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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Craghill, Allen Harold |
Rd 1 Kaitaia 0481 New Zealand |
13 Aug 2018 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Kennedy, Sean Robin |
Kawarau Falls Queenstown 9300 New Zealand |
07 Apr 2003 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Kennedy, Lianne June |
Ahipara Kaitaia 0481 New Zealand |
07 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vinac-hammond, Michelle Ann |
Rd 1 Kaitaia |
07 Apr 2003 - 30 Aug 2005 |
Individual | Kiely, Kristen Marie |
Ahipara |
07 Apr 2003 - 30 Aug 2005 |
Individual | Kiely, Anthony Raymond Michael John |
Ahipara |
07 Apr 2003 - 30 Aug 2005 |
Individual | Hammond, Mark John |
Rd 1 Kaitaia |
07 Apr 2003 - 30 Aug 2005 |
Individual | Craghill, Alan Harold |
Rd 1 Kaitaia 0481 New Zealand |
07 Apr 2003 - 13 Aug 2018 |
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
Coastlines Surf International Limited
90 Newton Road
Erewhon Enterprises Ahipara Limited
90 Newton Road
Beachlines Holding Limited
90 Newton Road
Far North Land Limited
90 Newton Road
Coastlines Limited
90 Newton Road
Digital Marketing Nz Limited
111 Newton Road
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