Betty's Empire Limited, a registered company, was registered on 09 Apr 2002. 9429036540754 is the NZ business identifier it was issued. "Clothing retailing" (business classification G425115) is how the company has been classified. This company has been supervised by 3 directors: James Earl Rigden - an active director whose contract started on 09 Apr 2002,
Rickie Gaynor Dee - an active director whose contract started on 09 Apr 2002,
James Earl Alexander Rigden - an active director whose contract started on 09 Apr 2002.
Last updated on 20 Feb 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 13 Barrys Point Road, Takapuna, Auckland, 0622 (office address),
81 Barrys Point Road, Takapuna, Auckland, 0622 (registered address),
81 Barrys Point Road, Takapuna, Auckland, 0622 (service address),
486 Lake Road, Takapuna, Auckland, 0622 (physical address) among others.
Betty's Empire Limited had been using L4, 152 Fanshawe Street, Auckland Central, Auckland as their registered address up until 31 Aug 2020.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 49 shares (49 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly the 3rd share allotment (49 shares 49 per cent) made up of 2 entities.
Principal place of activity
13 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: L4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Aug 2020 to 31 Aug 2020
Address #2: 486 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 30 Apr 2020 to 28 Aug 2020
Address #3: 486 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 14 Apr 2020 to 28 Aug 2020
Address #4: 5/36 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 21 Apr 2017 to 14 Apr 2020
Address #5: 486 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 29 Sep 2015 to 21 Apr 2017
Address #6: 486 Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 29 Sep 2015 to 30 Apr 2020
Address #7: 13 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 12 Sep 2012 to 29 Sep 2015
Address #8: Suite 3, 532 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 25 Sep 2003 to 12 Sep 2012
Address #9: 6 Helen Ryburn Place, Torbay, Auckland
Physical & registered address used from 09 Apr 2002 to 25 Sep 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Rigden, James Earl |
Milford Auckland 0620 New Zealand |
27 Mar 2023 - |
Entity (NZ Limited Company) | Jea Rigden Trustees Limited Shareholder NZBN: 9429049387094 |
Auckland 1010 New Zealand |
31 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Rigden, James Earl |
Milford Auckland 0620 New Zealand |
27 Mar 2023 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Dee, Rickie Gaynor |
Ponsonby Auckland 1011 New Zealand |
09 Apr 2002 - |
Individual | Sparrow, Eugene Francis |
Mount Eden Auckland 1024 New Zealand |
25 Jan 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Dee, Rickie Gaynor |
Ponsonby Auckland 1011 New Zealand |
09 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rigden, Earl Wayne |
Milford Auckland 0620 New Zealand |
09 Mar 2023 - 31 Mar 2023 |
Director | Rigden, James Earl |
Milford Auckland 0620 New Zealand |
27 Mar 2023 - 27 Mar 2023 |
Individual | Rigden, James Earl Alexander |
Milford Auckland 0620 New Zealand |
09 Apr 2002 - 27 Mar 2023 |
Individual | Rigden, James Earl Alexander |
Milford Auckland 0620 New Zealand |
09 Apr 2002 - 27 Mar 2023 |
Individual | Rigden, James Earl Alexander |
Milford Auckland 0620 New Zealand |
09 Apr 2002 - 27 Mar 2023 |
Individual | Rigden, Earl Wayne |
Milford Auckland 0620 New Zealand |
17 Oct 2010 - 25 Jan 2022 |
Individual | Dee, Janet Donna |
Takapuna Auckland 0622 New Zealand |
17 Oct 2010 - 25 Jan 2022 |
Entity | Integrity Trustees (2009) Limited Shareholder NZBN: 9429037050559 Company Number: 1107442 |
17 Oct 2010 - 24 Sep 2014 | |
Entity | Integrity Trustees (2009) Limited Shareholder NZBN: 9429037050559 Company Number: 1107442 |
17 Oct 2010 - 24 Sep 2014 |
James Earl Rigden - Director
Appointment date: 09 Apr 2002
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Dec 2020
Rickie Gaynor Dee - Director
Appointment date: 09 Apr 2002
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Dec 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 Jun 2015
James Earl Alexander Rigden - Director
Appointment date: 09 Apr 2002
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Dec 2020
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Jul 2016
Cause & Fx Limited
Unit 3, 13 Barrys Point Road
Pure Productions Limited
Studio 6, 13 Barrys Point Road
The Wrap Shop Limited
13b Barrys Point Road
P2p Limited
21 Barrys Pt Road
Wireless Nation Limited
Suite 1, 2 Fred Thomas Drive
T Bay Studio Limited
Level 1
Bca Products Limited
34 Barrys Point Road
Create: Growing Dreams Together Limited
59a Dominion St
Kiwi Discovery Limited
3rd Floor, 507 Lake Road
Nz Sale Limited
25 Barrys Point Road
Weaverdream Limited
45 Killarney Street
Whirlwind Enterprises Pty Limited
Peter Kendall Ltd