drive, Christchurch
Registered & physical address used from 05 Jul 2002 to 07 May 2009
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 04 Nov 1994 to 05 Jul 2002
Address: 395 Brougham Street, Christchurch
Physical address used from 04 Nov 1994 to 05 Jul 2002
Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 04 Nov 1994 to 04 Nov 1994
Basic Financial info
Total number of Shares: 1472071
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1472071 | |||
Entity (NZ Limited Company) | Roe Print Services Limited Shareholder NZBN: 9429037706371 |
Christchurch Central Christchurch 8011 New Zealand |
09 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Wyatt & Wilson Holdings Ltd | 20 Oct 1994 - 09 May 2013 | |
Other | Wyatt & Wilson Holdings Ltd | 20 Oct 1994 - 09 May 2013 |
Ultimate Holding Company
Grant Kenneth Chellew - Director
Appointment date: 31 Oct 1994
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Jun 2014
Peter Joseph Clarke - Director
Appointment date: 08 Dec 1998
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 21 Jun 2016
Stewart Johnstone - Director (Inactive)
Appointment date: 08 Dec 1998
Termination date: 01 Aug 2008
Address: Christchurch,
Address used since 08 Dec 1998
Warren John Turton Riley - Director (Inactive)
Appointment date: 08 Dec 1998
Termination date: 07 May 2008
Address: R D 2, Rangiora,
Address used since 08 Dec 1998
Geoffrey David Angus - Director (Inactive)
Appointment date: 16 Feb 1999
Termination date: 21 Sep 2006
Address: Prebbleton,
Address used since 01 Sep 2005
Richard Grant Ebbett - Director (Inactive)
Appointment date: 25 Oct 1994
Termination date: 08 Dec 1998
Address: Epsom, Auckland,
Address used since 25 Oct 1994
John Graham Forster - Director (Inactive)
Appointment date: 31 Oct 1994
Termination date: 08 Dec 1998
Address: Manly, Whangaparaoa,
Address used since 31 Oct 1994
Keith Young - Director (Inactive)
Appointment date: 20 Oct 1994
Termination date: 25 Oct 1994
Address: Remuera, Auckland,
Address used since 20 Oct 1994
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street