Shortcuts

Employnz Limited

Type: NZ Limited Company (Ltd)
9429036548309
NZBN
1201524
Company Number
Registered
Company Status
Current address
109-113 Powderham Street
New Plymouth 4340
New Zealand
Registered & physical & service address used since 06 May 2019

Employnz Limited was incorporated on 04 Apr 2002 and issued a number of 9429036548309. The registered LTD company has been managed by 8 directors: Diane Dawn Meikle - an active director whose contract started on 01 Dec 2017,
Stephen Jon Strawbridge - an active director whose contract started on 02 May 2022,
Pia Kakau - an active director whose contract started on 11 Dec 2023,
Geoffrey Neil Meikle - an inactive director whose contract started on 30 Apr 2013 and was terminated on 23 Mar 2022,
Christopher Neil Meikle - an inactive director whose contract started on 01 Jan 2015 and was terminated on 23 Mar 2022.
As stated in our database (last updated on 21 Mar 2024), this company uses 1 address: 109-113 Powderham Street, New Plymouth, 4340 (type: registered, physical).
Up to 06 May 2019, Employnz Limited had been using 109-113 Powderham Street, New Plymouth as their registered address.
BizDb identified more names used by this company: from 04 Apr 2002 to 22 Jul 2013 they were named Waimarie Training and Development Limited.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 2500 shares are held by 1 entity, namely:
Kakau, Pia (an individual) located at Hairini, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
Strawbridge, Stephen Jon - located at Rd 5, Tauranga.
The 3rd share allotment (5000 shares, 50%) belongs to 1 entity, namely:
9429049142174 - Meikle Trustee Limited, located at Waiatarua, Auckland (an other).

Addresses

Previous addresses

Address: 109-113 Powderham Street, New Plymouth, 4340 New Zealand

Registered & physical address used from 11 Jul 2013 to 06 May 2019

Address: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand

Physical & registered address used from 02 May 2013 to 11 Jul 2013

Address: Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga New Zealand

Physical & registered address used from 23 Feb 2007 to 02 May 2013

Address: 56 Percy Road, Papamoa

Registered address used from 08 Jun 2004 to 23 Feb 2007

Address: No 1 Palmer Place, Te Puke

Registered address used from 01 Apr 2003 to 08 Jun 2004

Address: No 1 Palmer Place, Te Puke

Physical address used from 04 Apr 2002 to 23 Feb 2007

Address: 56 Percy Road, Papamoa

Registered address used from 04 Apr 2002 to 01 Apr 2003

Address: 56 Percy Road, Papamoa

Physical address used from 04 Apr 2002 to 04 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Kakau, Pia Hairini
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Strawbridge, Stephen Jon Rd 5
Tauranga
3175
New Zealand
Shares Allocation #3 Number of Shares: 5000
Other (Other) 9429049142174 - Meikle Trustee Limited Waiatarua
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richards, Bruce Carlaw Strandon
New Plymouth
4312
New Zealand
Individual Richards, Bruce Carlaw Strandon
New Plymouth
4312
New Zealand
Individual Meikle, Geoffrey Neil Forrest Hill
Auckland
0620
New Zealand
Individual Meikle, Diane Dawn Remuera
Auckland
1050
New Zealand
Individual Banner, Jay Anthony Ern Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Richards, Bruce Carlaw Strandon
New Plymouth
4312
New Zealand
Individual Banner, Melanie Nola Leamington
Cambridge
3432
New Zealand
Individual Meikle, Diane Dawn Remuera
Auckland
1050
New Zealand
Individual Meikle, Diane Dawn Remuera
Auckland
1050
New Zealand
Individual Meikle, Christopher Neil Remuera
Auckland
1050
New Zealand
Individual Bean, Angela Heather Otumoetai
Tauranga
3110
New Zealand
Individual Meikle, Geoffrey Neil Forrest Hill
Auckland
0620
New Zealand
Individual Banner, Melanie Nola Leamington
Cambridge
3432
New Zealand
Individual Meikle, Christopher Neil Remuera
Auckland
1050
New Zealand
Individual Meikle, Christopher Neil Remuera
Auckland
1050
New Zealand
Entity Fenton Mcfadden Trustee Company Limited
Shareholder NZBN: 9429037565947
Company Number: 963586
Individual Meikle, Geoffrey Neil Forrest Hill
Auckland
0620
New Zealand
Individual Meikle, Geoffrey Neil Forrest Hill
Auckland
0620
New Zealand
Individual Meikle, Diane Dawn Remuera
Auckland
1050
New Zealand
Individual Meikle, Christopher Neil Remuera
Auckland
1050
New Zealand
Individual Richards, Bruce Carlaw Strandon
New Plymouth
4312
New Zealand
Individual Banner, Melanie Nola Leamington
Cambridge
3432
New Zealand
Individual Nolan, Grant David Saint Andrews
Hamilton
3200
New Zealand
Individual Nolan, Grant David Saint Andrews
Hamilton
3200
New Zealand
Individual Meikle, Felicity Claire Island Bay
Wellington
6023
New Zealand
Entity Fenton Mcfadden Trustee Company Limited
Shareholder NZBN: 9429037565947
Company Number: 963586
Individual Phillips, Robyn Molly Pyes Pa
Tauranga
3112
New Zealand
Directors

Diane Dawn Meikle - Director

Appointment date: 01 Dec 2017

Address: Waiatarua, Auckland, 0604 New Zealand

Address used since 01 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2017


Stephen Jon Strawbridge - Director

Appointment date: 02 May 2022

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 02 May 2022


Pia Kakau - Director

Appointment date: 11 Dec 2023

Address: Hairini, Tauranga, 3112 New Zealand

Address used since 11 Dec 2023


Geoffrey Neil Meikle - Director (Inactive)

Appointment date: 30 Apr 2013

Termination date: 23 Mar 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 23 May 2016


Christopher Neil Meikle - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 23 Mar 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jan 2015


Jay Anthony Ern Banner - Director (Inactive)

Appointment date: 01 Jan 2015

Termination date: 17 Jun 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 26 Apr 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Jan 2015

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 15 Jan 2018


Diane Dawn Meikle - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 30 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2017


Robyn Molly Phillips - Director (Inactive)

Appointment date: 04 Apr 2002

Termination date: 02 Apr 2013

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 23 Apr 2013

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street