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.
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: 07 Mar 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edmonds, Alexander John |
Lower Hutt |
30 Jul 2004 - 14 Jan 2007 |
Individual | Gasson, Ross |
Petone |
20 Jun 1962 - 24 Sep 2018 |
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 |
Other | John Peter Croft | 16 Jun 2005 - 16 Jun 2005 | |
Individual | Thompson, Keith |
Petone |
20 Jun 1962 - 27 Aug 2012 |
Individual | Croft, John |
Petone |
20 Jun 1962 - 30 Jul 2004 |
Individual | Archibald, Carol |
Petone |
20 Jun 1962 - 27 Aug 2012 |
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 |
Individual | Ho, Jack |
Petone |
20 Jun 1962 - 30 Jul 2004 |
Individual | Edmonds, Alexander John |
Lower Hutt Wellington 5011 New Zealand |
14 Jan 2007 - 24 Sep 2018 |
Individual | Croft, John Peter |
Petone |
16 Jun 2005 - 16 Jun 2005 |
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
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
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