Shortcuts

Empress Management Limited

Type: NZ Limited Company (Ltd)
9429035293248
NZBN
1533148
Company Number
Registered
Company Status
Current address
Level 4 Zurich House
21 Queen Street
Auckland 1010
New Zealand
Service & physical address used since 09 Jul 2019
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered address used since 19 Jul 2022

Empress Management Limited, a registered company, was launched on 06 Jul 2004. 9429035293248 is the NZ business identifier it was issued. The company has been managed by 4 directors: Denise Marcelle Mollex Panjwani - an active director whose contract began on 04 Mar 2009,
Anthony James Woodhouse - an active director whose contract began on 28 Oct 2015,
Mike Panjwani - an inactive director whose contract began on 16 Aug 2004 and was terminated on 04 Mar 2009,
Robert Lovatt Tapper - an inactive director whose contract began on 06 Jul 2004 and was terminated on 16 Aug 2004.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 4, 21 Queen Street, Auckland, 1010 (category: registered, physical).
Empress Management Limited had been using Level 4 Zurich House, 21 Queen Street, Auckland as their registered address up until 19 Jul 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99 shares (99 per cent).

Addresses

Previous addresses

Address #1: Level 4 Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered address used from 09 Jul 2019 to 19 Jul 2022

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Sep 2014 to 09 Jul 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 06 Sep 2013 to 01 Sep 2014

Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Sep 2010 to 06 Sep 2013

Address #5: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 17 Nov 2006 to 15 Sep 2010

Address #6: C/-hargrave Munn Teague Limited, Level 3, 17 Albert Street, Auckland

Registered & physical address used from 06 Jul 2004 to 17 Nov 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Panjwani, Yasmine Caroline
Shares Allocation #2 Number of Shares: 99
Individual Panjwani, Denise Singapore
199744
Singapore
Directors

Denise Marcelle Mollex Panjwani - Director

Appointment date: 04 Mar 2009

Address: Singpaore, 199744 Singapore

Address used since 29 Aug 2013


Anthony James Woodhouse - Director

Appointment date: 28 Oct 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Oct 2015


Mike Panjwani - Director (Inactive)

Appointment date: 16 Aug 2004

Termination date: 04 Mar 2009

Address: Singapore,

Address used since 16 Aug 2004


Robert Lovatt Tapper - Director (Inactive)

Appointment date: 06 Jul 2004

Termination date: 16 Aug 2004

Address: Remuera, Auckland,

Address used since 06 Jul 2004