Employnz Limited (issued an NZ business identifier of 9429036548309) was registered on 04 Apr 2002. 2 addresses are in use by the company: 109-113 Powderham Street, New Plymouth, 4340 (type: registered, physical). 109-113 Powderham Street, New Plymouth had been their registered address, up until 06 May 2019. Employnz Limited used more names, namely: Waimarie Training and Development Limited from 04 Apr 2002 to 22 Jul 2013. 10000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2500 shares (25% of shares), namely:
Kakau, Pia (an individual) located at Hairini, Tauranga postcode 3112. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 2500 shares); it includes
Strawbridge, Stephen Jon (an individual) - located at Rd 5, Tauranga. The third group of shareholders, share allocation (5000 shares, 50%) belongs to 1 entity, namely:
9429049142174 - Meikle Trustee Limited, located at Waiatarua, Auckland (an other). Our database was updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
109-113 Powderham Street, New Plymouth, 4340 | Registered & physical & service | 06 May 2019 |
Name and Address | Role | Period |
---|---|---|
Diane Dawn Meikle
Waiatarua, Auckland, 0604
Address used since 01 Apr 2023
Remuera, Auckland, 1050
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - current |
Stephen Jon Strawbridge
Rd 5, Tauranga, 3175
Address used since 02 May 2022 |
Director | 02 May 2022 - current |
Pia Kakau
Hairini, Tauranga, 3112
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Geoffrey Neil Meikle
Forrest Hill, Auckland, 0620
Address used since 23 May 2016 |
Director | 30 Apr 2013 - 23 Mar 2022 |
Christopher Neil Meikle
Remuera, Auckland, 1050
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - 23 Mar 2022 |
Jay Anthony Ern Banner
Mount Maunganui, Mount Maunganui, 3116
Address used since 26 Apr 2019
Mount Maunganui, Mount Maunganui, 3116
Address used since 01 Jan 2015
Mount Maunganui, Mount Maunganui, 3116
Address used since 15 Jan 2018 |
Director | 01 Jan 2015 - 17 Jun 2020 |
Diane Dawn Meikle
Remuera, Auckland, 1050
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 30 Nov 2017 |
Robyn Molly Phillips
Pyes Pa, Tauranga, 3112
Address used since 23 Apr 2013 |
Director | 04 Apr 2002 - 02 Apr 2013 |
Previous address | Type | Period |
---|---|---|
109-113 Powderham Street, New Plymouth, 4340 | Registered & physical | 11 Jul 2013 - 06 May 2019 |
Second Floor, 60 Durham Street, Tauranga, 3110 | Physical & registered | 02 May 2013 - 11 Jul 2013 |
Ingham Mora Ltd, 2nd Floor Realty House, 60 Durham Street, Tauranga | Physical & registered | 23 Feb 2007 - 02 May 2013 |
56 Percy Road, Papamoa | Registered | 08 Jun 2004 - 23 Feb 2007 |
No 1 Palmer Place, Te Puke | Registered | 01 Apr 2003 - 08 Jun 2004 |
No 1 Palmer Place, Te Puke | Physical | 04 Apr 2002 - 23 Feb 2007 |
56 Percy Road, Papamoa | Registered | 04 Apr 2002 - 01 Apr 2003 |
56 Percy Road, Papamoa | Physical | 04 Apr 2002 - 04 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Kakau, Pia Individual |
Hairini Tauranga 3112 |
03 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Strawbridge, Stephen Jon Individual |
Rd 5 Tauranga 3175 |
03 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
9429049142174 - Meikle Trustee Limited Other (Other) |
Waiatarua Auckland 0604 |
15 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
03 Jul 2013 - 15 Jul 2021 |
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
03 Jul 2013 - 15 Jul 2021 |
Meikle, Geoffrey Neil Individual |
Forrest Hill Auckland 0620 |
03 Jul 2013 - 15 Jul 2021 |
Meikle, Diane Dawn Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Banner, Jay Anthony Ern Individual |
Mount Maunganui Mount Maunganui 3116 |
20 Apr 2015 - 24 Jun 2020 |
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
03 Jul 2013 - 15 Jul 2021 |
Banner, Melanie Nola Individual |
Leamington Cambridge 3432 |
13 May 2016 - 24 Jun 2020 |
Meikle, Diane Dawn Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Meikle, Diane Dawn Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Meikle, Christopher Neil Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Bean, Angela Heather Individual |
Otumoetai Tauranga 3110 |
13 May 2016 - 28 Nov 2017 |
Meikle, Geoffrey Neil Individual |
Forrest Hill Auckland 0620 |
03 Jul 2013 - 15 Jul 2021 |
Banner, Melanie Nola Individual |
Leamington Cambridge 3432 |
13 May 2016 - 24 Jun 2020 |
Meikle, Christopher Neil Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Meikle, Christopher Neil Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 Entity |
25 Aug 2006 - 03 Jul 2013 | |
Meikle, Geoffrey Neil Individual |
Forrest Hill Auckland 0620 |
03 Jul 2013 - 15 Jul 2021 |
Meikle, Geoffrey Neil Individual |
Forrest Hill Auckland 0620 |
03 Jul 2013 - 15 Jul 2021 |
Meikle, Diane Dawn Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Meikle, Christopher Neil Individual |
Remuera Auckland 1050 |
26 Aug 2015 - 15 Jul 2021 |
Richards, Bruce Carlaw Individual |
Strandon New Plymouth 4312 |
03 Jul 2013 - 15 Jul 2021 |
Banner, Melanie Nola Individual |
Leamington Cambridge 3432 |
13 May 2016 - 24 Jun 2020 |
Nolan, Grant David Individual |
Saint Andrews Hamilton 3200 |
28 Nov 2017 - 24 Jun 2020 |
Nolan, Grant David Individual |
Saint Andrews Hamilton 3200 |
28 Nov 2017 - 24 Jun 2020 |
Meikle, Felicity Claire Individual |
Island Bay Wellington 6023 |
03 Jul 2013 - 26 Aug 2015 |
Fenton Mcfadden Trustee Company Limited Shareholder NZBN: 9429037565947 Company Number: 963586 Entity |
25 Aug 2006 - 03 Jul 2013 | |
Phillips, Robyn Molly Individual |
Pyes Pa Tauranga 3112 |
04 Apr 2002 - 03 Jul 2013 |
T & L Uhlenberg Trustee Limited 109 Powderham Street |
|
Gordon Monmouth Trustee Company Limited 109-113 Powderham Street |
|
Rbs Invest Limited 109 Powderham Street |
|
Kotuku (2012) Limited 2nd Floor, Staples Rodway Bldg |
|
I & N Butler Nominees Limited 109-113 Powderham Street |
|
Soil And Plant Health Limited 109 Powderham Street |