General information

Embassy Holdings Limited

Type: NZ Limited Company (Ltd)
9429034257234
New Zealand Business Number
1780955
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H451130 - Restaurant Operation
Industry classification codes with description

Embassy Holdings Limited (issued an NZ business number of 9429034257234) was incorporated on 09 Mar 2006. 7 addresess are in use by the company: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, service). 8 St Andrews Hill Road, Mount Pleasant, Christchurch had been their registered address, up to 31 Oct 2023. Embassy Holdings Limited used more aliases, namely: Side Of Hog Limited from 09 Mar 2006 to 02 Oct 2017. 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50000 shares (50 per cent of shares), namely:
Baker, Josephine Kate (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50000 shares); it includes
Hamilton, Seth Geoffrey Robert (an individual) - located at Edgeware, Christchurch. "Restaurant operation" (ANZSIC H451130) is the classification the ABS issued Embassy Holdings Limited. The Businesscheck database was last updated on 31 Mar 2024.

Current address Type Used since
Saunders & Co, 227 Cambridge Tce, Christchurch Other (Address for Records) 09 Mar 2006
151 Taylors Mistake Road, Taylors Mistake, Christchurch, 8081 Other (Address For Share Register) 25 Feb 2014
8 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 Physical 08 Mar 2019
8 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 Postal 04 Feb 2020
Contact info
64 3 3666055
Phone
64 27 2263522
Phone (Phone)
office@craftembassy.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
c.weston@hotmail.co.nz
Email
craftembassy.co.nz
Website
Directors
Name and Address Role Period
Seth Geoffrey Robert Hamilton
Edgeware, Christchurch, 8013
Address used since 20 Dec 2017
Director 20 Dec 2017 - current
Josephine Kate Baker
Cashmere, Christchurch, 8022
Address used since 20 Dec 2017
Director 20 Dec 2017 - current
Clive Stewart Weston
Mount Pleasant, Christchurch, 8081
Address used since 28 Feb 2019
Taylors Mistake, Christchurch, 8081
Address used since 25 Feb 2014
Director 09 Mar 2006 - 19 Oct 2023
Guy William Randall
Christchurch,
Address used since 09 Mar 2006
Director 09 Mar 2006 - 15 Jun 2009
Charles Joseph Powell
Christchurch,
Address used since 09 Mar 2006
Director 09 Mar 2006 - 01 Oct 2007
Addresses
Other active addresses
Type Used since
8 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 Postal 04 Feb 2020
Saunders & Co, 131 Victoria Street, Cbd, Christchurch, 8013 Other (Address for Records) & records (Address for Records) 04 Mar 2022
Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 Registered & service 31 Oct 2023
Previous address Type Period
8 St Andrews Hill Road, Mount Pleasant, Christchurch, 8081 Registered & service 08 Mar 2019 - 31 Oct 2023
151 Taylors Mistake Road, Taylors Mistake, Christchurch, 8081 Physical & registered 05 Mar 2014 - 08 Mar 2019
Unit 6/100 Oxford Tce, Christchurch Registered & physical 09 Mar 2006 - 05 Mar 2014
Financial Data
Financial info
100000
Total number of Shares
February
Annual return filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50000
Shareholder Name Address Period
Baker, Josephine Kate
Individual
Cashmere
Christchurch
8022
20 Dec 2017 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Hamilton, Seth Geoffrey Robert
Individual
Edgeware
Christchurch
8013
20 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Jefferis, Ian Robert
Individual
Christchurch
Christchurch
8013
09 Mar 2006 - 20 Oct 2023
Jefferis, Ian Robert
Individual
Christchurch
Christchurch
8013
09 Mar 2006 - 20 Oct 2023
Weston, Clive Stewart
Individual
Taylors Mistake
Christchurch
8081
09 Mar 2006 - 20 Oct 2023
Weston, Clive Stewart
Individual
Mount Pleasant
Christchurch
8081
09 Mar 2006 - 20 Oct 2023
Powell, Charles Joseph
Individual
Christchurch
09 Mar 2006 - 28 Jun 2007
Cullimore, Glenn
Individual
Christchurch
28 Jun 2007 - 27 Mar 2013
Taylor, Grant Robert
Individual
Lyttelton
09 Mar 2006 - 28 Jun 2007
Randall, Guy William
Individual
Christchurch
09 Mar 2006 - 08 Apr 2008
Location
Companies nearby
Save The Bay Limited
239 Taylors Mistake Road
Harmonic Architecture Limited
157 Taylors Mistake Road
Good Kiwi Limited
19 Peninsula View
Accountant Anywhere NZ Limited
19 Peninsula View
Taylors Mistake Surf Life Saving Club Incorporated
Taylors Mistake Rd
Ipp Investments Limited
17 Peninsula View
Similar companies
Amar Limited
116 Nayland Street
Brownlee Hospo Limited
19 Marriner Street
De Lux Trustee Co Limited
23 Balmoral Lane
Karmic Enterprises Limited
23 Balmoral Lane
Sita Indian Restaurant Limited
622b Ferry Road
Tharanhathai Company Limited
Suite 1, 596 Ferry Road