Emd Advantage Limited, a registered company, was registered on 19 Oct 2004. 9429035123217 is the NZ business identifier it was issued. "Systems analysis service" (ANZSIC M700060) is how the company is classified. This company has been managed by 9 directors: Keith Ronald Jessop - an active director whose contract began on 01 Oct 2005,
Keith Jessop - an active director whose contract began on 01 Oct 2005,
Daniel Keith Jessop - an active director whose contract began on 01 Sep 2018,
Martin Russell Ellis - an inactive director whose contract began on 01 Sep 2018 and was terminated on 01 Jan 2023,
Graeme Bruce Riley - an inactive director whose contract began on 05 Dec 2021 and was terminated on 01 Jan 2023.
Updated on 27 Feb 2024, our data contains detailed information about 1 address: Po Box 1826, Christchurch, Christchurch, 8140 (types include: postal, delivery).
Emd Advantage Limited had been using 70 Johns Road, Belfast, Christchurch as their physical address up until 11 Oct 2018.
More names for the company, as we found at BizDb, included: from 19 Oct 2004 to 10 May 2005 they were named Esp 4 Manufacturing Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 900 shares (90 per cent).
Other active addresses
Address #4: 122 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Delivery & office address used from 03 Oct 2019
Principal place of activity
122 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 70 Johns Road, Belfast, Christchurch, 8051 New Zealand
Physical & registered address used from 05 Nov 2013 to 11 Oct 2018
Address #2: 1 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Physical address used from 12 Oct 2011 to 05 Nov 2013
Address #3: 1 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered address used from 11 Oct 2011 to 05 Nov 2013
Address #4: Top Floor, 76 Cashel Str, Cnr Oxford Tce, & Cashel Str, Christchurch New Zealand
Physical address used from 01 Aug 2006 to 12 Oct 2011
Address #5: Top Floor, 76 Cashel Str, Cnr Oxford Tce, & Cashel Str, Christchurch New Zealand
Registered address used from 01 Aug 2006 to 11 Oct 2011
Address #6: Level 5 Clarendon Tower, 78 Worcester Street, Christchurch
Physical & registered address used from 19 Oct 2004 to 01 Aug 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Morris, Gina Jillian |
Belfast Christchurch 8051 New Zealand |
24 Apr 2018 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Jessop, Keith Ronald |
Belfast Christchurch 8051 New Zealand |
27 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jessop, Keith |
Avonhead Christchurch New Zealand |
27 Jul 2007 - 05 Oct 2014 |
Individual | Morris, Gina |
Riccarton Christchurch |
19 Oct 2004 - 27 Jun 2010 |
Keith Ronald Jessop - Director
Appointment date: 01 Oct 2005
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Oct 2013
Keith Jessop - Director
Appointment date: 01 Oct 2005
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 01 Oct 2013
Daniel Keith Jessop - Director
Appointment date: 01 Sep 2018
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 Sep 2018
Martin Russell Ellis - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 01 Jan 2023
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 01 Sep 2018
Graeme Bruce Riley - Director (Inactive)
Appointment date: 05 Dec 2021
Termination date: 01 Jan 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Dec 2021
Kendall Eric Robert Langston - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 23 Jun 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Sep 2018
James Anthony Brackenrig - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 31 Mar 2018
Address: Epping, Nsw, 2121 Australia
Address used since 01 Jun 2015
Gideon Pieters - Director (Inactive)
Appointment date: 19 Oct 2004
Termination date: 31 Mar 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 Oct 2005
Gina Morris - Director (Inactive)
Appointment date: 19 Oct 2004
Termination date: 06 May 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Oct 2005
Emda Limited
70 Johns Road
Cafex Limited
55a Lagan Street
Florax Limited
55a Lagan Street
Success Partners Limited
93 Johns Road
De Wit Homes Limited
10 Innisfree Place
Wemoveseniors Limited
47b Johns Road
Advanced Business Computing Limited
5 Penelope Place
Ecobase Nz Limited
5 Sir Gil Simpson Drive
Logic Developments Limited
113 Blighs Road
Paws 4 Thought Limited
3/20 Radnor Street
Spritely Limited
148 Victoria Street
Wozbits Data Analysis Limited
Level 4, 60 Cashel Street