Shortcuts

Ember Signage Solutions Limited

Type: NZ Limited Company (Ltd)
9429037664923
NZBN
945243
Company Number
Registered
Company Status
Current address
Suite 3 Level 1, Heards Building
164 Parnell Road, Parnell
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Apr 2008
Suite 3 Level 1, Heards Building
164 Parnell Road, Parnell
Auckland New Zealand
Registered & physical & service address used since 18 Apr 2008

Ember Signage Solutions Limited, a registered company, was incorporated on 09 Mar 1999. 9429037664923 is the business number it was issued. The company has been supervised by 7 directors: James Livingstone Reeves - an active director whose contract began on 22 Aug 2006,
Murray Lewis Gutry - an inactive director whose contract began on 03 Jun 2004 and was terminated on 22 Aug 2006,
Kim Leslie Willoughby - an inactive director whose contract began on 06 Dec 2005 and was terminated on 22 Aug 2006,
Simon Perry - an inactive director whose contract began on 28 Jul 2000 and was terminated on 11 Aug 2006,
Brian Richard Perry - an inactive director whose contract began on 28 Jul 2000 and was terminated on 22 Aug 2005.
Ember Signage Solutions Limited had been using 9 Eastbourne Road, Remuera, Auckland as their registered address until 18 Apr 2008.
Past names for this company, as we managed to find at BizDb, included: from 09 Mar 1999 to 01 Nov 2017 they were named Smartcash Systems Limited.

Addresses

Previous addresses

Address #1: 9 Eastbourne Road, Remuera, Auckland

Registered & physical address used from 10 Apr 2007 to 18 Apr 2008

Address #2: C/-perry Group Ltd, Perry House, 360 Tristram Street, Hamilton

Physical & registered address used from 15 Jul 2005 to 10 Apr 2007

Address #3: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Registered address used from 12 Apr 2000 to 15 Jul 2005

Address #4: C/- Lock & Partners, 1st Floor, 133 Vincent Street, Auckland

Physical address used from 10 Mar 1999 to 15 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) United Gaming Limited
Shareholder NZBN: 9429037490966
164 Parnell Road
Parnell, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hetherington, Keith Brett Epsom
Auckland
Entity United Gaming Limited
Shareholder NZBN: 9429037490966
Company Number: 977994
Entity United Gaming Limited
Shareholder NZBN: 9429037490966
Company Number: 977994
Individual Gutry, Murray Lewis Hamilton
Individual Ash, Jon Charles Epsom
Auckland
Individual Perry, Brian Richard Hamilton
Individual Grey, Ingleby Seagar Auckland
Individual Anderson, Grant Allan Auckland
Individual Perry, Simon Horotiu

Ultimate Holding Company

United Gaming Holdings Limited
Name
Ltd
Type
1833342
Ultimate Holding Company Number
NZ
Country of origin
Suite 3, Level 1, Heards Building
164 Parnell Road, Parnell
Auckland New Zealand
Address
Directors

James Livingstone Reeves - Director

Appointment date: 22 Aug 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2009


Murray Lewis Gutry - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 22 Aug 2006

Address: Hamilton,

Address used since 01 Jun 2006


Kim Leslie Willoughby - Director (Inactive)

Appointment date: 06 Dec 2005

Termination date: 22 Aug 2006

Address: Rd4, Hamilton,

Address used since 06 Dec 2005


Simon Perry - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 11 Aug 2006

Address: Horotiu,

Address used since 28 Jul 2000


Brian Richard Perry - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 22 Aug 2005

Address: Hamilton,

Address used since 28 Jul 2000


Jaqueline Louise Hargreaves - Director (Inactive)

Appointment date: 09 Mar 1999

Termination date: 28 Jul 2000

Address: Remuera, Auckland,

Address used since 09 Mar 1999


David Mark Turner - Director (Inactive)

Appointment date: 09 Mar 1999

Termination date: 28 Jul 2000

Address: Manurewa, Auckland,

Address used since 09 Mar 1999

Nearby companies

Rft Finance Limited
Suite 3, Level 1, Heards Building

Steamboat Investments Limited
Suite 3, Level 1, The Heards Building

United Gaming Holdings Limited
Suite 3, Level 1, Heards Building

Steamboat Capital Limited
Suite 3 Level 1 The Heards Building

United Gaming Limited
Suite 3, Level 1, The Heards Building

Gaming Inc Limited
164 Parnell Road