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 inactive director whose contract began on 08 Apr 2008 and was terminated on 01 Apr 2024,
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 08 Jun 2025, our database contains detailed information about 3 addresses this company uses, namely: Orr Crescent, Hutt Central, Lower Hutt, 5010 (registered address),
Orr Crescent, Hutt Central, Lower Hutt, 5010 (service address),
54 Queens Drive, Hutt Central, Lower Hutt, 5010 (registered address),
54 Queens Drive, Hutt Central, Lower Hutt, 5010 (physical 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.
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
Basic Financial info
Total number of Shares: 18200
Annual return filing month: February
Annual return last filed: 14 Apr 2025
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Edmonds, Alexander John |
Lower Hutt Wellington 5011 New Zealand |
14 Jan 2007 - 24 Sep 2018 |
| Individual | Gasson, Ross |
Petone |
20 Jun 1962 - 24 Sep 2018 |
| Individual | Archibald, Carol |
Petone |
20 Jun 1962 - 27 Aug 2012 |
| Other | John Peter Croft | 16 Jun 2005 - 16 Jun 2005 | |
| Individual | Edmonds, Alexander John |
Lower Hutt |
30 Jul 2004 - 14 Jan 2007 |
| Individual | Croft, John Peter |
Petone |
16 Jun 2005 - 16 Jun 2005 |
| Individual | Ho, Jack |
Petone |
20 Jun 1962 - 30 Jul 2004 |
| Individual | Edmonds, Alexander John |
Lower Hutt New Zealand |
14 Jan 2007 - 24 Sep 2018 |
| Individual | Edmonds, Alexander John |
Lower Hutt |
16 Jun 2006 - 16 Jun 2006 |
| Individual | Thompson, Keith |
Petone |
20 Jun 1962 - 27 Aug 2012 |
| Individual | Croft, John |
Petone |
20 Jun 1962 - 30 Jul 2004 |
| Other | Estate Of John Peter Croft | 16 Jun 2005 - 16 Jun 2005 | |
| Other | Null - Estate Of John Peter Croft | 16 Jun 2005 - 16 Jun 2005 | |
| Other | Null - John Peter Croft | 16 Jun 2005 - 16 Jun 2005 | |
| Individual | Farrer, June |
Petone |
20 Jun 1962 - 24 Sep 2018 |
| Individual | Edmonds, Alexander John |
Lower Hutt New Zealand |
14 Jan 2007 - 24 Sep 2018 |
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 (Inactive)
Appointment date: 08 Apr 2008
Termination date: 01 Apr 2024
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
Jean Audrey Williams - 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
A Bushel And A Peck Limited
Level 2, 21-23 Andrerws Avenue
Hutt Valley Mamas And Papas Family Support Trust
176 Waddington Drive
Bowen Limited
7 Wilkie Crescent
Bargeo Trustee Services Limited
216a Waddington Drive
Poetry Education Trust
70 Wilkie Crescent
Celt Design Limited
86 Wilkie Crescent
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