Shortcuts

The Embedded Network Company Limited

Type: NZ Limited Company (Ltd)
9429031389037
NZBN
3106605
Company Number
Registered
Company Status
Current address
Unit 6b, 7 Sir Gil Simpson Drive
Burnside
Christchurch 8053
New Zealand
Office address used since 27 Sep 2019
164a St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 14 Sep 2020

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.

Addresses

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

Contact info
www.tenco-ebs.co.nz
04 Oct 2018 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Spmdcs Limited
Shareholder NZBN: 9429042450382
Company Number: 6042428
Director Seel, Christopher John Rd 3
Albany
0793
New Zealand
Entity Spmdcs Limited
Shareholder NZBN: 9429042450382
Company Number: 6042428
Director Dyer, Murray James Grey Lynn
Auckland
1021
New Zealand
Entity Simply Group Limited
Shareholder NZBN: 9429042450382
Company Number: 6042428
70 The Terrace
Wellington
6011
New Zealand
Director Peterson, Stephen Martin Island Bay
Wellington
6023
New Zealand

Ultimate Holding Company

04 Jun 2019
Effective Date
The Embedded Network Holding Company Limited
Name
Ltd
Type
7500597
Ultimate Holding Company Number
NZ
Country of origin
Level 3 Solnet House
70 The Terrace
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies

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