General information

Embassy Court Limited

Type: NZ Limited Company (Ltd)
9429040926353
New Zealand Business Number
13655
Company Number
Registered
Company Status

Embassy Court Limited (issued a New Zealand Business Number of 9429040926353) was launched on 02 Jun 1961. 2 addresses are currently in use by the company: Level 2, 276 Lambton Quay, Wellington, 6011 (type: registered, physical). Level 7, 111-115 Customhouse Quay, Wellington had been their physical address, up to 30 May 2016. 75950 shares are allotted to 18 shareholders who belong to 14 shareholder groups. The first group includes 1 entity and holds 5300 shares (6.98% of shares), namely:
Arthur, Sherryn Jane (an individual) located at Mount Victoria, Wellington postcode 6011. When considering the second group, a total of 2 shareholders hold 6.98% of all shares (5300 shares); it includes
Mcguinness, Aaron Lawrence Galvin (an individual) - located at Mount Victoria, Wellington,
Succeed Trustees Limited (an entity) - located at 119-123 Featherston Street, Wellington. The next group of shareholders, share allocation (5550 shares, 7.31%) belongs to 1 entity, namely:
Lynch, Siobhan Veronica, located at Mount Victoria, Wellingon (an individual). Our data was last updated on 23 Mar 2024.

Current address Type Used since
Level 2, 276 Lambton Quay, Wellington, 6011 Registered & physical & service 30 May 2016
Directors
Name and Address Role Period
Barbara Hyde
Greytown, Greytown, 5712
Address used since 12 Nov 2014
Director 12 Nov 2014 - current
Siobhan Veronica Lynch
Mount Victoria, Wellington, 6011
Address used since 25 Oct 2017
Director 25 Oct 2017 - current
Kathleen Therese Fogarty
Grey Lynn, Auckland, 1021
Address used since 16 Oct 2019
Director 16 Oct 2019 - current
Michael Oliver Instone
Mount Victoria, Wellington, 6011
Address used since 17 Nov 2021
Director 17 Nov 2021 - current
Peter Nicholas Theobald
Mount Victoria, Wellington, 6011
Address used since 02 Oct 2023
Director 02 Oct 2023 - current
Bronagh Frances Crook
Mount Victoria, Wellington, 6011
Address used since 19 Jun 2012
Director 19 Jun 2012 - 19 Jun 2023
Paul Derek Orsman
72 Brougham Street, Mount Victoria, Wellington, 6011
Address used since 15 Apr 2010
Director 30 Jan 2010 - 08 May 2023
Alan Witcombe
Melrose, Wellington, 6023
Address used since 30 Sep 2014
Director 30 Sep 2014 - 17 Nov 2021
Christopher Vasquez Sandoval
Mount Victoria, Wellington, 6011
Address used since 24 Sep 2018
Director 24 Sep 2018 - 17 Nov 2021
Michael Oliver Instone
Mount Victoria, Wellington, 6011
Address used since 25 Oct 2017
Director 25 Oct 2017 - 16 Oct 2019
Barry Shane Saunders
Greytown, Greytown, 5712
Address used since 19 Jun 2012
Director 19 Jun 2012 - 24 Sep 2018
Kristin Ruth Scollay
Mt Victoria, Wellington, 6011
Address used since 18 Oct 2016
Director 18 Oct 2016 - 25 Oct 2017
Shirley Ann Wells
72 Brougham Street, Mount Victoria, Wellington, 6011
Address used since 15 Apr 2010
Director 30 Sep 2009 - 03 Oct 2016
Kirsten Ruch
Mount Victoria, Wellington, 6011
Address used since 19 Jun 2012
Director 19 Jun 2012 - 14 Mar 2014
Mary Mcrae Wareham
Oriental Bay, Wellington, 6011
Address used since 19 Jun 2012
Director 19 Jun 2012 - 27 Nov 2013
Kristin Ruth Scollay
72 Brougham Street, Mount Victoria, Wellington, 6011
Address used since 15 Apr 2010
Director 10 Nov 2005 - 19 Jun 2012
Anna Isobel Gamlin
72 Brougham Street, Mount Victoria, Wellington, 6011
Address used since 15 Apr 2010
Director 30 Jan 2010 - 19 Jun 2012
Adriann Anne Herron Smith
72 Brougham Street, Mount Victoria, Wellington, 6011
Address used since 15 Apr 2010
Director 30 Jan 2010 - 19 Jun 2012
Alistair Edward Crook
72 Brougham Street, Mount Victoria, Wellington, 6011
Address used since 15 Apr 2010
Director 30 Jan 2010 - 19 Jun 2012
Athena Papadopoulos
3 / 72 Brougham Street, Wellington,
Address used since 23 Mar 2006
Director 22 May 1996 - 02 Oct 2009
Antony Stephen Weinberg
7 / 72 Brougham Street, Mount Victoria, Wellington,
Address used since 06 Nov 2007
Director 06 Nov 2007 - 02 Mar 2009
Patricia Margaret Mcguinness
Seatoun Heights, Wellington,
Address used since 06 Nov 2007
Director 06 Nov 2007 - 12 Feb 2009
Barbara Hyde
6 / 72 Brougham Street, Wellington,
Address used since 23 Mar 2006
Director 10 Dec 2002 - 06 Nov 2007
Murray Clendon Peebles
13 / 72 Brougham Street, Wellington,
Address used since 23 Mar 2006
Director 10 Nov 2005 - 27 Oct 2006
Adriann Smith
Wellington,
Address used since 01 May 2004
Director 01 May 2004 - 31 Oct 2005
Mary Anne Bourke
Mount Victoria, Wellington,
Address used since 22 May 1996
Director 22 May 1996 - 24 Dec 2003
William Leslie Aitken
Wellington,
Address used since 10 Dec 1991
Director 10 Dec 1991 - 10 Dec 2002
Zita O'donoghue
Wellington,
Address used since 10 Dec 1991
Director 10 Dec 1991 - 22 May 1996
James Maloney
Wellington,
Address used since 31 Oct 1988
Director 31 Oct 1988 - 27 Feb 1996
Deborah Anne Burrowes
Wellington,
Address used since 01 Dec 1991
Director 01 Dec 1991 - 27 Feb 1996
Dorothy Watt
Wellington,
Address used since 10 Dec 1991
Director 10 Dec 1991 - 18 Jul 1994
Addresses
Previous address Type Period
Level 7, 111-115 Customhouse Quay, Wellington, 6011 Physical & registered 22 Apr 2010 - 30 May 2016
Long & Cowan, 219 Thorndon Quay, Thorndon, Wellington Registered & physical 17 Feb 2010 - 22 Apr 2010
Munro Benge Chartered Accountants Ltd, Level 5, 104 The Terrace, Wellington Registered & physical 30 May 2008 - 17 Feb 2010
Bkr Munro Benge Limited, Chartered Accountants, 104 The Terrace, Wellington Physical & registered 07 Jun 2006 - 30 May 2008
Munro Benge . Bkr, Chartered Accountants, Level 5, 104 The Terrace, Wellington Registered 07 Jul 2004 - 07 Jun 2006
Flat 7, 72 Brougham Street, Wellington Physical 04 Feb 2000 - 04 Feb 2000
Level 5, 104 The Terrace, Wellington Physical 04 Feb 2000 - 07 Jun 2006
59 Courtenay Place, Wellington Registered 05 Jun 1996 - 07 Jul 2004
Financial Data
Financial info
75950
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5300
Shareholder Name Address Period
Arthur, Sherryn Jane
Individual
Mount Victoria
Wellington
6011
01 Nov 2022 - current
Shares Allocation #2 Number of Shares: 5300
Shareholder Name Address Period
Mcguinness, Aaron Lawrence Galvin
Individual
Mount Victoria
Wellington
6011
08 Oct 2021 - current
Succeed Trustees Limited
Shareholder NZBN: 9429041474723
Entity (NZ Limited Company)
119-123 Featherston Street
Wellington
6011
08 Oct 2021 - current
Shares Allocation #3 Number of Shares: 5550
Shareholder Name Address Period
Lynch, Siobhan Veronica
Individual
Mount Victoria
Wellingon
6011
24 Nov 2016 - current
Shares Allocation #4 Number of Shares: 5550
Shareholder Name Address Period
Wells, Shirley
Individual
Wellington
02 Jun 1961 - current
Shares Allocation #5 Number of Shares: 5300
Shareholder Name Address Period
Instone, Michael Oliver
Individual
Mount Victoria
Wellington
6011
03 Feb 2017 - current
Shares Allocation #6 Number of Shares: 5300
Shareholder Name Address Period
Theobald, Peter Nicholas
Individual
Mount Victoria
Wellington
6011
29 Apr 2016 - current
Shares Allocation #7 Number of Shares: 5300
Shareholder Name Address Period
Galvin, Patricia M
Individual
Mount Victoria
Wellington
6011
02 Jun 1961 - current
Shares Allocation #8 Number of Shares: 5550
Shareholder Name Address Period
Scollay, Kristin
Individual
Wellington
19 May 2004 - current
Shares Allocation #9 Number of Shares: 5300
Shareholder Name Address Period
Fogarty, Kathlene Therese
Individual
Mount Victoria
Wellington
6011
07 Oct 2019 - current
Shares Allocation #10 Number of Shares: 5550
Shareholder Name Address Period
Norrish, Valerie
Individual
Mount Victoria
Wellington
6011
06 Jul 2017 - current
Norrish, Lindsay
Individual
Mount Victoria
Wellington
6011
06 Jul 2017 - current
Shares Allocation #11 Number of Shares: 5550
Shareholder Name Address Period
Crook, Alistair Edward
Individual
72 Brougham Street
Mount Victoria, Wellington 6011
10 Feb 2010 - current
Crook, Bronagh Frances
Individual
72 Brougham Street
Mount Victoria, Wellington
10 Feb 2010 - current
Shares Allocation #12 Number of Shares: 5300
Shareholder Name Address Period
Smith, Adriann
Individual
Wellington
02 Jun 1961 - current
Shares Allocation #13 Number of Shares: 5550
Shareholder Name Address Period
Hyde, Barbara Mickle
Individual
Wellington
02 Jun 1961 - current
Saunders, Barry Shane
Individual
Wellington
02 Jun 1961 - current
Shares Allocation #14 Number of Shares: 5550
Shareholder Name Address Period
Orsman, Paul
Individual
Wellington
02 Jun 1961 - current

Historic shareholders

Shareholder Name Address Period
Witcombe, Alan David
Individual
Wellington
02 Jun 1961 - 01 Nov 2022
Gamlin, Margaret Mary
Individual
3 / 72 Brougham Street
Mount Victoria, Wellington 6011
15 Dec 2009 - 03 Feb 2017
Gamlin, Jeffery Frank
Individual
3 / 72 Brougham Street
Mount Victoria, Wellington 6011
15 Dec 2009 - 03 Feb 2017
Ruch, Kirsten
Individual
1 / 72 Brougham Street
Mount Victoria, Wellington 6011
15 Dec 2009 - 17 Mar 2014
Mcrae Wareham, Mary
Individual
Wellington
28 Jul 2005 - 06 Jul 2017
Grace, Jennifer
Individual
Wellington
21 May 2009 - 29 Apr 2016
Aitken, William Leslie
Individual
66 Coutts Street
Kilbirnie, Wellington
19 May 2004 - 19 May 2004
Carson, Timothy Maurice
Individual
Mount Victoria
Wellington
6011
26 Sep 2018 - 08 Oct 2021
Sandoval, Christopher Vasquez
Individual
Mount Victoria
Wellington
6011
26 Sep 2018 - 08 Oct 2021
Stace, Rodney
Individual
Wellington
28 Jul 2005 - 29 Apr 2016
Carden-horton, William Palmer
Individual
Mount Victoria
Wellington
6011
17 Mar 2014 - 07 Oct 2019
Burrowes, Deborah Anne
Individual
Tauranga
02 Jun 1961 - 26 Sep 2018
Jacobsen, Lynette Marjorie
Individual
Wellington
02 Jun 1961 - 28 Jul 2005
Squires, Maureen
Individual
Wellington
02 Jun 1961 - 15 Dec 2009
Ruch, Xavier
Individual
1 / 72 Brougham Street
Mount Victoria, Wellington 6011
02 Jun 1961 - 17 Mar 2014
Gamlin, Anna Isobel
Individual
3 / 72 Brougham Street
Mount Victoria, Wellington 6011
02 Jun 1961 - 03 Feb 2017
Bourke, Mary Anne
Individual
Wellington
19 May 2004 - 19 May 2004
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace