Shortcuts

Encompass It Limited

Type: NZ Limited Company (Ltd)
9429039482037
NZBN
383164
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
4 Galileo Way
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 09 Apr 2014
4 Galileo Way
Leeston
Leeston 7632
New Zealand
Office & delivery address used since 20 Apr 2020

Encompass It Limited, a registered company, was launched on 28 Apr 1988. 9429039482037 is the NZBN it was issued. "Internet web site design service" (business classification M700040) is how the company has been categorised. This company has been supervised by 4 directors: Mark James Nugent - an active director whose contract began on 17 May 2007,
Jane Mary Nugent - an inactive director whose contract began on 01 Apr 2004 and was terminated on 01 Apr 2006,
Mark James Nugent - an inactive director whose contract began on 28 Apr 1988 and was terminated on 27 May 2005,
Jane Mary Nugent - an inactive director whose contract began on 28 Apr 1988 and was terminated on 01 Jul 2003.
Last updated on 26 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Galileo Way, Leeston, Leeston, 7632 (types include: office, delivery).
Encompass It Limited had been using 979 Lower Styx Road, Brooklands, Christchurch as their physical address until 09 Apr 2014.
Old names used by this company, as we established at BizDb, included: from 18 May 2007 to 07 Jun 2008 they were called M J Managment and Consultancy Limited, from 14 Dec 2004 to 18 May 2007 they were called Passion For Framing Limited and from 28 Apr 1988 to 14 Dec 2004 they were called M.j. & J.m. Nugent Properties Limited.
One entity owns all company shares (exactly 1000 shares) - Nugent, Mark James - located at 7632, Leeston, Leeston.

Addresses

Principal place of activity

4 Galileo Way, Leeston, Leeston, 7632 New Zealand


Previous addresses

Address #1: 979 Lower Styx Road, Brooklands, Christchurch New Zealand

Physical & registered address used from 24 May 2007 to 09 Apr 2014

Address #2: 959 Lower Styx Road, Brooklands, Christchurch

Registered & physical address used from 28 Mar 2007 to 24 May 2007

Address #3: 53b Lowry Avenue, Redwood, Christchurch

Registered & physical address used from 02 Jun 2005 to 28 Mar 2007

Address #4: 979 Lower Styx Road, Brooklands, Christchurch 8009

Physical address used from 30 Jun 2004 to 02 Jun 2005

Address #5: -979 Lower Styx Road, Brooklands, Christchurch, 8009

Physical address used from 14 Jul 2001 to 30 Jun 2004

Address #6: -

Physical address used from 14 Jul 2001 to 14 Jul 2001

Address #7: 979 Lower Styx Road, Christchurch

Registered address used from 09 Jul 2001 to 02 Jun 2005

Address #8: 84 Gloucester Street, Christchurch

Registered address used from 22 Sep 1994 to 09 Jul 2001

Address #9: C/o Bdo Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch

Registered address used from 24 Sep 1992 to 22 Sep 1994

Contact info
64 3 4218277
20 Apr 2020 Phone
mark@smartwebsites.nz
03 Apr 2024 nzbn-reserved-invoice-email-address-purpose
mark@encompassit.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
https://smartwebsites.nz/
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Nugent, Mark James Leeston
Leeston
7632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other E S And E M Nugent Family Trust
Individual Nugent, Jane Mary Brooklands
Christchurch
Individual Nugent, Mark James Christchurch
Individual Nugent, Mark James Christchurch
Individual Nugent, Jane Mary Christchurch
Other Null - E S And E M Nugent Family Trust
Directors

Mark James Nugent - Director

Appointment date: 17 May 2007

Address: Leeston, Leeston, 7632 New Zealand

Address used since 01 Apr 2014


Jane Mary Nugent - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2006

Address: Burwood, Christchurch,

Address used since 01 Apr 2004


Mark James Nugent - Director (Inactive)

Appointment date: 28 Apr 1988

Termination date: 27 May 2005

Address: Christchurch,

Address used since 28 Apr 1988


Jane Mary Nugent - Director (Inactive)

Appointment date: 28 Apr 1988

Termination date: 01 Jul 2003

Address: Christchurch,

Address used since 28 Apr 1988

Nearby companies

Lm & D Holdings Limited
4 Galileo Way

Baseline Group Limited
16 Palladio Avenue

Mswalker Holdings Limited
61 Manse Road

Creative Intentions Limited
12 Barley Mow

Tree Services 2013 Limited
8 Wheatsheaf Drive

Key Foundations Limited
6 Friars Lane

Similar companies

Big Boy Websites Limited
13 Lowes Road

Design Geckos Limited
56 Watsons Road

Innovate Digital Limited
392 Kings Road

Marshmallow Limited
66 Renoir Drive

Sra Media Limited
116 Lowes Road

User Research Limited
33b Leeston Road