General information

Employnz Limited

Type: NZ Limited Company (Ltd)
9429036548309
New Zealand Business Number
1201524
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
28 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2500
Shareholder Name Address Period
Kakau, Pia
Individual
Hairini
Tauranga
3112
03 Dec 2020 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Strawbridge, Stephen Jon
Individual
Rd 5
Tauranga
3175
03 Dec 2020 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
9429049142174 - Meikle Trustee Limited
Other (Other)
Waiatarua
Auckland
0604
15 Jul 2021 - current

Historic shareholders

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
Location
Companies nearby
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