Shortcuts

Empower Marketing Nz Limited

Type: NZ Limited Company (Ltd)
9429035826897
NZBN
1373777
Company Number
Registered
Company Status
Current address
Suite 7, 18 Broadway
Newmarket
Auckland 1023
New Zealand
Registered address used since 20 Sep 2021
Po Box 137127
Parnell
Auckland 1052
New Zealand
Postal address used since 09 Aug 2022
Suite 7, 18 Broadway
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 09 Aug 2022

Empower Marketing Nz Limited was incorporated on 12 Aug 2003 and issued a New Zealand Business Number of 9429035826897. This registered LTD company has been supervised by 3 directors: Sean Francis O'sullivan - an active director whose contract began on 12 Aug 2003,
Sean O'sullivan - an active director whose contract began on 12 Aug 2003,
David Garrett - an active director whose contract began on 12 Aug 2003.
As stated in our data (updated on 31 Mar 2024), the company uses 6 addresess: 411C Waiuku-Otaua Road, Waiuku, 2682 (shareregister address),
411C Waiuku-Otaua Rd, Waiuku, 2682 (shareregister address),
Suite 7, 18 Broadway, Newmarket, Auckland, 1023 (physical address),
Suite 7, 18 Broadway, Newmarket, Auckland, 1023 (service address) among others.
Until 17 Aug 2022, Empower Marketing Nz Limited had been using 158 Beach Road, Parnell as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Pero Investments Limited (an entity) located at Parnell.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rewa Rewa Holdings Limited - located at Rd2, Waiuku, Auckland.

Addresses

Other active addresses

Address #4: Suite 7, 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & service address used from 17 Aug 2022

Address #5: 411c Waiuku-otaua Road, Waiuku, 2682 New Zealand

Shareregister address used from 06 Feb 2023

Address #6: 411c Waiuku-otaua Rd, Waiuku, 2682 New Zealand

Shareregister address used from 06 Feb 2023

Principal place of activity

Suite 7, 18 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 158 Beach Road, Parnell New Zealand

Physical address used from 19 Jun 2007 to 17 Aug 2022

Address #2: 158 Beach Road, Parnell New Zealand

Registered address used from 19 Jun 2007 to 20 Sep 2021

Address #3: G6 30 York Street, Parnell

Physical & registered address used from 01 Sep 2004 to 19 Jun 2007

Address #4: 73 Albany Road, Herne Bay, Auckland

Physical & registered address used from 12 Aug 2003 to 01 Sep 2004

Contact info
empowersoftware.co.nz
09 Aug 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Pero Investments Limited
Shareholder NZBN: 9429035025221
Parnell

New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Rewa Rewa Holdings Limited
Shareholder NZBN: 9429034018132
Rd2, Waiuku
Auckland
2682
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Anthony Parnell

New Zealand
Individual Garrett, David Herne Bay
Auckland
Individual O'sullivan, Sean Waiuku
Individual Garrett, David Parnell
Auckland
Individual Garrett, Rodney Warwick Parnell

New Zealand
Directors

Sean Francis O'sullivan - Director

Appointment date: 12 Aug 2003

Address: Waiuku, 2682 New Zealand

Address used since 06 Feb 2023


Sean O'sullivan - Director

Appointment date: 12 Aug 2003

Address: Waiuku, 2123, 2123 New Zealand

Address used since 12 Aug 2003


David Garrett - Director

Appointment date: 12 Aug 2003

Address: Parnell, Auckland, 1051 New Zealand

Address used since 12 Aug 2003

Nearby companies

Garratt Foundation Trust
9/158 Beach Road

Take Co. Limited
Suite 619, 133 Beach Road

Chinezealand Limited
Unit 703, 8 Ronayne Street

Hantang Trust
Room 407, Arena Hotel

Nfp Works Limited
152 Anzac Avenue

Mq2 Limited
316/10 Ronayne Street