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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Kakau, Pia |
Hairini Tauranga 3112 New Zealand |
03 Dec 2020 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Strawbridge, Stephen Jon |
Rd 5 Tauranga 3175 New Zealand |
03 Dec 2020 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Other (Other) | 9429049142174 - Meikle Trustee Limited |
Waiatarua Auckland 0604 New Zealand |
15 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Meikle, Geoffrey Neil |
Forrest Hill Auckland 0620 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Individual | Banner, Jay Anthony Ern |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Apr 2015 - 24 Jun 2020 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Banner, Melanie Nola |
Leamington Cambridge 3432 New Zealand |
13 May 2016 - 24 Jun 2020 |
Individual | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Individual | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Individual | Meikle, Christopher Neil |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Individual | Bean, Angela Heather |
Otumoetai Tauranga 3110 New Zealand |
13 May 2016 - 28 Nov 2017 |
Individual | Meikle, Geoffrey Neil |
Forrest Hill Auckland 0620 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Banner, Melanie Nola |
Leamington Cambridge 3432 New Zealand |
13 May 2016 - 24 Jun 2020 |
Individual | Meikle, Christopher Neil |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Individual | Meikle, Christopher Neil |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
25 Aug 2006 - 03 Jul 2013 | |
Individual | Meikle, Geoffrey Neil |
Forrest Hill Auckland 0620 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Meikle, Geoffrey Neil |
Forrest Hill Auckland 0620 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Meikle, Diane Dawn |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Individual | Meikle, Christopher Neil |
Remuera Auckland 1050 New Zealand |
26 Aug 2015 - 15 Jul 2021 |
Individual | Richards, Bruce Carlaw |
Strandon New Plymouth 4312 New Zealand |
03 Jul 2013 - 15 Jul 2021 |
Individual | Banner, Melanie Nola |
Leamington Cambridge 3432 New Zealand |
13 May 2016 - 24 Jun 2020 |
Individual | Nolan, Grant David |
Saint Andrews Hamilton 3200 New Zealand |
28 Nov 2017 - 24 Jun 2020 |
Individual | Nolan, Grant David |
Saint Andrews Hamilton 3200 New Zealand |
28 Nov 2017 - 24 Jun 2020 |
Individual | Meikle, Felicity Claire |
Island Bay Wellington 6023 New Zealand |
03 Jul 2013 - 26 Aug 2015 |
Entity | Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 |
25 Aug 2006 - 03 Jul 2013 | |
Individual | Phillips, Robyn Molly |
Pyes Pa Tauranga 3112 New Zealand |
04 Apr 2002 - 03 Jul 2013 |
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
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