Shortcuts

Running On Empty Limited

Type: NZ Limited Company (Ltd)
9429038591280
NZBN
651936
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 Jul 2021

Running On Empty Limited, a registered company, was started on 20 Oct 1994. 9429038591280 is the business number it was issued. This company has been supervised by 8 directors: Grant Kenneth Chellew - an active director whose contract began on 31 Oct 1994,
Peter Joseph Clarke - an active director whose contract began on 08 Dec 1998,
Stewart Johnstone - an inactive director whose contract began on 08 Dec 1998 and was terminated on 01 Aug 2008,
Warren John Turton Riley - an inactive director whose contract began on 08 Dec 1998 and was terminated on 07 May 2008,
Geoffrey David Angus - an inactive director whose contract began on 16 Feb 1999 and was terminated on 21 Sep 2006.
Last updated on 26 Feb 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Running On Empty Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address until 01 Jul 2021.
Other names used by the company, as we identified at BizDb, included: from 07 Nov 1994 to 01 Apr 2009 they were named Wyatt & Wilson Print Limited, from 20 Oct 1994 to 07 Nov 1994 they were named Fendalton Limited.
A single entity owns all company shares (exactly 1472071 shares) - Roe Print Services Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 23 Apr 2019 to 01 Jul 2021

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 27 Jun 2011 to 23 Apr 2019

Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand

Physical & registered address used from 07 May 2009 to 27 Jun 2011

Address: Mary Muller Drive, Christchurch

Registered & physical address used from 05 Jul 2002 to 07 May 2009

Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 04 Nov 1994 to 05 Jul 2002

Address: 395 Brougham Street, Christchurch

Physical address used from 04 Nov 1994 to 05 Jul 2002

Address: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland

Physical address used from 04 Nov 1994 to 04 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 1472071

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1472071
Entity (NZ Limited Company) Roe Print Services Limited
Shareholder NZBN: 9429037706371
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Wyatt & Wilson Holdings Ltd
Other Wyatt & Wilson Holdings Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Roe Print Services Limited
Name
Ltd
Type
936658
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Grant Kenneth Chellew - Director

Appointment date: 31 Oct 1994

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 30 Jun 2014


Peter Joseph Clarke - Director

Appointment date: 08 Dec 1998

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 21 Jun 2016


Stewart Johnstone - Director (Inactive)

Appointment date: 08 Dec 1998

Termination date: 01 Aug 2008

Address: Christchurch,

Address used since 08 Dec 1998


Warren John Turton Riley - Director (Inactive)

Appointment date: 08 Dec 1998

Termination date: 07 May 2008

Address: R D 2, Rangiora,

Address used since 08 Dec 1998


Geoffrey David Angus - Director (Inactive)

Appointment date: 16 Feb 1999

Termination date: 21 Sep 2006

Address: Prebbleton,

Address used since 01 Sep 2005


Richard Grant Ebbett - Director (Inactive)

Appointment date: 25 Oct 1994

Termination date: 08 Dec 1998

Address: Epsom, Auckland,

Address used since 25 Oct 1994


John Graham Forster - Director (Inactive)

Appointment date: 31 Oct 1994

Termination date: 08 Dec 1998

Address: Manly, Whangaparaoa,

Address used since 31 Oct 1994


Keith Young - Director (Inactive)

Appointment date: 20 Oct 1994

Termination date: 25 Oct 1994

Address: Remuera, Auckland,

Address used since 20 Oct 1994

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street