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 |
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 |
Type | Used since | |
---|---|---|
122 Victoria Street, Christchurch Central, Christchurch, 8013 | Delivery & office | 03 Oct 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Morris, Gina Jillian Individual |
Belfast Christchurch 8051 |
24 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Jessop, Keith Ronald Individual |
Belfast Christchurch 8051 |
27 Jul 2007 - current |
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 |
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 |
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 |