Shortcuts

Auckland Data Centre Limited

Type: NZ Limited Company (Ltd)
9429033291680
NZBN
1958648
Company Number
Registered
Company Status
Current address
21 Sir Peter Blake Parade
Bayswater
Auckland 0622
New Zealand
Registered & physical & service address used since 11 Oct 2012

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 5 directors: Simon Edwin Herbert - an active director whose contract started on 13 Jul 2007,
David Noel Hollingsworth - an active director whose contract started on 05 Mar 2020,
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,
Keith Norman Goodall - an inactive director whose contract started on 06 Nov 2007 and was terminated on 14 Nov 2008.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 21 Sir Peter Blake Parade, Bayswater, Auckland, 0622 (types include: registered, physical).
Auckland Data Centre Limited had been using Cnr Carlton Gore & Kingdon St, Grafton, Auckland as their physical address up to 11 Oct 2012.
Previous names for the company, as we managed to find at BizDb, included: from 15 Feb 2011 to 23 Jan 2020 they were called Empire Publishing Limited, from 16 Dec 2010 to 15 Feb 2011 they were called Bayswater Yacht Charters Limited and from 07 Apr 2008 to 16 Dec 2010 they were called Empire Publishing Limited.
One entity controls all company shares (exactly 75000000 shares) - Empire Capital Limited - located at 0622, Bayswater, Auckland.

Addresses

Previous addresses

Address: Cnr Carlton Gore & Kingdon St, Grafton, Auckland, 1051 New Zealand

Physical & registered address used from 14 Apr 2011 to 11 Oct 2012

Address: 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: 34b Arney Crescent, Remuera, Auckland New Zealand

Physical & registered address used from 21 Apr 2009 to 28 Jun 2010

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Registered & physical address used from 13 Jul 2007 to 21 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 75000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 75000000
Entity (NZ Limited Company) Empire Capital Limited
Shareholder NZBN: 9429033548265
Bayswater
Auckland
0622
New Zealand
Directors

Simon Edwin Herbert - Director

Appointment date: 13 Jul 2007

Address: Bayswater, North Shore City, 0622 New Zealand

Address used since 27 Sep 2010


David Noel Hollingsworth - Director

Appointment date: 05 Mar 2020

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

Nearby companies

Limitless Trustee Company Limited
21 Sir Peter Blake Parade

Rbs Building Services 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