Shortcuts

Empire Hotel Limited

Type: NZ Limited Company (Ltd)
9429038652400
NZBN
638297
Company Number
Registered
Company Status
Current address
Level 3, 112 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 19 May 2021

Empire Hotel Limited, a registered company, was registered on 27 Jan 1994. 9429038652400 is the NZBN it was issued. The company has been managed by 4 directors: Mark Clifford Paget - an active director whose contract started on 06 Nov 1995,
Jane Elizabeth Tappenden - an inactive director whose contract started on 06 Nov 1995 and was terminated on 20 Nov 1998,
Peter James Hicks - an inactive director whose contract started on 27 Jan 1994 and was terminated on 06 Nov 1995,
Gayle Vera Anne Hicks - an inactive director whose contract started on 27 Jan 1994 and was terminated on 06 Nov 1995.
Last updated on 29 Apr 2024, our database contains detailed information about 1 address: Level 3, 112 Tuam Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Empire Hotel Limited had been using Level 1, Unit 7, 295 Blenheim Road, Christchurch as their physical address up until 19 May 2021.
One entity controls all company shares (exactly 1000 shares) - Paget, Mark Clifford - located at 8011, Sydenham, Christchurch.

Addresses

Previous addresses

Address: Level 1, Unit 7, 295 Blenheim Road, Christchurch, 8041 New Zealand

Physical & registered address used from 15 Apr 2013 to 19 May 2021

Address: C/- Paget & Associates Ltd, Level 2, 119 Wrights Road, Christchurch New Zealand

Physical & registered address used from 15 Aug 2003 to 15 Apr 2013

Address: Paget And Associates, Floor 1 / Concepts House, 68 Durham Street, Christchurch

Registered address used from 31 Jul 1998 to 15 Aug 2003

Address: P O Box 7047, Christchurch

Physical address used from 31 Jul 1997 to 31 Jul 1997

Address: Paget & Assoicates, 1st Floor, Concepts House, 68 Durham Street, Christchurch

Physical address used from 31 Jul 1997 to 15 Aug 2003

Address: 9 London Street, Lyttelton

Registered address used from 23 May 1996 to 31 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Paget, Mark Clifford Sydenham
Christchurch
8023
New Zealand
Directors

Mark Clifford Paget - Director

Appointment date: 06 Nov 1995

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 19 May 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 03 Mar 2016


Jane Elizabeth Tappenden - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 20 Nov 1998

Address: R D 4, Christchurch,

Address used since 06 Nov 1995


Peter James Hicks - Director (Inactive)

Appointment date: 27 Jan 1994

Termination date: 06 Nov 1995

Address: Lyttelton,

Address used since 27 Jan 1994


Gayle Vera Anne Hicks - Director (Inactive)

Appointment date: 27 Jan 1994

Termination date: 06 Nov 1995

Address: Lyttelton,

Address used since 27 Jan 1994

Nearby companies

Smith Elements & Controls Limited
Level 1, 136 Ilam Road

Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road

Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive

Canrecruit Holdings Limited
Level 1, 136 Ilam Road

Canrecruit Auckland South Limited
Level 1, 136 Ilam Road

Southern Gardening Services Limited
Level 1, 136 Ilam Road