Shortcuts

Embark Nz Management Group Limited

Type: NZ Limited Company (Ltd)
9429041285398
NZBN
5314641
Company Number
Registered
Company Status
Current address
Level 10
21 Queen Street
Auckland 1010
New Zealand
Physical address used since 19 Oct 2022
Level 5
79 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 27 Jul 2023

Embark Nz Management Group Limited, a registered company, was started on 18 Jun 2014. 9429041285398 is the NZBN it was issued. The company has been run by 12 directors: Hamish William Stevens - an active director whose contract started on 04 Mar 2021,
Timothy Wong - an inactive director whose contract started on 15 Nov 2019 and was terminated on 30 Mar 2021,
Stephen Telford Spencer Davies - an inactive director whose contract started on 17 Feb 2017 and was terminated on 15 Nov 2019,
Paul Leon Matthews - an inactive director whose contract started on 31 Aug 2018 and was terminated on 26 Aug 2019,
Rosanne Mary Graham - an inactive director whose contract started on 10 Aug 2018 and was terminated on 23 Aug 2019.
Updated on 29 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: Level 5, 79 Queen Street, Auckland, 1010 (registered address),
Level 5, 79 Queen Street, Auckland, 1010 (service address),
Level 10, 21 Queen Street, Auckland, 1010 (physical address).
Embark Nz Management Group Limited had been using Level 10, 21 Queen Street, Auckland as their registered address up until 27 Jul 2023.
Past names used by this company, as we managed to find at BizDb, included: from 18 Jun 2014 to 18 Oct 2022 they were called Evolve Management Group Limited.
A single entity controls all company shares (exactly 100 shares) - Embark Education Group Limited - located at 1010, 79 Queen Street, Auckland.

Addresses

Previous addresses

Address #1: Level 10, 21 Queen Street, Auckland, 1010 New Zealand

Registered & service address used from 19 Oct 2022 to 27 Jul 2023

Address #2: Level 15, 16 Kingston Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Nov 2020 to 19 Oct 2022

Address #3: Level 2, 54 Fort Street, Auckland, 1143 New Zealand

Physical & registered address used from 20 Feb 2020 to 12 Nov 2020

Address #4: Level 2, 54 Fort Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Mar 2019 to 20 Feb 2020

Address #5: Level 2, 54 Fort Street, Auckland, 1143 New Zealand

Physical & registered address used from 27 Feb 2015 to 08 Mar 2019

Address #6: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Jul 2014 to 27 Feb 2015

Address #7: C/- Buddle Findlay, 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jun 2014 to 14 Jul 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Embark Education Group Limited
Shareholder NZBN: 9429041244784
79 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Embark Education Limited
Name
Ltd
Type
5236543
Ultimate Holding Company Number
NZ
Country of origin
Evolve Education Group Limited, Level 2
54 Fort Street
Auckland 1010
New Zealand
Address
Directors

Hamish William Stevens - Director

Appointment date: 04 Mar 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 04 Mar 2021


Timothy Wong - Director (Inactive)

Appointment date: 15 Nov 2019

Termination date: 30 Mar 2021

Address: 139 Quay Street, Auckland, 1010 New Zealand

Address used since 24 Feb 2021

Address: 139 Quay Street, Auckland, 1010 New Zealand

Address used since 15 Nov 2019


Stephen Telford Spencer Davies - Director (Inactive)

Appointment date: 17 Feb 2017

Termination date: 15 Nov 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Feb 2017


Paul Leon Matthews - Director (Inactive)

Appointment date: 31 Aug 2018

Termination date: 26 Aug 2019

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 31 Aug 2018


Rosanne Mary Graham - Director (Inactive)

Appointment date: 10 Aug 2018

Termination date: 23 Aug 2019

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 10 Aug 2018


Fay Amanda Amaral - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 10 Aug 2018

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 26 Jun 2017


Alan Hugh Wham - Director (Inactive)

Appointment date: 20 Jan 2015

Termination date: 15 Sep 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Jan 2015


Julia Rachel Nottingham - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 15 Feb 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Jul 2016


Vivek Singh - Director (Inactive)

Appointment date: 20 Jan 2015

Termination date: 08 Jul 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 20 Jan 2015


David John Smith - Director (Inactive)

Appointment date: 18 Mar 2015

Termination date: 24 Mar 2016

Address: Auckland, 1052 New Zealand

Address used since 18 Mar 2015


Gregory James Kern - Director (Inactive)

Appointment date: 18 Jun 2014

Termination date: 01 Oct 2015

Address: Brisbane, Queensland, 4000 Australia

Address used since 18 Jun 2014


Russell James Daly - Director (Inactive)

Appointment date: 18 Jun 2014

Termination date: 13 Nov 2014

Address: Paddington, Queensland, 4064 Australia

Address used since 18 Jun 2014

Nearby companies

Organic Blooms Nz Limited
761a State Highway 1

C R P Limited
Level 9, 2 Emily Place

Ready Finance Limited
Level 9, 2 Emily Place

Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street

Felicitas Limited
Level 14

Cal 136891 Limited
Level 14