Shortcuts

Embar Holdings Limited

Type: NZ Limited Company (Ltd)
9429032155891
NZBN
110092
Company Number
Registered
Company Status
Current address
Suite 2801 Sentinel Apartments, 3 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 25 Feb 2021
Suite 2801 Sentinel Apartments, 3 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 05 Mar 2021

Embar Holdings Limited was started on 03 Dec 1980 and issued an NZ business identifier of 9429032155891. The registered LTD company has been supervised by 3 directors: Alfred Barry Mccollam - an active director whose contract started on 23 Oct 1987,
Emma Mccollam - an active director whose contract started on 23 Oct 1987,
Jonathan Paul Stuart Hislop - an inactive director whose contract started on 28 Oct 1987 and was terminated on 05 Jan 2011.
According to our data (last updated on 29 Apr 2024), the company uses 1 address: Suite 2801 Sentinel Apartments, 3 Northcroft Street, Takapuna, Auckland, 0622 (types include: registered, physical).
Up until 05 Mar 2021, Embar Holdings Limited had been using 49 Roland Road, Greenhithe, Auckland as their registered address.
BizDb found former names for the company: from 03 Dec 1980 to 08 May 1997 they were named Print It Limited.
A total of 9711 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mccollam, Alfred Barry (an individual) located at Takapuna, Auckland postcode 0622.
Another group consists of 3 shareholders, holds 99.99 per cent shares (exactly 9710 shares) and includes
Varney, James - located at 5-7 Corinthian Drive, Albany, Auckland,
Mccollam, Emma - located at Takapuna, Auckland,
Mccollam, Alfred Barry - located at Takapuna, Auckland.

Addresses

Previous addresses

Address #1: 49 Roland Road, Greenhithe, Auckland, 0632 New Zealand

Registered & physical address used from 25 Feb 2014 to 05 Mar 2021

Address #2: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand

Registered address used from 17 Dec 2004 to 25 Feb 2014

Address #3: C/-hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland New Zealand

Physical address used from 17 Dec 2004 to 25 Feb 2014

Address #4: 18 Broadway, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 01 Sep 1997

Address #5: 18 Broadway, Newmarket, Auckland

Registered address used from 01 Sep 1997 to 17 Dec 2004

Address #6: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 01 Sep 1997 to 17 Dec 2004

Address #7: 20 Parity Place, Glenfield, Auckland 10

Registered address used from 04 Oct 1994 to 01 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 9711

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mccollam, Alfred Barry Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 9710
Individual Varney, James 5-7 Corinthian Drive
Albany, Auckland

New Zealand
Individual Mccollam, Emma Takapuna
Auckland
0622
New Zealand
Individual Mccollam, Alfred Barry Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Hislop, Jonathan Paul Stuart Rd 6
Warkworth
0986
New Zealand
Individual Smith, David 100 Carlton Gore Road
Newmarket, Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Smith, David 139 Carlton Gore Road
Newmarket, Auckland
Individual Mccollam, Emma Takapuna
Auckland
Individual Mccollam, Emma Takapuna
Auckland
Individual Mccollam, Alfred Barry Takapuna
Auckland
Individual Mccollam, Emma Takapuna
Auckland
Individual Hislop, Jonathan Paul S 100 Carlton Gore Road
Newmarket, Auckland
Directors

Alfred Barry Mccollam - Director

Appointment date: 23 Oct 1987

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Feb 2014


Emma Mccollam - Director

Appointment date: 23 Oct 1987

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Feb 2014


Jonathan Paul Stuart Hislop - Director (Inactive)

Appointment date: 28 Oct 1987

Termination date: 05 Jan 2011

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 22 Feb 2011

Nearby companies

Mcort Holdings Limited
71 Roland Road

Therm Limited
71 Roland Road

Mr Pink Limited
73 Roland Road

Lochinvar Limited
1 Waipuia Place

Greyfox Services Limited
1 Waipuia Place

Enchem Limited
56 Roland Road