Shortcuts

Empire Forwarding (nz) Limited

Type: NZ Limited Company (Ltd)
9429039348357
NZBN
426942
Company Number
Registered
Company Status
Current address
Level 1, 111 Hurstmere Road
Takapuna
Auckland New Zealand
Physical address used since 07 Mar 2006
7 Oakland Way
Welcome Bay
Tauranga 3112
New Zealand
Registered & service address used since 05 Mar 2024

Empire Forwarding (Nz) Limited was started on 19 Apr 1989 and issued a business number of 9429039348357. The registered LTD company has been managed by 3 directors: Laurence Patrick Allen - an active director whose contract began on 01 Mar 2012,
Sally Marion Yvonne Courtenay - an inactive director whose contract began on 15 Mar 1991 and was terminated on 01 Mar 2012,
Barrie Sydney Goldfinch - an inactive director whose contract began on 20 Mar 1991 and was terminated on 13 Jul 2005.
According to our information (last updated on 08 Apr 2024), the company uses 2 addresses: 7 Oakland Way, Welcome Bay, Tauranga, 3112 (registered address),
7 Oakland Way, Welcome Bay, Tauranga, 3112 (service address),
Level 1, 111 Hurstmere Road, Takapuna, Auckland (physical address).
Up to 05 Mar 2024, Empire Forwarding (Nz) Limited had been using Unit 1, 298 Neilson Street, Onehunga, Auckland as their registered address.
BizDb found other names used by the company: from 19 Apr 1989 to 06 Apr 2000 they were called Clearances For Entertainment Limited.
A total of 20000 shares are allotted to 1 group (1 sole shareholder). In the first group, 20000 shares are held by 1 entity, namely:
Allen, Laurence Patrick (an individual) located at One Tree Hill, Auckland postcode 1061.

Addresses

Previous addresses

Address #1: Unit 1, 298 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & service address used from 06 Mar 2023 to 05 Mar 2024

Address #2: Level 1, 111 Hurstmere Road, Takapuna, Auckland New Zealand

Registered & service address used from 07 Mar 2006 to 06 Mar 2023

Address #3: 31 Anzac Street, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 07 Mar 2006

Address #4: 11th Floor, 66 Wyndham Street, Auckland 1

Registered address used from 01 Mar 1997 to 07 Mar 2006

Address #5: 11th Floor 'harbour View' Building, 52 Quay Street, Auckland 1

Registered address used from 05 Jan 1994 to 01 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Allen, Laurence Patrick One Tree Hill
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Courtenay, Sally Marion Yvonne New Windsor
Auckland 0600

New Zealand
Individual Goldfinch, Barrie Sydney Whangaparaoa
Directors

Laurence Patrick Allen - Director

Appointment date: 01 Mar 2012

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 28 Feb 2020

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 26 Feb 2016


Sally Marion Yvonne Courtenay - Director (Inactive)

Appointment date: 15 Mar 1991

Termination date: 01 Mar 2012

Address: New Windsor, Auckland, 0600 New Zealand

Address used since 27 Feb 2008


Barrie Sydney Goldfinch - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 13 Jul 2005

Address: Whangaparaoa,

Address used since 20 Mar 1991

Nearby companies

Portland Group Trustee Limited
Level 10, Bdo Tower, 19 Como Street

Samz Holdings Limited
Level 1, 111 Hurstmere Road

Frimley Holdings Limited
Level 2, 74 Taharoto Road

Black Sand Furniture Limited
Level 1, 111 Hurstmere Road

Sw Stakeholder Services Limited
Level 3, Takapuna Finance Centre, 159 Hurstmere Road

Wtp New Zealand Holdings Limited
Level 1, 111 Hurstmere Road