Shortcuts

Encompass Group Limited

Type: NZ Limited Company (Ltd)
9429037693190
NZBN
939301
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Arcus Rd
Rd 2
Te Horo 5582
New Zealand
Physical & service address used since 14 Feb 2018
Arcus Rd
Rd 2
Te Horo 5582
New Zealand
Registered address used since 22 Feb 2018
Arcus Rd
Rd 2
Te Horo 5582
New Zealand
Postal & office & delivery address used since 25 Nov 2019

Encompass Group Limited, a registered company, was incorporated on 18 Dec 1998. 9429037693190 is the number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been supervised by 2 directors: Simone Jane Van Der Plas - an active director whose contract began on 18 Dec 1998,
David Alan Van Der Plas - an active director whose contract began on 18 Dec 1998.
Updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: Arcus Rd, Rd 2, Te Horo, 5582 (category: postal, office).
Encompass Group Limited had been using Kaiwharawhara Road, Kaiwharawhara, Wellington as their registered address until 22 Feb 2018.
Old names for this company, as we managed to find at BizDb, included: from 18 Dec 1998 to 07 Dec 2001 they were named Encompass Ideas Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 96 shares (96 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2 shares (2 per cent).

Addresses

Principal place of activity

276 Cockayne Road, Ngaio, Wellington, 6035 New Zealand


Previous addresses

Address #1: Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand

Registered address used from 05 Dec 2014 to 22 Feb 2018

Address #2: 4b/33, Kaiwharawhara Rd, Wellington, 6035 New Zealand

Physical address used from 12 Nov 2013 to 14 Feb 2018

Address #3: 276, Cockayne Road, Ngaio, Wellington, 6035 New Zealand

Registered address used from 01 Jun 2011 to 05 Dec 2014

Address #4: 276, Cockayne Road, Wellington, 6035 New Zealand

Physical address used from 01 Jun 2011 to 12 Nov 2013

Address #5: Unit 4a, 33 Kaiwharawhara Rd, Kaiwharawhara, Wellington, 6035 New Zealand

Registered & physical address used from 02 Nov 2010 to 01 Jun 2011

Address #6: Unit 4b, 33 Kaiwharawhara Rd, Kaiwharawhara, Wellington New Zealand

Physical & registered address used from 20 Dec 2006 to 02 Nov 2010

Address #7: 4 Benares Street, Khandallah, Wellington

Registered address used from 06 Jul 2001 to 20 Dec 2006

Address #8: 23 Nicholson Road, Khandallah, Wellington

Physical address used from 06 Jul 2001 to 20 Dec 2006

Address #9: 4 Benares Street, Khandallah, Wellington

Physical address used from 06 Jul 2001 to 06 Jul 2001

Address #10: 4 Benares Street, Khandallah, Wellington

Registered address used from 12 Apr 2000 to 06 Jul 2001

Contact info
64 21 599955
10 Dec 2018 Phone
simone@eideas.co.nz
14 Jul 2020 nzbn-reserved-invoice-email-address-purpose
simone@eideas.co.nz
10 Dec 2018 Email
www.eideas.co.nz
10 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 96
Individual Van Der Plas, David Alan Te Horo
Kapiti Coast
5040
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Van Der Plas, David Alan Te Horo
Otaki
5582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Der Plas, Simone Jane Te Horo
Otaki
5582
New Zealand
Individual Taylor, Peter Grenville Otaihanga
Kapiti Coast
5040
New Zealand
Individual Van Der Plas, Simone Jane Te Horo
Otaki
5582
New Zealand
Individual Van Der Plas, David Alan Khandallah
Wellington
Individual Van Der Plas, Simone Jane Khandallah
Wellington
Directors

Simone Jane Van Der Plas - Director

Appointment date: 18 Dec 1998

Address: Rd 2 Te Horo, Otaki, 5582 New Zealand

Address used since 25 May 2017

Address: Te Horo, Kapiti Coast, 5040 New Zealand

Address used since 12 Nov 2015


David Alan Van Der Plas - Director

Appointment date: 18 Dec 1998

Address: Rd 2 Te Horo, Te Horo, 5582 New Zealand

Address used since 25 May 2017

Address: Te Horo, Kapiti Coast, 5040 New Zealand

Address used since 12 Nov 2015

Similar companies

Datacentric Limited
42 Harakeke Road

Millennium Computers Limited
62 Old Hautere Road

Stanage Limited
67 Gawler Street

T 'n' G Solutions Limited
119 Main Highway

Tabusoro Enterprises Limited
35 Atmore Avenue

Tech 364 Limited
20c Domain Road