General information

Emd Advantage Limited

Type: NZ Limited Company (Ltd)
9429035123217
New Zealand Business Number
1568186
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
89480965
GST Number
M700060 - Systems Analysis Service
Industry classification codes with description

Emd Advantage Limited (issued a New Zealand Business Number of 9429035123217) was launched on 19 Oct 2004. 8 addresess are currently in use by the company: Po Box 1826, Christchurch, Christchurch, 8140 (type: postal, delivery). 70 Johns Road, Belfast, Christchurch had been their physical address, up until 11 Oct 2018. Emd Advantage Limited used other names, namely: Esp 4 Manufacturing Limited from 19 Oct 2004 to 10 May 2005. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 100 shares (10% of shares), namely:
Morris, Gina Jillian (an individual) located at Belfast, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 90% of all shares (900 shares); it includes
Jessop, Keith Ronald (an individual) - located at Belfast, Christchurch. "Systems analysis service" (business classification M700060) is the classification the ABS issued to Emd Advantage Limited. The Businesscheck database was last updated on 27 Feb 2024.

Current address Type Used since
70 Johns Road, Belfast, Christchurch, 8051 Other (Address For Share Register) & records & shareregister (Address For Share Register) 27 Oct 2013
122 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 11 Oct 2018
Po Box 1826, Christchurch, Christchurch, 8140 Postal 03 Oct 2019
122 Victoria Street, Christchurch Central, Christchurch, 8013 Delivery & office 03 Oct 2019
Contact info
64 274 523126
Phone (Phone)
tanya.meikle@emda.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
keith.jessop@emda.co.nz
Email
www.emda.co.nz
Website
Directors
Name and Address Role Period
Keith Ronald Jessop
Belfast, Christchurch, 8051
Address used since 01 Oct 2013
Director 01 Oct 2005 - current
Keith Jessop
Belfast, Christchurch, 8051
Address used since 01 Oct 2013
Director 01 Oct 2005 - current
Daniel Keith Jessop
Mount Pleasant, Christchurch, 8081
Address used since 01 Sep 2018
Director 01 Sep 2018 - current
Martin Russell Ellis
Rd 5, Te Awamutu, 3875
Address used since 01 Sep 2018
Director 01 Sep 2018 - 01 Jan 2023
Graeme Bruce Riley
Parnell, Auckland, 1052
Address used since 05 Dec 2021
Director 05 Dec 2021 - 01 Jan 2023
Kendall Eric Robert Langston
Christchurch Central, Christchurch, 8011
Address used since 01 Sep 2018
Director 01 Sep 2018 - 23 Jun 2022
James Anthony Brackenrig
Epping, Nsw, 2121
Address used since 01 Jun 2015
Director 01 Jun 2015 - 31 Mar 2018
Gideon Pieters
Avonhead, Christchurch, 8042
Address used since 01 Oct 2005
Director 19 Oct 2004 - 31 Mar 2017
Gina Morris
Riccarton, Christchurch, 8041
Address used since 01 Oct 2005
Director 19 Oct 2004 - 06 May 2014
Addresses
Other active addresses
Type Used since
122 Victoria Street, Christchurch Central, Christchurch, 8013 Delivery & office 03 Oct 2019
Principal place of activity
122 Victoria Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
70 Johns Road, Belfast, Christchurch, 8051 Physical & registered 05 Nov 2013 - 11 Oct 2018
1 Treffers Road, Wigram, Christchurch, 8042 Physical 12 Oct 2011 - 05 Nov 2013
1 Treffers Road, Wigram, Christchurch, 8042 Registered 11 Oct 2011 - 05 Nov 2013
Top Floor, 76 Cashel Str, Cnr Oxford Tce, & Cashel Str, Christchurch Physical 01 Aug 2006 - 12 Oct 2011
Top Floor, 76 Cashel Str, Cnr Oxford Tce, & Cashel Str, Christchurch Registered 01 Aug 2006 - 11 Oct 2011
Level 5 Clarendon Tower, 78 Worcester Street, Christchurch Physical & registered 19 Oct 2004 - 01 Aug 2006
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Morris, Gina Jillian
Individual
Belfast
Christchurch
8051
24 Apr 2018 - current
Shares Allocation #2 Number of Shares: 900
Shareholder Name Address Period
Jessop, Keith Ronald
Individual
Belfast
Christchurch
8051
27 Jul 2007 - current

Historic shareholders

Shareholder Name Address Period
Jessop, Keith
Individual
Avonhead
Christchurch
27 Jul 2007 - 05 Oct 2014
Morris, Gina
Individual
Riccarton
Christchurch
19 Oct 2004 - 27 Jun 2010
Location
Companies nearby
Emda Limited
70 Johns Road
Cafex Limited
55a Lagan Street
Florax Limited
55a Lagan Street
Success Partners Limited
93 Johns Road
De Wit Homes Limited
10 Innisfree Place
Qualia Limited
Flat 2, 4 Innisfree Place
Similar companies
Wozbits Data Analysis Limited
Level 4, 60 Cashel Street
Spritely Limited
148 Victoria Street
System Developments Limited
26 Konini Street
Dias L Limited
41 Bronco Drive
Greatrex Investments Limited
9 Strawbridge Square
Hyperbole Limited
38 Tamar Street