Embassy Homes Limited, a registered company, was registered on 21 Oct 1964. 9429040120591 is the number it was issued. "Finance company operation" (business classification K623010) is how the company has been classified. This company has been supervised by 2 directors: Grant Hugh Vercoe - an active director whose contract started on 20 Jan 2022,
George Walter Hugh Vercoe - an inactive director whose contract started on 11 Jul 1989 and was terminated on 22 Oct 2023.
Last updated on 02 May 2024, the BizDb data contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, Morrinsville, 3300 (category: postal, delivery).
Embassy Homes Limited had been using Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville as their registered address until 26 Jul 2012.
A total of 55545 shares are allotted to 5 shareholders (2 groups). The first group includes 55544 shares (100%) held by 4 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0%).
Principal place of activity
42 Moorhouse Street, Morrinsville, Morrinsville, 3300 New Zealand
Previous addresses
Address #1: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand
Registered address used from 09 Jul 2009 to 26 Jul 2012
Address #2: Cooper Aitken & Partners, 42 Moorhouse Street, Morrinsville New Zealand
Physical address used from 09 Jul 2009 to 26 Jul 2012
Address #3: Cooper Aitken & Partners, 37 Canada Street, Morrinsville
Registered address used from 07 Aug 2008 to 09 Jul 2009
Address #4: Cooper Aitken & Partners, 37 -39 Canada Street, Morrinsville
Physical address used from 07 Aug 2008 to 09 Jul 2009
Address #5: Churton Fraser Limited, 37 -39 Canada Street, Morrinsville
Registered address used from 12 Jul 2006 to 07 Aug 2008
Address #6: Churton Fraser Limited, 35 -37 Canada Street, Morrinsville
Physical address used from 12 Jul 2006 to 07 Aug 2008
Address #7: 35 Canada Street, Morrinsville
Registered & physical address used from 17 Jun 1997 to 12 Jul 2006
Basic Financial info
Total number of Shares: 55545
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55544 | |||
Entity (NZ Limited Company) | Ca Trustees (vercoe) Limited Shareholder NZBN: 9429042453017 |
Morrinsville 3300 New Zealand |
13 Sep 2016 - |
Director | Vercoe, Grant Hugh |
Rd 5 Morrinsville 3375 New Zealand |
17 Nov 2023 - |
Individual | Kane, Linda Maria |
Rd 4 Hamilton 3284 New Zealand |
21 Oct 1964 - |
Individual | Vercoe, George Walter Hugh Vercoe |
Rd 5 Morrinsville 3375 New Zealand |
21 Oct 1964 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Vercoe, George Walter Hugh Vercoe |
Rd 5 Morrinsville 3375 New Zealand |
21 Oct 1964 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vercoe, George W H |
Rd 5 Morrinsville 3375 New Zealand |
21 Oct 1964 - 01 Jul 2022 |
Individual | Vercoe, George W H |
Rd 5 Morrinsville 3375 New Zealand |
21 Oct 1964 - 01 Jul 2022 |
Grant Hugh Vercoe - Director
Appointment date: 20 Jan 2022
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 04 Jul 2022
Address: Morrinsville, 3375 New Zealand
Address used since 20 Jan 2022
George Walter Hugh Vercoe - Director (Inactive)
Appointment date: 11 Jul 1989
Termination date: 22 Oct 2023
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 20 Jul 2015
Awarua Farm Lp
Cooper Aitken Limited
Miranda Dairy Limited
42 Moorhouse Street
Action Developments (2013) Limited
42 Moorhouse Street
Cms Auto & Marine Upholstery Limited
42 Moorhouse Street
Timesmart Limited
42 Moorhouse Street
Solar Partners Nz Limited
42 Moorhouse Street
Apollo Funding Limited
275 Hukanui Road
Asset Management Partners Limited
Deloitte
Gestion And Trust Capital Limited
22 Osborne Avenue
Ideal International Consulting Limited
8 Grasmere Court
Mana Capital Limited
1103 River Road
Wecare Finance Limited
42 Moorhouse Street