Empire Pr Limited was registered on 27 Feb 2012 and issued a New Zealand Business Number of 9429030787230. The registered LTD company has been managed by 2 directors: Kathryn Laboure Cunningham - an active director whose contract started on 27 Feb 2012,
Robert Michael John Nesbit-Savage - an inactive director whose contract started on 27 Feb 2012 and was terminated on 26 Feb 2021.
According to BizDb's data (last updated on 16 Mar 2024), the company uses 1 address: 163B Papaiti Road, Rd 14, Whanganui, 4584 (types include: physical, registered).
Up to 08 Nov 2021, Empire Pr Limited had been using 45 College Street, College Estate, Whanganui as their physical address.
A total of 120 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Jarden, Raymond Andrew (an individual) located at Rd 14, Whanganui postcode 4584.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Cunningham, Kathryn Laboure - located at College Estate, Whanganui. Empire Pr Limited is categorised as "Event, recreational or promotional, management" (business classification N729930).
Principal place of activity
163b Papaiti Road, Rd 14, Whanganui, 4584 New Zealand
Previous addresses
Address #1: 45 College Street, College Estate, Whanganui, 4500 New Zealand
Physical & registered address used from 26 May 2016 to 08 Nov 2021
Address #2: Flat 3, 5 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 09 Dec 2015 to 26 May 2016
Address #3: Flat 3, 18 Auckland Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 31 Oct 2012 to 09 Dec 2015
Address #4: Flat 3, 18 Auckland Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 30 Oct 2012 to 09 Dec 2015
Address #5: 43b The Parade, St Heliers, Auckland, 1071 New Zealand
Registered address used from 27 Feb 2012 to 31 Oct 2012
Address #6: 43b The Parade, St Heliers, Auckland, 1071 New Zealand
Physical address used from 27 Feb 2012 to 30 Oct 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Jarden, Raymond Andrew |
Rd 14 Whanganui 4584 New Zealand |
29 Oct 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Cunningham, Kathryn Laboure |
College Estate Whanganui 4500 New Zealand |
27 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nesbit-savage, Robert Michael John |
College Estate Whanganui 4500 New Zealand |
27 Feb 2012 - 29 Oct 2021 |
Kathryn Laboure Cunningham - Director
Appointment date: 27 Feb 2012
Address: Rd 14, Whanganui, 4584 New Zealand
Address used since 01 Oct 2021
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 18 May 2016
Robert Michael John Nesbit-savage - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 26 Feb 2021
Address: College Estate, Whanganui, 4500 New Zealand
Address used since 18 May 2016
Nesbitsavage Business Services Limited
45 College Street
Wanganui Vehicle Wholesalers Limited
47 College Street
Longview Bennett Trustees Limited
46 College Street
Kwc Limited
107 Liverpool Street
Eades Trustee Limited
109 Liverpool Street
Mencer Limited
109 Liverpool Street
Akiwa Management Group Limited
43 Taupo Quay
Battlemania Promotions Limited
184 Glasgow Street
Jigsaw Events Limited
167 Oroua Road
Keweloa Heights Limited
1697 State Highway 3
The New Zealand Masters Games Limited
236 Victoria Avenue
The Silver Bullet Company Limited
117 Green Road