Shortcuts

Embroidme Limited

Type: NZ Limited Company (Ltd)
9429038347122
NZBN
803384
Company Number
Registered
Company Status
Current address
Level 1, Promenade Building
1 Ara-tai Road
Half Moon Bay, Auckland 2012
New Zealand
Registered & physical & service address used since 28 Sep 2020

Embroidme Limited, a registered company, was launched on 03 May 1996. 9429038347122 is the business number it was issued. The company has been supervised by 2 directors: Grant Roy Archibald - an active director whose contract started on 03 May 1996,
Roy Archibald - an inactive director whose contract started on 31 Aug 1996 and was terminated on 01 Apr 2009.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (types include: registered, physical).
Embroidme Limited had been using Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland as their registered address until 28 Sep 2020.
Previous names used by the company, as we established at BizDb, included: from 28 Aug 2003 to 03 Sep 2012 they were named Embroidme (Nz) Limited, from 17 Apr 2002 to 28 Aug 2003 they were named Speedy Print & Copy Limited and from 26 May 1999 to 17 Apr 2002 they were named Signwave Limited.
A single entity controls all company shares (exactly 1000 shares) - Business Franchise Group Limited - located at 2012, 1 Ara-Tai Road, Half Moon Bay, Auckland.

Addresses

Previous addresses

Address: Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 01 May 2014 to 28 Sep 2020

Address: Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Physical address used from 06 Sep 2012 to 01 May 2014

Address: Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Physical address used from 05 Sep 2012 to 06 Sep 2012

Address: Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Registered address used from 05 Sep 2012 to 01 May 2014

Address: Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland, 2010 New Zealand

Registered address used from 27 Apr 2012 to 05 Sep 2012

Address: Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland New Zealand

Registered address used from 09 May 2005 to 27 Apr 2012

Address: Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland New Zealand

Physical address used from 09 May 2005 to 05 Sep 2012

Address: 2 Neri Crescent, Rotorua

Registered address used from 11 Apr 2000 to 09 May 2005

Address: 2 Neri Crescent, Rotorua

Physical address used from 12 Nov 1997 to 12 Nov 1997

Address: 2 Neri Crescent, Rotorua

Registered address used from 12 Nov 1997 to 11 Apr 2000

Address: Unit 3, 761 Great South Road, Penrose, Auckland

Physical address used from 12 Nov 1997 to 09 May 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Business Franchise Group Limited
Shareholder NZBN: 9429038043376
1 Ara-tai Road
Half Moon Bay, Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Archibald, Grant Roy Pakuranga
Auckland
Individual Archibald, Sarah Margaret Pakuranga
Auckland

Ultimate Holding Company

Business Franchise Group Limited
Name
Ltd
Type
866261
Ultimate Holding Company Number
NZ
Country of origin
Suite 8, Level 1, Plaza Business Centre
10 Aylesbury Street
Pakuranga, Auckland 2010
New Zealand
Address
Directors

Grant Roy Archibald - Director

Appointment date: 03 May 1996

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 18 Apr 2012


Roy Archibald - Director (Inactive)

Appointment date: 31 Aug 1996

Termination date: 01 Apr 2009

Address: Rotorua,

Address used since 31 Aug 1996

Nearby companies

Manuka Global Enterprise Limited
Level 3, Plaza Towers

Mckenzie Maurice Partner Limited
Suite 2, 10a Aylesbury Street

Lifecare Construction (group) 2010 Limited
Suite 4, 10a Aylesbury Street

Hpa Group 2009 Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Land Limited
Suite 4, 10a Aylesbury Street

Mckenzie Healthcare Limited
Suite 4, 10a Aylesbury Street