Empire Flats Limited (issued an NZ business identifier of 9429040923635) was started on 20 Jun 1962. 3 addresses are currently in use by the company: 54 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: registered, physical). C/- Stirling Real Estate Ltd , 54 Queens Drive, Lower Hutt had been their registered address, up until 18 Mar 2021. 18200 shares are allotted to 0 shareholders who belong to 0 shareholder groups. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to Empire Flats Limited. Businesscheck's database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/- Stirling Real Estate Ltd , 54 Queens Drive, Lower Hutt, 5011 | Office | 09 Mar 2021 |
54 Queens Drive, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 18 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Alexander John Edmonds
Lower Hutt, Lower Hutt, 5011
Address used since 01 May 2013 |
Director | 27 Feb 2004 - current |
Vicki Lorraine Edmonds
Lower Hutt, Lower Hutt, 5011
Address used since 01 May 2013 |
Director | 12 Jan 2006 - current |
Keith Highton Mcintyre
Silverstream, Upper Hutt, 5019
Address used since 08 Apr 2008 |
Director | 08 Apr 2008 - current |
June Farrar
Petone, Wellington, 5012
Address used since 08 Mar 2016 |
Director | 22 Jun 1995 - 23 Sep 2018 |
Ross Malcolm Gasson
Lower Hutt, Wellington, 5011
Address used since 08 Mar 2016 |
Director | 23 Nov 2001 - 23 Sep 2018 |
Carol Lucy Archibald
62 Cuba St, Petone, 5012
Address used since 19 Jun 2001 |
Director | 19 Jun 2001 - 04 Aug 2012 |
Margaret Lillian Thompson
Blenheim 7301, 7201
Address used since 11 Nov 2005 |
Director | 11 Nov 2005 - 04 Aug 2012 |
Keith Thompson
Blenheim, Blenheim, 7201
Address used since 04 Aug 2012 |
Director | 22 Jun 1995 - 09 Jul 2012 |
Margaret Lillian Thompson
Blenheim, 7201
Address used since 01 Jan 2008 |
Director | 22 Jan 2007 - 03 Mar 2012 |
John Peter Croft
Petone,
Address used since 30 Oct 1989 |
Director | 30 Oct 1989 - 10 Jun 2005 |
Jack Mein Ho
Karori,
Address used since 30 Aug 2000 |
Director | 30 Aug 2000 - 27 Feb 2004 |
Sharon Godber
Petone,
Address used since 22 Jun 1995 |
Director | 22 Jun 1995 - 23 Nov 2001 |
Peter Godber
62 Cuba Street, Petone,
Address used since 28 Jan 1997 |
Director | 28 Jan 1997 - 16 Jun 2001 |
Eugenie Smith
Petone,
Address used since 22 Jun 1995 |
Director | 22 Jun 1995 - 27 Mar 2001 |
Ellen Mary King
Petone,
Address used since 30 Oct 1989 |
Director | 30 Oct 1989 - 06 Jun 2000 |
Leigh Wayne Sellwood
Petone,
Address used since 30 Oct 1989 |
Director | 30 Oct 1989 - 28 Jan 1997 |
Mark Timothy Holt
Petone,
Address used since 07 Mar 1989 |
Director | 07 Mar 1989 - 22 Jun 1995 |
Margaret Rose Nolan
Petone,
Address used since 30 Oct 1989 |
Director | 30 Oct 1989 - 22 Jun 1995 |
Winnifred Elizabeth Wagstaff
Petone,
Address used since 30 Oct 1989 |
Director | 30 Oct 1989 - 22 Jun 1995 |
Jean Audrey Williams
Petone,
Address used since 30 Oct 1989 |
Director | 30 Oct 1989 - 22 Jun 1995 |
Flat 1, 62 Cuba Street , Petone , Lower Hutt , 5012 |
Previous address | Type | Period |
---|---|---|
C/- Stirling Real Estate Ltd , 54 Queens Drive, Lower Hutt, 5011 | Registered & physical | 17 Mar 2021 - 18 Mar 2021 |
C/- Stirling Real Estate Ltd , 44-58 Queens Drive, Lower Hutt, 5011 | Physical & registered | 15 Feb 2018 - 17 Mar 2021 |
44-58 Queens Drive, Lower Hutt, 5011 | Registered | 27 Sep 2012 - 15 Feb 2018 |
3 Orr Crescent, Hutt Central, Lower Hutt, 5011 | Physical | 14 Sep 2012 - 15 Feb 2018 |
Alex Edmonds, Flat 1, 62 Cuba St, Petone, 5011 | Registered | 04 Sep 2012 - 27 Sep 2012 |
Alex Edmonds, Flat 1, 62 Cuba St, Petone, 5011 | Physical | 04 Sep 2012 - 14 Sep 2012 |
Flat 2, 62 Cuba St, Petone | Physical | 28 Jun 2001 - 28 Jun 2001 |
Keith Thompson, Flat 5, 62 Cuba St, Petone | Registered | 28 Jun 2001 - 04 Sep 2012 |
June Farrer, Flat 2, 62 Cuba Street, Petone | Registered | 28 Jun 2001 - 28 Jun 2001 |
Flat 5, 62 Cuba St, Petone | Physical | 28 Jun 2001 - 04 Sep 2012 |
Flat 6, 62 Cuba St, Petone | Physical | 07 Jul 2000 - 28 Jun 2001 |
June Farrer, Flat 6, 62 Cuba Street, Petone | Registered | 07 Jul 2000 - 28 Jun 2001 |
3rd Floor Cmc Building, 89 Courtenay Place, Wellington | Registered | 28 May 1993 - 07 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Edmonds, Alexander John Individual |
Lower Hutt |
30 Jul 2004 - 14 Jan 2007 |
Gasson, Ross Individual |
Petone |
20 Jun 1962 - 24 Sep 2018 |
Edmonds, Alexander John Individual |
Lower Hutt |
14 Jan 2007 - 24 Sep 2018 |
Edmonds, Alexander John Individual |
Lower Hutt |
16 Jun 2006 - 16 Jun 2006 |
John Peter Croft Other |
16 Jun 2005 - 16 Jun 2005 | |
Thompson, Keith Individual |
Petone |
20 Jun 1962 - 27 Aug 2012 |
Croft, John Individual |
Petone |
20 Jun 1962 - 30 Jul 2004 |
Archibald, Carol Individual |
Petone |
20 Jun 1962 - 27 Aug 2012 |
Estate Of John Peter Croft Other |
16 Jun 2005 - 16 Jun 2005 | |
Null - Estate Of John Peter Croft Other |
16 Jun 2005 - 16 Jun 2005 | |
Null - John Peter Croft Other |
16 Jun 2005 - 16 Jun 2005 | |
Farrer, June Individual |
Petone |
20 Jun 1962 - 24 Sep 2018 |
Edmonds, Alexander John Individual |
Lower Hutt |
14 Jan 2007 - 24 Sep 2018 |
Ho, Jack Individual |
Petone |
20 Jun 1962 - 30 Jul 2004 |
Edmonds, Alexander John Individual |
Lower Hutt Wellington 5011 |
14 Jan 2007 - 24 Sep 2018 |
Croft, John Peter Individual |
Petone |
16 Jun 2005 - 16 Jun 2005 |
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 |
Vallabh Family Holdings Limited 44 Waddington Drive |
Vallabh Family Trading Limited 44 Waddington Drive |
Bamboo Grove Investments Limited 9 Mcenroe Grove |
Ddc Limited 282 Oxford Terrace |
Donnelly Investments Limited 59 Tilbury Street |
Sea In Mind Limited 73 Tilbury Street |