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 13 May 2025.
| 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 |
|
Asbjorn Erik Aakjaer
Albany, Auckland, 0632
Address used since 18 Mar 2024 |
Director | 18 Mar 2024 - 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 |
|
Xtcom Limited 126 Ross Road |