Embellish Design Limited was incorporated on 13 Jul 2004 and issued an NZ business identifier of 9429035284499. This registered LTD company has been run by 2 directors: Esther Ellen Harris - an active director whose contract started on 13 Jul 2004,
Jason Peter Harris - an inactive director whose contract started on 13 Jul 2004 and was terminated on 27 Jan 2008.
As stated in our data (updated on 23 Apr 2024), this company registered 1 address: 5 Deloraine Street, Somerfield, Christchurch, 8024 (type: physical, registered).
Up to 08 Jul 2016, Embellish Design Limited had been using 6 Pahau Place, Cracroft, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Harris, Esther Ellen (an individual) located at Somerfield, Christchurch postcode 8024. Embellish Design Limited has been classified as "Interior design or decorating consultancy service" (ANZSIC M692460).
Principal place of activity
5 Deloraine Street, Somerfield, Christchurch, 8024 New Zealand
Previous addresses
Address: 6 Pahau Place, Cracroft, Christchurch, 8025 New Zealand
Physical & registered address used from 17 Sep 2015 to 08 Jul 2016
Address: 248 Cannon Hill Cres, Mt Pleasant, Christchurch, 8058 New Zealand
Physical & registered address used from 30 Aug 2011 to 17 Sep 2015
Address: Unit D 28 Acheron Drive, Riccarton, Christchurch New Zealand
Registered & physical address used from 22 Nov 2007 to 30 Aug 2011
Address: 215 Johns Road, Belfast, Christchurch
Physical & registered address used from 13 Jul 2004 to 22 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Harris, Esther Ellen |
Somerfield Christchurch 8024 New Zealand |
01 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Jason Peter |
Belfast Christchurch |
13 Jul 2004 - 01 Sep 2005 |
Individual | Norris, James Nicholas |
Mt Pleasant Christchurch 8051 New Zealand |
01 Aug 2011 - 08 Sep 2015 |
Individual | Harris, Jason Peter |
Strowan Christchurch |
01 Sep 2005 - 15 Nov 2007 |
Individual | Harris, Esther Ellen |
Belfast Christchurch |
13 Jul 2004 - 01 Sep 2005 |
Esther Ellen Harris - Director
Appointment date: 13 Jul 2004
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Aug 2016
Jason Peter Harris - Director (Inactive)
Appointment date: 13 Jul 2004
Termination date: 27 Jan 2008
Address: Strowan, Christchurch,
Address used since 15 Nov 2007
M2 Construction Limited
12 Roker Street
Richness Contracting Limited
14 Deloraine Street
Richness Properties Limited
14 Deloraine Street
Jg Painters Limited
40 Milton Street
Elite Contract Services Limited
238 Barrington Street
Architectural Workx Limited
238 Barrington Street
Crafted Limited
73 Coronation Street
Cw Works Limited
9 Hinemoa Street
Innate Design Limited
2-40 Stourbridge Street
Interior Artistry Limited
Flat 3, 24 Longfellow Street
K & K Designs Limited
15 Studholme Street
The Room Editor Limited
13 Thorrington Road