Shortcuts

Empire Flats Limited

Type: NZ Limited Company (Ltd)
9429040923635
NZBN
14466
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
C/- Stirling Real Estate Ltd , 54 Queens Drive
Lower Hutt 5011
New Zealand
Office address used since 09 Mar 2021
54 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 18 Mar 2021

Empire Flats Limited, a registered company, was launched on 20 Jun 1962. 9429040923635 is the NZ business number it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. The company has been supervised by 20 directors: Alexander John Edmonds - an active director whose contract began on 27 Feb 2004,
Vicki Lorraine Edmonds - an active director whose contract began on 12 Jan 2006,
Keith Highton Mcintyre - an active director whose contract began on 08 Apr 2008,
June Farrar - an inactive director whose contract began on 22 Jun 1995 and was terminated on 23 Sep 2018,
Ross Malcolm Gasson - an inactive director whose contract began on 23 Nov 2001 and was terminated on 23 Sep 2018.
Updated on 24 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 54 Queens Drive, Hutt Central, Lower Hutt, 5010 (registered address),
54 Queens Drive, Hutt Central, Lower Hutt, 5010 (physical address),
54 Queens Drive, Hutt Central, Lower Hutt, 5010 (service address),
C/- Stirling Real Estate Ltd , 54 Queens Drive, Lower Hutt, 5011 (office address) among others.
Empire Flats Limited had been using C/- Stirling Real Estate Ltd , 54 Queens Drive, Lower Hutt as their registered address until 18 Mar 2021.

Addresses

Principal place of activity

Flat 1, 62 Cuba Street, Petone, Lower Hutt, 5012 New Zealand


Previous addresses

Address #1: C/- Stirling Real Estate Ltd , 54 Queens Drive, Lower Hutt, 5011 New Zealand

Registered & physical address used from 17 Mar 2021 to 18 Mar 2021

Address #2: C/- Stirling Real Estate Ltd , 44-58 Queens Drive, Lower Hutt, 5011 New Zealand

Physical & registered address used from 15 Feb 2018 to 17 Mar 2021

Address #3: 44-58 Queens Drive, Lower Hutt, 5011 New Zealand

Registered address used from 27 Sep 2012 to 15 Feb 2018

Address #4: 3 Orr Crescent, Hutt Central, Lower Hutt, 5011 New Zealand

Physical address used from 14 Sep 2012 to 15 Feb 2018

Address #5: Alex Edmonds, Flat 1, 62 Cuba St, Petone, 5011 New Zealand

Registered address used from 04 Sep 2012 to 27 Sep 2012

Address #6: Alex Edmonds, Flat 1, 62 Cuba St, Petone, 5011 New Zealand

Physical address used from 04 Sep 2012 to 14 Sep 2012

Address #7: Flat 2, 62 Cuba St, Petone

Physical address used from 28 Jun 2001 to 28 Jun 2001

Address #8: Keith Thompson, Flat 5, 62 Cuba St, Petone New Zealand

Registered address used from 28 Jun 2001 to 04 Sep 2012

Address #9: June Farrer, Flat 2, 62 Cuba Street, Petone

Registered address used from 28 Jun 2001 to 28 Jun 2001

Address #10: Flat 5, 62 Cuba St, Petone New Zealand

Physical address used from 28 Jun 2001 to 04 Sep 2012

Address #11: Flat 6, 62 Cuba St, Petone

Physical address used from 07 Jul 2000 to 28 Jun 2001

Address #12: June Farrer, Flat 6, 62 Cuba Street, Petone

Registered address used from 07 Jul 2000 to 28 Jun 2001

Address #13: 3rd Floor Cmc Building, 89 Courtenay Place, Wellington

Registered address used from 28 May 1993 to 07 Jul 2000

Contact info
64 0274 481830
11 Mar 2020 Phone
alex.stirlingrealestate@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 18200

Annual return filing month: February

Annual return last filed: 07 Mar 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edmonds, Alexander John Lower Hutt
Individual Gasson, Ross Petone
Individual Edmonds, Alexander John Lower Hutt

New Zealand
Individual Edmonds, Alexander John Lower Hutt
Other John Peter Croft
Individual Thompson, Keith Petone
Individual Croft, John Petone
Individual Archibald, Carol Petone
Other Estate Of John Peter Croft
Other Null - Estate Of John Peter Croft
Other Null - John Peter Croft
Individual Farrer, June Petone
Individual Edmonds, Alexander John Lower Hutt

New Zealand
Individual Ho, Jack Petone
Individual Edmonds, Alexander John Lower Hutt
Wellington
5011
New Zealand
Individual Croft, John Peter Petone
Directors

Alexander John Edmonds - Director

Appointment date: 27 Feb 2004

Address: Lower Hutt, Lower Hutt, 5011 New Zealand

Address used since 01 May 2013


Vicki Lorraine Edmonds - Director

Appointment date: 12 Jan 2006

Address: Lower Hutt, Lower Hutt, 5011 New Zealand

Address used since 01 May 2013


Keith Highton Mcintyre - Director

Appointment date: 08 Apr 2008

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 08 Apr 2008


June Farrar - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 23 Sep 2018

Address: Petone, Wellington, 5012 New Zealand

Address used since 08 Mar 2016


Ross Malcolm Gasson - Director (Inactive)

Appointment date: 23 Nov 2001

Termination date: 23 Sep 2018

Address: Lower Hutt, Wellington, 5011 New Zealand

Address used since 08 Mar 2016


Carol Lucy Archibald - Director (Inactive)

Appointment date: 19 Jun 2001

Termination date: 04 Aug 2012

Address: 62 Cuba St, Petone, 5012 New Zealand

Address used since 19 Jun 2001


Margaret Lillian Thompson - Director (Inactive)

Appointment date: 11 Nov 2005

Termination date: 04 Aug 2012

Address: Blenheim 7301, 7201 New Zealand

Address used since 11 Nov 2005


Keith Thompson - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 09 Jul 2012

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 04 Aug 2012


Margaret Lillian Thompson - Director (Inactive)

Appointment date: 22 Jan 2007

Termination date: 03 Mar 2012

Address: Blenheim, 7201 New Zealand

Address used since 01 Jan 2008


John Peter Croft - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 10 Jun 2005

Address: Petone,

Address used since 30 Oct 1989


Jack Mein Ho - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 27 Feb 2004

Address: Karori,

Address used since 30 Aug 2000


Sharon Godber - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 23 Nov 2001

Address: Petone,

Address used since 22 Jun 1995


Peter Godber - Director (Inactive)

Appointment date: 28 Jan 1997

Termination date: 16 Jun 2001

Address: 62 Cuba Street, Petone,

Address used since 28 Jan 1997


Eugenie Smith - Director (Inactive)

Appointment date: 22 Jun 1995

Termination date: 27 Mar 2001

Address: Petone,

Address used since 22 Jun 1995


Ellen Mary King - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 06 Jun 2000

Address: Petone,

Address used since 30 Oct 1989


Leigh Wayne Sellwood - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 28 Jan 1997

Address: Petone,

Address used since 30 Oct 1989


Mark Timothy Holt - Director (Inactive)

Appointment date: 07 Mar 1989

Termination date: 22 Jun 1995

Address: Petone,

Address used since 07 Mar 1989


Margaret Rose Nolan - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 22 Jun 1995

Address: Petone,

Address used since 30 Oct 1989


Winnifred Elizabeth Wagstaff - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 22 Jun 1995

Address: Petone,

Address used since 30 Oct 1989


Jean Audrey Williams - Director (Inactive)

Appointment date: 30 Oct 1989

Termination date: 22 Jun 1995

Address: Petone,

Address used since 30 Oct 1989

Nearby companies

A Bushel And A Peck Limited
Level 2, 21-23 Andrerws Avenue

Kbl Builders Limited
Level 1 50 Bloomfield Terrace

Aotea Properties Limited
Level 1 50 Bloomfield Terrace

Hutt Valley Mamas And Papas Family Support Trust
176 Waddington Drive

Bowen Limited
7 Wilkie Crescent

Bargeo Trustee Services Limited
216a Waddington Drive

Similar companies

Annie And Arnie Limited
55 Hay Street

Bamboo Grove Investments Limited
9 Mcenroe Grove

Granchesta Limited
27 Chapman Cres

Gut Feeling Limited
41 Kerkwall Drive

Vallabh Family Holdings Limited
44 Waddington Drive

Vallabh Family Trading Limited
44 Waddington Drive