Shortcuts

Ember Services Limited

Type: NZ Limited Company (Ltd)
9429030171121
NZBN
4504398
Company Number
Registered
Company Status
111854645
GST Number
No Abn Number
Australian Business Number
Q840210
Industry classification code
Psychiatric Hospital And Psychiatric Service Nec
Industry classification description
Current address
Po Box 22424
Otahuhu
Auckland 1640
New Zealand
Postal & invoice address used since 02 Aug 2019
51 Huia Road
Otahuhu
Auckland 1062
New Zealand
Office & delivery address used since 02 Aug 2019
51 Huia Road
Otahuhu
Auckland 1062
New Zealand
Registered & physical & service address used since 10 Aug 2022

Ember Services Limited, a registered company, was started on 02 Jul 2013. 9429030171121 is the NZ business identifier it was issued. "Psychiatric hospital and psychiatric service nec" (ANZSIC Q840210) is how the company is classified. This company has been run by 21 directors: John Burns - an active director whose contract began on 29 Apr 2019,
Erica Jean Hodgson - an active director whose contract began on 29 Apr 2019,
John Alexander Marsden - an active director whose contract began on 30 Nov 2020,
Brody William Runga - an active director whose contract began on 30 Nov 2020,
Lynette Mary Murphy - an active director whose contract began on 30 Nov 2020.
Updated on 23 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 51 Huia Road, Otahuhu, Auckland, 1062 (registered address),
51 Huia Road, Otahuhu, Auckland, 1062 (physical address),
51 Huia Road, Otahuhu, Auckland, 1062 (service address),
Po Box 22424, Otahuhu, Auckland, 1640 (postal address) among others.
Ember Services Limited had been using 51 Huia Road, Otahuhu, Auckland as their registered address up until 10 Aug 2022.
Past names used by the company, as we identified at BizDb, included: from 20 Jun 2013 to 13 May 2019 they were called Framework Services Limited.
One entity owns all company shares (exactly 600000 shares) - Ember Wellbeing Trust - located at 1062, Otahuhu, Auckland.

Addresses

Principal place of activity

51 Huia Road, Otahuhu, Auckland, 1062 New Zealand


Previous addresses

Address #1: 51 Huia Road, Otahuhu, Auckland, 1062 New Zealand

Registered & physical address used from 19 Jun 2015 to 10 Aug 2022

Address #2: 57 Market Road,, Newmarket, Auckland, 1051 New Zealand

Physical & registered address used from 02 Jul 2013 to 19 Jun 2015

Contact info
64 9 5232790
02 Aug 2019 Phone
info@ember.org.nz
02 Aug 2019 Email
https://ember.org.nz/
02 Aug 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600000
Other (Other) Ember Wellbeing Trust Otahuhu
Auckland
1062
New Zealand

Ultimate Holding Company

20 Jun 2019
Effective Date
Ember Wellbeing Trust
Name
Charitable_trust
Type
245068
Ultimate Holding Company Number
NZ
Country of origin
51 Huia Road
Otahuhu
Auckland 1062
New Zealand
Address
Directors

John Burns - Director

Appointment date: 29 Apr 2019

Address: Rd 4, Kaukapakapa, 0984 New Zealand

Address used since 29 Apr 2019


Erica Jean Hodgson - Director

Appointment date: 29 Apr 2019

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 29 Apr 2019


John Alexander Marsden - Director

Appointment date: 30 Nov 2020

Address: Leigh, 0985 New Zealand

Address used since 30 Nov 2020


Brody William Runga - Director

Appointment date: 30 Nov 2020

Address: Rd 3, Kaiaua, 2473 New Zealand

Address used since 30 Nov 2020


Lynette Mary Murphy - Director

Appointment date: 30 Nov 2020

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 30 Nov 2020


Derek Gourlay Wright - Director

Appointment date: 01 Mar 2021

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 01 Mar 2021


Karleen Puriri - Director

Appointment date: 06 Dec 2021

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 06 Dec 2021


Gareth Jones - Director

Appointment date: 29 Aug 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Aug 2022


Fuimaono Tuiasau - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 02 Aug 2022

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 28 Feb 2017


Ainslie Joyce Dewe - Director (Inactive)

Appointment date: 24 Oct 2017

Termination date: 06 Dec 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Oct 2017


Efeso Collins - Director (Inactive)

Appointment date: 29 Aug 2017

Termination date: 30 Nov 2020

Address: Otahuhu, Auckland, 1062 New Zealand

Address used since 29 Aug 2017


Kim Adrian Tito - Director (Inactive)

Appointment date: 30 Jul 2018

Termination date: 30 Nov 2020

Address: Rd 4, Whangarei Heads, 0174 New Zealand

Address used since 30 Jul 2018


Clayton Whakatoi Rangitutia - Director (Inactive)

Appointment date: 29 Apr 2019

Termination date: 30 Nov 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 29 Apr 2019


Elizabeth Watson - Director (Inactive)

Appointment date: 29 Jul 2019

Termination date: 30 Nov 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 29 Jul 2019


Annie Cripps - Director (Inactive)

Appointment date: 02 Jul 2013

Termination date: 29 Apr 2019

Address: Thames, Thames, 3500 New Zealand

Address used since 02 Jul 2013


Gaylene Campbell - Director (Inactive)

Appointment date: 02 Jul 2013

Termination date: 29 Apr 2019

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 02 Jul 2013


Ross Jewell - Director (Inactive)

Appointment date: 02 Jul 2013

Termination date: 24 Jan 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Jul 2013


Murray Henshall - Director (Inactive)

Appointment date: 02 Jul 2013

Termination date: 08 Aug 2018

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Jul 2013


John Robertson - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 23 Apr 2018

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 31 Mar 2015


John Syme - Director (Inactive)

Appointment date: 02 Jul 2013

Termination date: 29 Aug 2017

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 02 Jul 2013


Larry Robbins - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 01 Aug 2017

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 31 Mar 2015

Similar companies

Arc Enterprise Limited
816 Redoubt Road

Capri Sanctuary Limited
2nd Floor, 15b Vestey Drive

KĀhui TŪ Kaha Limited
17 Sultan Street

Mandometer Limited
Floor 3, 13 O'connell Street

Prelude Holdings Limited
28 Fratley Avenue

Totally Psyched Limited
135 Greenhithe Road