Empowerment Limited, a registered company, was started on 27 Jun 2017. 9429046213006 is the NZBN it was issued. "Beauty salon operation" (ANZSIC S951110) is how the company is categorised. This company has been run by 2 directors: Nettles Alexia Lamont - an active director whose contract started on 27 Jun 2017,
Grace Nettles Victoria Lamont - an inactive director whose contract started on 27 Jun 2017 and was terminated on 06 Mar 2020.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Level 4, 24 Johnston Street, Wellington, 6011 (category: registered, physical).
Empowerment Limited had been using Level 2, 24 Johnston Street, Wellington as their registered address up to 03 May 2022.
Past names for this company, as we identified at BizDb, included: from 26 Jun 2017 to 25 Mar 2022 they were called Exterior Empowerment Limited.
One entity owns all company shares (exactly 120 shares) - Lamont, Nettles Alexia - located at 6011, Rd 6, Christchurch.
Principal place of activity
Level 2, 24 Johnston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, 24 Johnston Street, Wellington, 6011 New Zealand
Registered & physical address used from 03 Dec 2020 to 03 May 2022
Address #2: 122 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Jun 2017 to 03 Dec 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 03 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Lamont, Nettles Alexia |
Rd 6 Christchurch 7676 New Zealand |
27 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamont, Grace Nettles Victoria |
Rd 6 Christchurch 7676 New Zealand |
27 Jun 2017 - 02 Jul 2020 |
Nettles Alexia Lamont - Director
Appointment date: 27 Jun 2017
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 27 Jun 2017
Grace Nettles Victoria Lamont - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 06 Mar 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 27 Jun 2017
Dlh Limited
132c Victoria Street
G B Todd Medical Practice Limited
132c Victoria Street
Canterbury Maritime Museum Trust
Young Hunter
Barrow Automotives Limited
149 Victoria Street
Sharpe_whitaker Limited Partnership
Smith Mccoy Alford Limited
Pharmacy Essentials Limited
Level 2, Young Hunter House
Cryo System Limited
149 Victoria Street
Gardenia Heal Limited
Level 7
Halswell Beauty Therapy Limited
1st Floor
Meraki Beaute Limited
Unit 2, 71 Gloucester Street
Right Look Limited
919 Colombo Street
Unique Skin & Beauty Limited
Level 1