Empire St Limited was launched on 13 Apr 1999 and issued an NZBN of 9429037616236. The registered LTD company has been supervised by 4 directors: Sue-Ellen Mcguffie - an active director whose contract started on 10 Nov 2015,
Paul George Farquhar - an active director whose contract started on 10 Nov 2015,
Graham William Scott - an inactive director whose contract started on 13 Apr 1999 and was terminated on 01 Apr 2021,
Sue-Ellen Mcguffie - an inactive director whose contract started on 16 Jan 2009 and was terminated on 27 Jan 2010.
According to our information (last updated on 23 Mar 2024), the company registered 2 addresses: 23 Empire Street, Cambridge, Cambridge, 3434 (office address),
23 Empire Street, Cambridge (physical address),
23 Empire Street, Cambridge (registered address),
23 Empire Street, Cambridge (service address) among others.
Up until 15 Feb 2001, Empire St Limited had been using G W Scott Limited, Chartered Accountants, 22-24 Victoria Street, Cambridge as their physical address.
BizDb found past names used by the company: from 13 Apr 1999 to 03 Oct 2022 they were named G W Scott & Associates Limited.
A total of 1200 shares are issued to 2 groups (4 shareholders in total). In the first group, 1176 shares are held by 3 entities, namely:
Gibson, Melissa Louise (an individual) located at Fairfield, Hamilton postcode 3214,
Farquhar, Paul George (a director) located at Fairfield, Hamilton postcode 3214,
Mccaw Lewis Trustees (No.2) Limited (an entity) located at Hamilton Central, Hamilton postcode 3204.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 24 shares) and includes
Farquhar, Paul George - located at Fairfield, Hamilton. Empire St Limited was classified as "Accountant" (ANZSIC M693210).
Principal place of activity
23 Empire Street, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: G W Scott Limited, Chartered Accountants, 22-24 Victoria Street, Cambridge
Physical & registered address used from 15 Feb 2001 to 15 Feb 2001
Address #2: G W Scott Limited, Chartered Accountants, 22-24 Victoria Street, Cambridge
Registered address used from 12 Apr 2000 to 15 Feb 2001
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1176 | |||
Individual | Gibson, Melissa Louise |
Fairfield Hamilton 3214 New Zealand |
12 Apr 2016 - |
Director | Farquhar, Paul George |
Fairfield Hamilton 3214 New Zealand |
12 Apr 2016 - |
Entity (NZ Limited Company) | Mccaw Lewis Trustees (no.2) Limited Shareholder NZBN: 9429030893245 |
Hamilton Central Hamilton 3204 New Zealand |
12 Apr 2016 - |
Shares Allocation #2 Number of Shares: 24 | |||
Director | Farquhar, Paul George |
Fairfield Hamilton 3214 New Zealand |
12 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Elizabeth Jane |
Cambridge Cambridge 3434 New Zealand |
13 Apr 1999 - 02 Jul 2021 |
Individual | Scott, Elizabeth Jane |
Cambridge Cambridge 3434 New Zealand |
13 Apr 1999 - 02 Jul 2021 |
Entity | Lewislegal Trustees 2015 Limited Shareholder NZBN: 9429041574805 Company Number: 5566505 |
Cambridge Null 3434 New Zealand |
14 Sep 2015 - 02 Jul 2021 |
Individual | Scott, Graham William |
Cambridge Cambridge 3434 New Zealand |
13 Apr 1999 - 02 Jul 2021 |
Individual | Scott, Graham William |
Cambridge Cambridge 3434 New Zealand |
13 Apr 1999 - 02 Jul 2021 |
Entity | Lewislegal Trustees 2015 Limited Shareholder NZBN: 9429041574805 Company Number: 5566505 |
Cambridge Null 3434 New Zealand |
14 Sep 2015 - 02 Jul 2021 |
Individual | Scott, Graham William |
Cambridge Cambridge 3434 New Zealand |
13 Apr 1999 - 02 Jul 2021 |
Individual | Scott, Elizabeth Jane |
Cambridge Cambridge 3434 New Zealand |
13 Apr 1999 - 02 Jul 2021 |
Individual | Hanna, Matt |
Cambridge New Zealand |
13 Apr 1999 - 14 Sep 2015 |
Sue-ellen Mcguffie - Director
Appointment date: 10 Nov 2015
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 10 Nov 2015
Paul George Farquhar - Director
Appointment date: 10 Nov 2015
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 13 Feb 2017
Graham William Scott - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 01 Apr 2021
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 12 Jun 2018
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 28 Apr 2011
Sue-ellen Mcguffie - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 27 Jan 2010
Address: Cambridge, 3432 New Zealand
Address used since 16 Jan 2009
Beseen Limited
23 Empire Street
Gw Scott Trustees 2013 Limited
23 Empire Street
Flatout Concrete Services Limited
23 Empire Street
Scott Williams Trustees Limited
23 Empire Street
Mkb Contracting Limited
23 Empire Street
Bauhinia Racing Limited
23 Empire Street
A B Accounting Services Limited
228 Newell Road
Bidois Transport Limited
781b Bruntwood Road
Co-pilot Accounting Limited
26 Duke Street
Evans Doyle Limited
18 Lake Street
Pro Ag Limited
62 Grey St
Singh & Associates Limited
3219 Ohaupo Road