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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Nugent, Mark James |
Leeston Leeston 7632 New Zealand |
17 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | E S And E M Nugent Family Trust | 23 Jun 2004 - 23 Jun 2004 | |
Individual | Nugent, Jane Mary |
Brooklands Christchurch |
07 Dec 2004 - 21 Mar 2007 |
Individual | Nugent, Mark James |
Christchurch |
23 Jun 2004 - 23 Jun 2004 |
Individual | Nugent, Mark James |
Christchurch |
23 Jun 2004 - 23 Jun 2004 |
Individual | Nugent, Jane Mary |
Christchurch |
23 Jun 2004 - 23 Jun 2004 |
Other | Null - E S And E M Nugent Family Trust | 23 Jun 2004 - 23 Jun 2004 |
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
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
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