Shortcuts

Empire Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429036043699
NZBN
1290157
Company Number
Registered
Company Status
085032305
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
90 Newton Road
Eden Terrace
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 05 Aug 2015
90 Newton Road
Eden Terrace
Auckland 1010
New Zealand
Registered address used since 13 Aug 2015
90 Newton Road
Eden Terrace
Auckland 1010
New Zealand
Physical & service address used since 02 Aug 2017

Empire Land Holdings Limited, a registered company, was incorporated on 07 Apr 2003. 9429036043699 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been supervised by 6 directors: Alan Harold Craghill - an active director whose contract began on 07 Apr 2003,
Sean Robin Kennedy - an active director whose contract began on 07 Apr 2003,
Allen Harold Craghill - an active director whose contract began on 07 Apr 2003,
Lianne June Kennedy - an active director whose contract began on 04 May 2022,
Michelle Ann Vinac-Hammond - an inactive director whose contract began on 07 Apr 2003 and was terminated on 31 Dec 2004.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: an address for share register at 49 Commerce Street, Kaitaia, Northland, 0410 (types include: other, shareregister).
Empire Land Holdings Limited had been using 86A Newton Road, Eden Terrace, Auckland as their registered address until 13 Aug 2015.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 250 shares (25%). Finally the 3rd share allotment (250 shares 25%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 80 Goodall Street, Hillsborough, Auckland, 0410 New Zealand

Other address (Address for Records) used from 03 Jul 2020

Address #5: 49 Commerce Street, Kaitaia 0410, Northland, Nz, Kaitaia, 0410 New Zealand

Records & other (Address for Records) address used from 22 Feb 2021

Address #6: 49 Commerce Street, Kaitaia 0410, Northland, Nz, Kaitaia, 0410 New Zealand

Delivery address used from 22 Jul 2021

Address #7: 49 Commerce Street, Kaitaia, Northland, Nz, 0410 New Zealand

Postal address used from 22 Jul 2021

Address #8: 49 Commerce Street, Kaitaia, Northland, 0410 New Zealand

Other address (Address For Share Register) used from 22 Jul 2021

Address #9: 49 Commerce Street, Kaitaia, Northland, 0410 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 14 Jul 2022

Principal place of activity

80 Goodall Street, Hillsborough, Auckland, 1042 New Zealand


Previous addresses

Address #1: 86a Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Registered address used from 03 Aug 2015 to 13 Aug 2015

Address #2: 86a Newton Road, Eden Terrace, Auckland, 1010 New Zealand

Physical address used from 29 Jul 2015 to 02 Aug 2017

Address #3: 49 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 09 Aug 2010 to 03 Aug 2015

Address #4: 49 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 09 Aug 2010 to 29 Jul 2015

Address #5: 49 Commerce Street, Kaitaia, Northland 0441 New Zealand

Registered address used from 10 Sep 2007 to 09 Aug 2010

Address #6: 49 Commerce Street, Kaitaia New Zealand

Physical address used from 06 Sep 2005 to 09 Aug 2010

Address #7: Horwath Francis Aickin, Chartered Accountants, 2 Redan Road, Kaitaia

Registered address used from 07 Apr 2003 to 10 Sep 2007

Address #8: Horwath Francis Aickin, Chartered Accountants, 2 Redan Road, Kaitaia

Physical address used from 07 Apr 2003 to 06 Sep 2005

Contact info
64 274 585511
Phone
lianne@inlets-surf.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Craghill, Allen Harold Rd 1
Kaitaia
0481
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Kennedy, Sean Robin Kawarau Falls
Queenstown
9300
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Kennedy, Lianne June Ahipara
Kaitaia
0481
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vinac-hammond, Michelle Ann Rd 1
Kaitaia
Individual Kiely, Kristen Marie Ahipara
Individual Kiely, Anthony Raymond Michael John Ahipara
Individual Hammond, Mark John Rd 1
Kaitaia
Individual Craghill, Alan Harold Rd 1
Kaitaia
0481
New Zealand
Directors

Alan Harold Craghill - Director

Appointment date: 07 Apr 2003

Address: Rd 1, Kaitaia, 0481 New Zealand

Address used since 08 Jul 2013


Sean Robin Kennedy - Director

Appointment date: 07 Apr 2003

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 01 Jul 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2021

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 06 Jan 2016


Allen Harold Craghill - Director

Appointment date: 07 Apr 2003

Address: Rd 1, Kaitaia, 0481 New Zealand

Address used since 08 Jul 2013


Lianne June Kennedy - Director

Appointment date: 04 May 2022

Address: Kaitaia, 0481 New Zealand

Address used since 04 May 2022


Michelle Ann Vinac-hammond - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 31 Dec 2004

Address: Rd 1, Kaitaia,

Address used since 07 Apr 2003


Kristen Marie Kiely - Director (Inactive)

Appointment date: 07 Apr 2003

Termination date: 31 Dec 2004

Address: Ahipara,

Address used since 07 Apr 2003

Nearby companies
Similar companies

Challenge Pacific Limited
1b/30 Randolph Street

Fennton North Limited
1b/30 Randolph Street

Highgate South Limited
1b/30 Randolph Street

Russell South Limited
1b/30 Randolph Street

Softmedia Limited
20c Karaka Street, Newton

Wharemahi Limited
50 Randolph Street