Auckland Data Centre Limited, a registered company, was incorporated on 13 Jul 2007. 9429033291680 is the NZ business number it was issued. The company has been run by 6 directors: Simon Edwin Herbert - an active director whose contract started on 13 Jul 2007,
Sean Robert Joyce - an active director whose contract started on 26 Mar 2025,
David Noel Hollingsworth - an inactive director whose contract started on 05 Mar 2020 and was terminated on 03 Mar 2025,
Paula Mary Herbert - an inactive director whose contract started on 01 Apr 2008 and was terminated on 01 Feb 2020,
Philip Harry Wardale - an inactive director whose contract started on 06 Nov 2007 and was terminated on 23 Sep 2010.
Updated on 10 Jun 2025, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 4, 14 Viaduct Harbour Ave, Auckland, 1010 (registered address),
Level 4, 14 Viaduct Harbour Ave, Auckland, 1010 (service address),
21 Sir Peter Blake Parade, Bayswater, Auckland, 0622 (physical address).
Auckland Data Centre Limited had been using 21 Sir Peter Blake Parade, Bayswater, Auckland as their registered address up until 10 Sep 2024.
Other names used by this company, as we identified at BizDb, included: from 15 Feb 2011 to 23 Jan 2020 they were named Empire Publishing Limited, from 16 Dec 2010 to 15 Feb 2011 they were named Bayswater Yacht Charters Limited and from 07 Apr 2008 to 16 Dec 2010 they were named Empire Publishing Limited.
One entity controls all company shares (exactly 75000000 shares) - Empire Capital Limited - located at 1010, 14 Viaduct Harbour Ave, Auckland.
Previous addresses
Address #1: 21 Sir Peter Blake Parade, Bayswater, Auckland, 0622 New Zealand
Registered & service address used from 11 Oct 2012 to 10 Sep 2024
Address #2: Cnr Carlton Gore & Kingdon St, Grafton, Auckland, 1051 New Zealand
Physical & registered address used from 14 Apr 2011 to 11 Oct 2012
Address #3: Bayswater Marina, 21 Sir Peter Blake Parade, Bayswater 0622, Auckland New Zealand
Registered & physical address used from 28 Jun 2010 to 14 Apr 2011
Address #4: 34b Arney Crescent, Remuera, Auckland New Zealand
Physical & registered address used from 21 Apr 2009 to 28 Jun 2010
Address #5: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 13 Jul 2007 to 21 Apr 2009
Basic Financial info
Total number of Shares: 75000000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 75000000 | |||
| Entity (NZ Limited Company) | Empire Capital Limited Shareholder NZBN: 9429033548265 |
14 Viaduct Harbour Ave Auckland 1010 New Zealand |
13 Jul 2007 - |
Simon Edwin Herbert - Director
Appointment date: 13 Jul 2007
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 27 Sep 2010
Sean Robert Joyce - Director
Appointment date: 26 Mar 2025
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Mar 2025
David Noel Hollingsworth - Director (Inactive)
Appointment date: 05 Mar 2020
Termination date: 03 Mar 2025
Address: Henderson, Auckland, 0612 New Zealand
Address used since 05 Mar 2020
Paula Mary Herbert - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Feb 2020
Address: Bayswater, North Shore City, 0622 New Zealand
Address used since 27 Sep 2010
Philip Harry Wardale - Director (Inactive)
Appointment date: 06 Nov 2007
Termination date: 23 Sep 2010
Address: Herne Bay, Auckland,
Address used since 06 Nov 2007
Keith Norman Goodall - Director (Inactive)
Appointment date: 06 Nov 2007
Termination date: 14 Nov 2008
Address: Pt England, Auckland,
Address used since 06 Nov 2007
Limitless Trustee Company Limited
21 Sir Peter Blake Parade
Rbs Online Limited
21 Sir Peter Blake Parade
House Of Herbert Limited
21 Sir Peter Blake Parade
Herbert Design Group Limited
21 Sir Peter Blake Parade
Seh Trustco Limited
21 Sir Peter Blake Parade
Empire Holdings Trustee Limited
21 Sir Peter Blake Parade