Shortcuts

Embassy Court Limited

Type: NZ Limited Company (Ltd)
9429040926353
NZBN
13655
Company Number
Registered
Company Status
Current address
Level 2, 276 Lambton Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 30 May 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5300
Individual Arthur, Sherryn Jane Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 5300
Individual Mcguinness, Aaron Lawrence Galvin Mount Victoria
Wellington
6011
New Zealand
Entity (NZ Limited Company) Succeed Trustees Limited
Shareholder NZBN: 9429041474723
119-123 Featherston Street
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 5550
Individual Lynch, Siobhan Veronica Mount Victoria
Wellingon
6011
New Zealand
Shares Allocation #4 Number of Shares: 5550
Individual Wells, Shirley Wellington

New Zealand
Shares Allocation #5 Number of Shares: 5300
Individual Instone, Michael Oliver Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 5300
Individual Theobald, Peter Nicholas Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #7 Number of Shares: 5300
Individual Galvin, Patricia M Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 5550
Individual Scollay, Kristin Wellington

New Zealand
Shares Allocation #9 Number of Shares: 5300
Individual Fogarty, Kathlene Therese Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 5550
Individual Norrish, Valerie Mount Victoria
Wellington
6011
New Zealand
Individual Norrish, Lindsay Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #11 Number of Shares: 5550
Individual Crook, Alistair Edward 72 Brougham Street
Mount Victoria, Wellington 6011

New Zealand
Individual Crook, Bronagh Frances 72 Brougham Street
Mount Victoria, Wellington

New Zealand
Shares Allocation #12 Number of Shares: 5300
Individual Smith, Adriann Wellington

New Zealand
Shares Allocation #13 Number of Shares: 5550
Individual Hyde, Barbara Mickle Wellington
Individual Saunders, Barry Shane Wellington
Shares Allocation #14 Number of Shares: 5550
Individual Orsman, Paul Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Witcombe, Alan David Wellington
Individual Gamlin, Margaret Mary 3 / 72 Brougham Street
Mount Victoria, Wellington 6011

New Zealand
Individual Gamlin, Jeffery Frank 3 / 72 Brougham Street
Mount Victoria, Wellington 6011

New Zealand
Individual Ruch, Kirsten 1 / 72 Brougham Street
Mount Victoria, Wellington 6011

New Zealand
Individual Mcrae Wareham, Mary Wellington

New Zealand
Individual Grace, Jennifer Wellington

New Zealand
Individual Aitken, William Leslie 66 Coutts Street
Kilbirnie, Wellington
Individual Carson, Timothy Maurice Mount Victoria
Wellington
6011
New Zealand
Individual Sandoval, Christopher Vasquez Mount Victoria
Wellington
6011
New Zealand
Individual Stace, Rodney Wellington

New Zealand
Individual Carden-horton, William Palmer Mount Victoria
Wellington
6011
New Zealand
Individual Burrowes, Deborah Anne Tauranga

New Zealand
Individual Jacobsen, Lynette Marjorie Wellington
Individual Squires, Maureen Wellington
Individual Ruch, Xavier 1 / 72 Brougham Street
Mount Victoria, Wellington 6011

New Zealand
Individual Gamlin, Anna Isobel 3 / 72 Brougham Street
Mount Victoria, Wellington 6011

New Zealand
Individual Bourke, Mary Anne Wellington
Directors

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

Nearby companies

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