Shortcuts

Empowerment Limited

Type: NZ Limited Company (Ltd)
9429046213006
NZBN
6323318
Company Number
Registered
Company Status
S951110
Industry classification code
Beauty Salon Operation
Industry classification description
Current address
Level 2
24 Johnston Street
Wellington 6011
New Zealand
Office & delivery & postal address used since 03 Feb 2021
Level 4
24 Johnston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 03 May 2022

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.

Addresses

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

Contact info
64 21151 1130
Phone
office@conquest.org.nz
03 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 120
Director Lamont, Nettles Alexia Rd 6
Christchurch
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lamont, Grace Nettles Victoria Rd 6
Christchurch
7676
New Zealand
Directors

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

Nearby companies

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

Similar companies

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