Shortcuts

Emd Advantage Limited

Type: NZ Limited Company (Ltd)
9429035123217
NZBN
1568186
Company Number
Registered
Company Status
89480965
GST Number
No Abn Number
Australian Business Number
M700060
Industry classification code
Systems Analysis Service
Industry classification description
Current address
70 Johns Road
Belfast
Christchurch 8051
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 27 Oct 2013
122 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 11 Oct 2018
Po Box 1826
Christchurch
Christchurch 8140
New Zealand
Postal address used since 03 Oct 2019

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).

Addresses

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

Contact info
64 274 523126
02 Oct 2018 Phone
tanya.meikle@emda.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
keith.jessop@emda.co.nz
02 Oct 2018 Email
www.emda.co.nz
02 Oct 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Morris, Gina Jillian Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Jessop, Keith Ronald Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jessop, Keith Avonhead
Christchurch

New Zealand
Individual Morris, Gina Riccarton
Christchurch
Directors

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

Nearby companies

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

Similar companies

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