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.
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
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 | Period |
---|---|---|---|
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 |
08 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, Grant Roy |
Pakuranga Auckland |
03 May 1996 - 08 May 2006 |
Individual | Archibald, Sarah Margaret |
Pakuranga Auckland |
03 May 1996 - 08 May 2006 |
Ultimate Holding Company
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
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