General information

Empire Flats Limited

Type: NZ Limited Company (Ltd)
9429040923635
New Zealand Business Number
14466
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

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
Contact info
64 0274 481830
Phone (Phone)
alex.stirlingrealestate@gmail.com
Email
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
18200
Total number of Shares
February
Annual return filing month
07 Mar 2023
Annual return last filed
NZ
Country of origin

Historic shareholders

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
Location
Companies nearby
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
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