Encompass It Limited (NZBN 9429039482037) was started on 28 Apr 1988. 4 addresses are in use by the company: 4 Galileo Way, Leeston, Leeston, 7632 (type: office, delivery). 979 Lower Styx Road, Brooklands, Christchurch had been their physical address, up to 09 Apr 2014. Encompass It Limited used more aliases, namely: M J Managment and Consultancy Limited from 18 May 2007 to 07 Jun 2008, Passion For Framing Limited (14 Dec 2004 to 18 May 2007) and M.j. & J.m. Nugent Properties Limited (28 Apr 1988 - 14 Dec 2004). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Nugent, Mark James (an individual) located at Leeston, Leeston postcode 7632. "Computer programming service" (ANZSIC M700020) is the classification the Australian Bureau of Statistics issued to Encompass It Limited. Our data was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Galileo Way, Leeston, Leeston, 7632 | Registered & physical & service | 09 Apr 2014 |
4 Galileo Way, Leeston, Leeston, 7632 | Office & delivery | 20 Apr 2020 |
Name and Address | Role | Period |
---|---|---|
Mark James Nugent
Leeston, Leeston, 7632
Address used since 01 Apr 2014 |
Director | 17 May 2007 - current |
Jane Mary Nugent
Burwood, Christchurch,
Address used since 01 Apr 2004 |
Director | 01 Apr 2004 - 01 Apr 2006 |
Mark James Nugent
Christchurch,
Address used since 28 Apr 1988 |
Director | 28 Apr 1988 - 27 May 2005 |
Jane Mary Nugent
Christchurch,
Address used since 28 Apr 1988 |
Director | 28 Apr 1988 - 01 Jul 2003 |
4 Galileo Way , Leeston , Leeston , 7632 |
Previous address | Type | Period |
---|---|---|
979 Lower Styx Road, Brooklands, Christchurch | Physical & registered | 24 May 2007 - 09 Apr 2014 |
959 Lower Styx Road, Brooklands, Christchurch | Registered & physical | 28 Mar 2007 - 24 May 2007 |
53b Lowry Avenue, Redwood, Christchurch | Registered & physical | 02 Jun 2005 - 28 Mar 2007 |
979 Lower Styx Road, Brooklands, Christchurch 8009 | Physical | 30 Jun 2004 - 02 Jun 2005 |
-979 Lower Styx Road, Brooklands, Christchurch, 8009 | Physical | 14 Jul 2001 - 30 Jun 2004 |
- | Physical | 14 Jul 2001 - 14 Jul 2001 |
979 Lower Styx Road, Christchurch | Registered | 09 Jul 2001 - 02 Jun 2005 |
84 Gloucester Street, Christchurch | Registered | 22 Sep 1994 - 09 Jul 2001 |
C/o Bdo Hogg Young Cathie, Cnr Worcester Street & Oxford Terrace, Christchurch | Registered | 24 Sep 1992 - 22 Sep 1994 |
Shareholder Name | Address | Period |
---|---|---|
Nugent, Mark James Individual |
Leeston Leeston 7632 |
17 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
E S And E M Nugent Family Trust Other |
23 Jun 2004 - 23 Jun 2004 | |
Nugent, Jane Mary Individual |
Brooklands Christchurch |
07 Dec 2004 - 21 Mar 2007 |
Nugent, Mark James Individual |
Christchurch |
23 Jun 2004 - 23 Jun 2004 |
Nugent, Mark James Individual |
Christchurch |
23 Jun 2004 - 23 Jun 2004 |
Nugent, Jane Mary Individual |
Christchurch |
23 Jun 2004 - 23 Jun 2004 |
Null - E S And E M Nugent Family Trust Other |
23 Jun 2004 - 23 Jun 2004 |
Lm & D Holdings Limited 4 Galileo Way |
|
Baseline Group Limited 16 Palladio Avenue |
|
Mswalker Holdings Limited 61 Manse Road |
|
Creative Intentions Limited 12 Barley Mow |
|
Tree Services 2013 Limited 8 Wheatsheaf Drive |
|
Ian Mercer Limited 34 D'arcy Street |
Canterbury Design Limited 32 Burnham School Road |
Orion Transfer Limited 14 Gerald Street |
Loxley Innovation Limited 469 Tai Tapu Road |
Littlerock Design Limited 16 Holbrook Way |
Software Wizards Limited 38 Birmingham Drive |
Evanta Holdings Limited 19 Tyndale Place |