Shortcuts

Empress Pearl Co Limited

Type: NZ Limited Company (Ltd)
9429031848022
NZBN
135989
Company Number
Registered
Company Status
Current address
130 Tadmor Valley Road
Rd 2
Wakefield 7096
New Zealand
Physical & service & registered address used since 09 Nov 2022

Empress Pearl Co Limited, a registered company, was registered on 15 Oct 1974. 9429031848022 is the NZBN it was issued. The company has been supervised by 4 directors: Michael John Mckenzie - an active director whose contract started on 17 Aug 2004,
Elizabeth Jane Mc Kenzie - an inactive director whose contract started on 09 Oct 1995 and was terminated on 06 Jun 2008,
John Michael Mckenzie - an inactive director whose contract started on 11 Mar 1983 and was terminated on 17 Aug 2004,
Michael John Mckenzie - an inactive director whose contract started on 11 Jan 1983 and was terminated on 09 Oct 1995.
Last updated on 19 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 412 Tuam Street, Phillipstown, Christchurch, 8011 (office address),
130 Tadmor Valley Road, Rd 2, Wakefield, 7096 (physical address),
130 Tadmor Valley Road, Rd 2, Wakefield, 7096 (service address),
130 Tadmor Valley Road, Rd 2, Wakefield, 7096 (registered address) among others.
Empress Pearl Co Limited had been using Unit 23, 150 Cavendish Road, Northcote, Christchurch as their registered address up to 09 Nov 2022.
More names for this company, as we found at BizDb, included: from 15 Oct 1974 to 03 Apr 1995 they were called Tai Jade Co Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 999 shares (99.9%).

Addresses

Principal place of activity

412 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 27 Jan 2017 to 09 Nov 2022

Address #2: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand

Registered & physical address used from 14 Mar 2013 to 27 Jan 2017

Address #3: 412 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand

Physical & registered address used from 16 Sep 2010 to 14 Mar 2013

Address #4: First Floor, 746 Colombo St, Christchurch New Zealand

Registered & physical address used from 15 Oct 2001 to 16 Sep 2010

Address #5: 200 Clyde Road, Christchurch

Registered & physical address used from 15 Oct 2001 to 15 Oct 2001

Address #6: Level 10, 202 Cashel Street, Christchurch

Registered address used from 12 Nov 1994 to 15 Oct 2001

Address #7: Buddle Findlay, 208 Oxford Terrace, Christchurch

Registered address used from 06 Nov 1992 to 29 Nov 1993

Address #8: Lawrence Anderson & Buddle, 208 Oxford Terrace, Christchurch

Registered address used from 18 Nov 1991 to 06 Nov 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mckenzie, Rowena Roslynne Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual De Lore, Louise Rd 2
Wakefield
7096
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, John Michael Rd 2, Wakefield
Nelson
7096
New Zealand
Individual Mckenzie, Michael John Fendalton
Christchurch
Directors

Michael John Mckenzie - Director

Appointment date: 17 Aug 2004

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 08 Mar 2017


Elizabeth Jane Mc Kenzie - Director (Inactive)

Appointment date: 09 Oct 1995

Termination date: 06 Jun 2008

Address: Strowan, Christchurch,

Address used since 01 Oct 2005


John Michael Mckenzie - Director (Inactive)

Appointment date: 11 Mar 1983

Termination date: 17 Aug 2004

Address: Christchurch,

Address used since 11 Mar 1983


Michael John Mckenzie - Director (Inactive)

Appointment date: 11 Jan 1983

Termination date: 09 Oct 1995

Address: Christchurch,

Address used since 11 Jan 1983

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook