Emp Limited (issued an NZBN of 9429030954670) was incorporated on 19 Sep 2011. 4 addresses are currently in use by the company: Po Box 30515, Lower Hutt, Lower Hutt, 5040 (type: postal, office). Shop 2 337 Jackson Street, Petone, Lower Hutt had been their physical address, up until 13 Jul 2017. 100 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 80 shares (80 per cent of shares), namely:
Kururangi, Tuku William (an individual) located at Stokes Valley, Lower Hutt postcode 5019,
Kururangi, Tuku William (a director) located at Stokes Valley, Lower Hutt postcode 5019,
Mckeown, Hollie Catherine (an individual) located at Wainuiomata, Lower Hutt postcode 5014. In the second group, a total of 2 shareholders hold 20 per cent of all shares (20 shares); it includes
Kururangi, Tuku William (an individual) - located at Stokes Valley, Lower Hutt,
Kururangi, Tuku William (a director) - located at Stokes Valley, Lower Hutt. "Business consultant service" (business classification M696205) is the classification the ABS issued Emp Limited. Businesscheck's data was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit A, Level 2, Queensgate Tower, 45 Knights Road, Lower Hutt, Lower Hutt, 5010 | Registered & physical & service | 13 Jul 2017 |
| Po Box 30515, Lower Hutt, Lower Hutt, 5040 | Postal | 10 Jun 2019 |
| Office A, Level 2, Queensgate Tower, 45 Knights Road, Lower Hutt, 5010 | Office | 10 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel S.
Wainuiomata, Lower Hutt, 5014
Address used since 18 Mar 2022
Wellington, 6011
Address used since 06 Oct 2014 |
Director | 19 Sep 2011 - current |
|
Mary Kathleen Kururangi
Onekawa, Napier, 4110
Address used since 01 Mar 2025 |
Director | 01 Mar 2025 - current |
|
Tuku K.
Onekawa, Napier, 4110
Address used since 01 Jun 2024
Stokes Valley, Lower Hutt, 5019
Address used since 28 Jan 2018
Petone, Lower Hutt, 5012
Address used since 18 Aug 2014 |
Director | 19 Sep 2011 - 23 Mar 2025 |
|
James Capper
Rd 3, Palmerston North, 4473
Address used since 19 Sep 2011 |
Director | 19 Sep 2011 - 28 May 2012 |
| Suite 301, 29 Waterloo Road, Lower Hutt , Wellington , 5010 |
| Previous address | Type | Period |
|---|---|---|
| Shop 2 337 Jackson Street, Petone, Lower Hutt, 5010 | Physical & registered | 29 Sep 2014 - 13 Jul 2017 |
| 29 Waterloo Road, Hutt Central, Lower Hutt, 5010 | Physical & registered | 19 Sep 2011 - 29 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kururangi, Tuku William Individual |
Stokes Valley Lower Hutt 5019 |
19 Sep 2011 - current |
|
Kururangi, Tuku William Director |
Stokes Valley Lower Hutt 5019 |
19 Sep 2011 - current |
|
Mckeown, Hollie Catherine Individual |
Wainuiomata Lower Hutt 5014 |
15 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kururangi, Tuku William Individual |
Stokes Valley Lower Hutt 5019 |
19 Sep 2011 - current |
|
Kururangi, Tuku William Director |
Stokes Valley Lower Hutt 5019 |
19 Sep 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stevens, Robert Perry Individual |
Belmont Lower Hutt 5010 |
10 May 2017 - 15 May 2023 |
|
Stevens, Samuel Robert Director |
Wainuiomata Lower Hutt 5014 |
19 Sep 2011 - 15 May 2023 |
|
Stevens, Samuel Robert Director |
Wainuiomata Lower Hutt 5014 |
19 Sep 2011 - 15 May 2023 |
![]() |
Jibt Limited Level 1, 59 Marsden Street |
![]() |
The Impact Collective Limited Level 1 50 Bloomfield Terrace |
![]() |
Mario Hotel Limited Level 1 50 Bloomfield Terrace |
![]() |
Citterio Limited Level 1 50 Bloomfield Terrace |
![]() |
Pipeline (2013) Limited Level 1, 8 Margaret Street |
![]() |
Young Supermarkets Limited Level 1, 8 Margaret Street |
|
Infometrics Consulting Limited Level 1, 8 Margaret Street |
|
Augment Limited Level 1, 8 Margaret Street |
|
Collaborate Limited Level 1, 50 Bloomfield Terrace |
|
Shraddha & Saburi Limited Level 1, 8 Raroa Road |
|
Water Matters Limited Level 1, 8 Margaret Street |
|
Vantage Point Consulting Limited 242 Park Road |