Embassy Court Limited, a registered company, was launched on 02 Jun 1961. 9429040926353 is the number it was issued. This company has been managed by 31 directors: Barbara Hyde - an active director whose contract began on 12 Nov 2014,
Siobhan Veronica Lynch - an active director whose contract began on 25 Oct 2017,
Kathleen Therese Fogarty - an active director whose contract began on 16 Oct 2019,
Michael Oliver Instone - an active director whose contract began on 17 Nov 2021,
Peter Nicholas Theobald - an active director whose contract began on 02 Oct 2023.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 276 Lambton Quay, Wellington, 6011 (types include: registered, physical).
Embassy Court Limited had been using Level 7, 111-115 Customhouse Quay, Wellington as their physical address up until 30 May 2016.
A total of 75950 shares are allotted to 18 shareholders (14 groups). The first group is comprised of 5300 shares (6.98%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 5300 shares (6.98%). Lastly we have the next share allocation (5550 shares 7.31%) made up of 1 entity.
Previous addresses
Address: Level 7, 111-115 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 22 Apr 2010 to 30 May 2016
Address: Long & Cowan, 219 Thorndon Quay, Thorndon, Wellington
Registered & physical address used from 17 Feb 2010 to 22 Apr 2010
Address: Munro Benge Chartered Accountants Ltd, Level 5, 104 The Terrace, Wellington
Registered & physical address used from 30 May 2008 to 17 Feb 2010
Address: Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington
Physical & registered address used from 07 Jun 2006 to 30 May 2008
Address: Munro Benge . Bkr, Chartered Accountants, Level 5, 104 The Terrace, Wellington
Registered address used from 07 Jul 2004 to 07 Jun 2006
Address: Flat 7, 72 Brougham Street, Wellington
Physical address used from 04 Feb 2000 to 04 Feb 2000
Address: Level 5, 104 The Terrace, Wellington
Physical address used from 04 Feb 2000 to 07 Jun 2006
Address: 59 Courtenay Place, Wellington
Registered address used from 05 Jun 1996 to 07 Jul 2004
Basic Financial info
Total number of Shares: 75950
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5300 | |||
Individual | Arthur, Sherryn Jane |
Mount Victoria Wellington 6011 New Zealand |
01 Nov 2022 - |
Shares Allocation #2 Number of Shares: 5300 | |||
Individual | Mcguinness, Aaron Lawrence Galvin |
Mount Victoria Wellington 6011 New Zealand |
08 Oct 2021 - |
Entity (NZ Limited Company) | Succeed Trustees Limited Shareholder NZBN: 9429041474723 |
119-123 Featherston Street Wellington 6011 New Zealand |
08 Oct 2021 - |
Shares Allocation #3 Number of Shares: 5550 | |||
Individual | Lynch, Siobhan Veronica |
Mount Victoria Wellingon 6011 New Zealand |
24 Nov 2016 - |
Shares Allocation #4 Number of Shares: 5550 | |||
Individual | Wells, Shirley |
Wellington New Zealand |
02 Jun 1961 - |
Shares Allocation #5 Number of Shares: 5300 | |||
Individual | Instone, Michael Oliver |
Mount Victoria Wellington 6011 New Zealand |
03 Feb 2017 - |
Shares Allocation #6 Number of Shares: 5300 | |||
Individual | Theobald, Peter Nicholas |
Mount Victoria Wellington 6011 New Zealand |
29 Apr 2016 - |
Shares Allocation #7 Number of Shares: 5300 | |||
Individual | Galvin, Patricia M |
Mount Victoria Wellington 6011 New Zealand |
02 Jun 1961 - |
Shares Allocation #8 Number of Shares: 5550 | |||
Individual | Scollay, Kristin |
Wellington New Zealand |
19 May 2004 - |
Shares Allocation #9 Number of Shares: 5300 | |||
Individual | Fogarty, Kathlene Therese |
Mount Victoria Wellington 6011 New Zealand |
07 Oct 2019 - |
Shares Allocation #10 Number of Shares: 5550 | |||
Individual | Norrish, Valerie |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2017 - |
Individual | Norrish, Lindsay |
Mount Victoria Wellington 6011 New Zealand |
06 Jul 2017 - |
Shares Allocation #11 Number of Shares: 5550 | |||
Individual | Crook, Alistair Edward |
72 Brougham Street Mount Victoria, Wellington 6011 New Zealand |
10 Feb 2010 - |
Individual | Crook, Bronagh Frances |
72 Brougham Street Mount Victoria, Wellington New Zealand |
10 Feb 2010 - |
Shares Allocation #12 Number of Shares: 5300 | |||
Individual | Smith, Adriann |
Wellington New Zealand |
02 Jun 1961 - |
Shares Allocation #13 Number of Shares: 5550 | |||
Individual | Hyde, Barbara Mickle |
Wellington |
02 Jun 1961 - |
Individual | Saunders, Barry Shane |
Wellington |
02 Jun 1961 - |
Shares Allocation #14 Number of Shares: 5550 | |||
Individual | Orsman, Paul |
Wellington New Zealand |
02 Jun 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Witcombe, Alan David |
Wellington |
02 Jun 1961 - 01 Nov 2022 |
Individual | Gamlin, Margaret Mary |
3 / 72 Brougham Street Mount Victoria, Wellington 6011 New Zealand |
15 Dec 2009 - 03 Feb 2017 |
Individual | Gamlin, Jeffery Frank |
3 / 72 Brougham Street Mount Victoria, Wellington 6011 New Zealand |
15 Dec 2009 - 03 Feb 2017 |
Individual | Ruch, Kirsten |
1 / 72 Brougham Street Mount Victoria, Wellington 6011 New Zealand |
15 Dec 2009 - 17 Mar 2014 |
Individual | Mcrae Wareham, Mary |
Wellington New Zealand |
28 Jul 2005 - 06 Jul 2017 |
Individual | Grace, Jennifer |
Wellington New Zealand |
21 May 2009 - 29 Apr 2016 |
Individual | Aitken, William Leslie |
66 Coutts Street Kilbirnie, Wellington |
19 May 2004 - 19 May 2004 |
Individual | Carson, Timothy Maurice |
Mount Victoria Wellington 6011 New Zealand |
26 Sep 2018 - 08 Oct 2021 |
Individual | Sandoval, Christopher Vasquez |
Mount Victoria Wellington 6011 New Zealand |
26 Sep 2018 - 08 Oct 2021 |
Individual | Stace, Rodney |
Wellington New Zealand |
28 Jul 2005 - 29 Apr 2016 |
Individual | Carden-horton, William Palmer |
Mount Victoria Wellington 6011 New Zealand |
17 Mar 2014 - 07 Oct 2019 |
Individual | Burrowes, Deborah Anne |
Tauranga New Zealand |
02 Jun 1961 - 26 Sep 2018 |
Individual | Jacobsen, Lynette Marjorie |
Wellington |
02 Jun 1961 - 28 Jul 2005 |
Individual | Squires, Maureen |
Wellington |
02 Jun 1961 - 15 Dec 2009 |
Individual | Ruch, Xavier |
1 / 72 Brougham Street Mount Victoria, Wellington 6011 New Zealand |
02 Jun 1961 - 17 Mar 2014 |
Individual | Gamlin, Anna Isobel |
3 / 72 Brougham Street Mount Victoria, Wellington 6011 New Zealand |
02 Jun 1961 - 03 Feb 2017 |
Individual | Bourke, Mary Anne |
Wellington |
19 May 2004 - 19 May 2004 |
Barbara Hyde - Director
Appointment date: 12 Nov 2014
Address: Greytown, Greytown, 5712 New Zealand
Address used since 12 Nov 2014
Siobhan Veronica Lynch - Director
Appointment date: 25 Oct 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 25 Oct 2017
Kathleen Therese Fogarty - Director
Appointment date: 16 Oct 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Oct 2019
Michael Oliver Instone - Director
Appointment date: 17 Nov 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 17 Nov 2021
Peter Nicholas Theobald - Director
Appointment date: 02 Oct 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Oct 2023
Bronagh Frances Crook - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 19 Jun 2023
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 19 Jun 2012
Paul Derek Orsman - Director (Inactive)
Appointment date: 30 Jan 2010
Termination date: 08 May 2023
Address: 72 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Apr 2010
Alan Witcombe - Director (Inactive)
Appointment date: 30 Sep 2014
Termination date: 17 Nov 2021
Address: Melrose, Wellington, 6023 New Zealand
Address used since 30 Sep 2014
Christopher Vasquez Sandoval - Director (Inactive)
Appointment date: 24 Sep 2018
Termination date: 17 Nov 2021
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 24 Sep 2018
Michael Oliver Instone - Director (Inactive)
Appointment date: 25 Oct 2017
Termination date: 16 Oct 2019
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 25 Oct 2017
Barry Shane Saunders - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 24 Sep 2018
Address: Greytown, Greytown, 5712 New Zealand
Address used since 19 Jun 2012
Kristin Ruth Scollay - Director (Inactive)
Appointment date: 18 Oct 2016
Termination date: 25 Oct 2017
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 18 Oct 2016
Shirley Ann Wells - Director (Inactive)
Appointment date: 30 Sep 2009
Termination date: 03 Oct 2016
Address: 72 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Apr 2010
Kirsten Ruch - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 14 Mar 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 19 Jun 2012
Mary Mcrae Wareham - Director (Inactive)
Appointment date: 19 Jun 2012
Termination date: 27 Nov 2013
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 19 Jun 2012
Kristin Ruth Scollay - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 19 Jun 2012
Address: 72 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Apr 2010
Anna Isobel Gamlin - Director (Inactive)
Appointment date: 30 Jan 2010
Termination date: 19 Jun 2012
Address: 72 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Apr 2010
Adriann Anne Herron Smith - Director (Inactive)
Appointment date: 30 Jan 2010
Termination date: 19 Jun 2012
Address: 72 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Apr 2010
Alistair Edward Crook - Director (Inactive)
Appointment date: 30 Jan 2010
Termination date: 19 Jun 2012
Address: 72 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Apr 2010
Athena Papadopoulos - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 02 Oct 2009
Address: 3 / 72 Brougham Street, Wellington,
Address used since 23 Mar 2006
Antony Stephen Weinberg - Director (Inactive)
Appointment date: 06 Nov 2007
Termination date: 02 Mar 2009
Address: 7 / 72 Brougham Street, Mount Victoria, Wellington,
Address used since 06 Nov 2007
Patricia Margaret Mcguinness - Director (Inactive)
Appointment date: 06 Nov 2007
Termination date: 12 Feb 2009
Address: Seatoun Heights, Wellington,
Address used since 06 Nov 2007
Barbara Hyde - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 06 Nov 2007
Address: 6 / 72 Brougham Street, Wellington,
Address used since 23 Mar 2006
Murray Clendon Peebles - Director (Inactive)
Appointment date: 10 Nov 2005
Termination date: 27 Oct 2006
Address: 13 / 72 Brougham Street, Wellington,
Address used since 23 Mar 2006
Adriann Smith - Director (Inactive)
Appointment date: 01 May 2004
Termination date: 31 Oct 2005
Address: Wellington,
Address used since 01 May 2004
Mary Anne Bourke - Director (Inactive)
Appointment date: 22 May 1996
Termination date: 24 Dec 2003
Address: Mount Victoria, Wellington,
Address used since 22 May 1996
William Leslie Aitken - Director (Inactive)
Appointment date: 10 Dec 1991
Termination date: 10 Dec 2002
Address: Wellington,
Address used since 10 Dec 1991
Zita O'donoghue - Director (Inactive)
Appointment date: 10 Dec 1991
Termination date: 22 May 1996
Address: Wellington,
Address used since 10 Dec 1991
James Maloney - Director (Inactive)
Appointment date: 31 Oct 1988
Termination date: 27 Feb 1996
Address: Wellington,
Address used since 31 Oct 1988
Deborah Anne Burrowes - Director (Inactive)
Appointment date: 01 Dec 1991
Termination date: 27 Feb 1996
Address: Wellington,
Address used since 01 Dec 1991
Dorothy Watt - Director (Inactive)
Appointment date: 10 Dec 1991
Termination date: 18 Jul 1994
Address: Wellington,
Address used since 10 Dec 1991
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace