Embroidme Limited (NZBN 9429038347122) was launched on 03 May 1996. 2 addresses are in use by the company: Level 1, Promenade Building, 1 Ara-Tai Road, Half Moon Bay, Auckland, 2012 (type: registered, physical). Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland had been their registered address, up to 28 Sep 2020. Embroidme Limited used other names, namely: Embroidme (Nz) Limited from 28 Aug 2003 to 03 Sep 2012, Speedy Print & Copy Limited (17 Apr 2002 to 28 Aug 2003) and Signwave Limited (26 May 1999 - 17 Apr 2002). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Business Franchise Group Limited (an entity) located at 1 Ara-Tai Road, Half Moon Bay, Auckland postcode 2012. Businesscheck's data was last updated on 05 May 2024.
Current address | Type | Used since |
---|---|---|
Level 1, Promenade Building, 1 Ara-tai Road, Half Moon Bay, Auckland, 2012 | Registered & physical & service | 28 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Grant Roy Archibald
Farm Cove, Auckland, 2012
Address used since 18 Apr 2012 |
Director | 03 May 1996 - current |
Roy Archibald
Rotorua,
Address used since 31 Aug 1996 |
Director | 31 Aug 1996 - 01 Apr 2009 |
Previous address | Type | Period |
---|---|---|
Suite 8, Level 1, Plaza Business Centre, 10 Aylesbury Street, Pakuranga, Auckland, 2010 | Registered & physical | 01 May 2014 - 28 Sep 2020 |
Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 | Physical | 06 Sep 2012 - 01 May 2014 |
Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland, 2010 | Physical | 05 Sep 2012 - 06 Sep 2012 |
Suite 8, Level 1, 10 Aylesbury Street, Pakuranga, Auckland, 2010 | Registered | 05 Sep 2012 - 01 May 2014 |
Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland, 2010 | Registered | 27 Apr 2012 - 05 Sep 2012 |
Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland | Registered | 09 May 2005 - 27 Apr 2012 |
Suite 8, Level 1, Anz House, 10 Aylesbury Street, Pakuranga, Auckland | Physical | 09 May 2005 - 05 Sep 2012 |
2 Neri Crescent, Rotorua | Registered | 11 Apr 2000 - 09 May 2005 |
2 Neri Crescent, Rotorua | Physical | 12 Nov 1997 - 12 Nov 1997 |
2 Neri Crescent, Rotorua | Registered | 12 Nov 1997 - 11 Apr 2000 |
Unit 3, 761 Great South Road, Penrose, Auckland | Physical | 12 Nov 1997 - 09 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Business Franchise Group Limited Shareholder NZBN: 9429038043376 Entity (NZ Limited Company) |
1 Ara-tai Road Half Moon Bay, Auckland 2012 |
08 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Archibald, Grant Roy Individual |
Pakuranga Auckland |
03 May 1996 - 08 May 2006 |
Archibald, Sarah Margaret Individual |
Pakuranga Auckland |
03 May 1996 - 08 May 2006 |
Name | Business Franchise Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 866261 |
Country of origin | NZ |
Address |
Suite 8, Level 1, Plaza Business Centre 10 Aylesbury Street Pakuranga, Auckland 2010 |
Manuka Global Enterprise Limited Level 3, Plaza Towers |
|
Mckenzie Maurice Partner Limited Suite 2, 10a Aylesbury Street |
|
Lifecare Construction (group) 2010 Limited Suite 4, 10a Aylesbury Street |
|
Hpa Group 2009 Limited Suite 4, 10a Aylesbury Street |
|
Mckenzie Healthcare Land Limited Suite 4, 10a Aylesbury Street |
|
Mckenzie Healthcare Limited Suite 4, 10a Aylesbury Street |