The Embedded Network Company Limited was launched on 09 Sep 2010 and issued an NZ business number of 9429031389037. The registered LTD company has been managed by 5 directors: Christopher John Seel - an active director whose contract started on 09 Sep 2010,
Stephen Martin Peterson - an active director whose contract started on 09 Sep 2010,
Murray James Dyer - an active director whose contract started on 09 Sep 2010,
Nicholas James Price - an active director whose contract started on 01 Feb 2018,
Paul Reece Mead - an inactive director whose contract started on 01 Jul 2019 and was terminated on 29 Sep 2022.
As stated in our database (last updated on 29 Mar 2024), this company registered 2 addresses: 164A St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
164A St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
164A St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Unit 6B, 7 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 (office address) among others.
Up to 14 Sep 2020, The Embedded Network Company Limited had been using 164A St Asaph Street, Burnside, Christchurch as their registered address.
A total of 990 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 990 shares are held by 1 entity, namely:
The Embedded Network Holding Company Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Principal place of activity
Unit 6b, 7 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 164a St Asaph Street, Burnside, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Sep 2020 to 14 Sep 2020
Address #2: Unit 6b, 7 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Jun 2019 to 11 Sep 2020
Address #3: Level 3, Solnet House, 70 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 12 May 2014 to 25 Jun 2019
Address #4: Level 4, James Cook Arcade, 294-296 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 09 Sep 2010 to 12 May 2014
Basic Financial info
Total number of Shares: 990
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 990 | |||
Entity (NZ Limited Company) | The Embedded Network Holding Company Limited Shareholder NZBN: 9429047486348 |
Christchurch Central Christchurch 8011 New Zealand |
17 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Spmdcs Limited Shareholder NZBN: 9429042450382 Company Number: 6042428 |
31 Mar 2017 - 17 Jun 2019 | |
Director | Seel, Christopher John |
Rd 3 Albany 0793 New Zealand |
09 Sep 2010 - 31 Mar 2017 |
Entity | Spmdcs Limited Shareholder NZBN: 9429042450382 Company Number: 6042428 |
31 Mar 2017 - 17 Jun 2019 | |
Director | Dyer, Murray James |
Grey Lynn Auckland 1021 New Zealand |
09 Sep 2010 - 31 Mar 2017 |
Entity | Simply Group Limited Shareholder NZBN: 9429042450382 Company Number: 6042428 |
70 The Terrace Wellington 6011 New Zealand |
31 Mar 2017 - 17 Jun 2019 |
Director | Peterson, Stephen Martin |
Island Bay Wellington 6023 New Zealand |
09 Sep 2010 - 31 Mar 2017 |
Ultimate Holding Company
Christopher John Seel - Director
Appointment date: 09 Sep 2010
Address: Rd 3, Albany, 0793 New Zealand
Address used since 09 Sep 2010
Stephen Martin Peterson - Director
Appointment date: 09 Sep 2010
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 09 Sep 2010
Murray James Dyer - Director
Appointment date: 09 Sep 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 09 Sep 2010
Nicholas James Price - Director
Appointment date: 01 Feb 2018
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Feb 2018
Paul Reece Mead - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 29 Sep 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2019
Legatus Investments Limited
Level 12 Solnet House
Verve It Limited
Level 12 Solnet House
Legatus Group Limited
Level 12 Solnet House
Legatus Nominees Limited
Level 12 Solnet House
Solnet Solutions Limited
Level 12 Solnet House
Saunders Unsworth Limited
70 The Terrace