Empire Skate & Street (2005) Limited was started on 06 May 2005 and issued a number of 9429034776377. This registered LTD company has been managed by 4 directors: Matthew Wells - an active director whose contract began on 25 Nov 2005,
Matt Wells - an active director whose contract began on 25 Nov 2005,
Trent Stevenson - an active director whose contract began on 25 Nov 2005,
Clayton Webb - an inactive director whose contract began on 06 May 2005 and was terminated on 25 Nov 2005.
As stated in the BizDb database (updated on 01 Apr 2024), the company uses 3 addresses: 10 Andrews Avenue, Hutt Central, Lower Hutt, 5010 (physical address),
10 Andrews Avenue, Hutt Central, Lower Hutt, 5010 (service address),
10 Andrews Avenue, Hutt Central, Lower Hutt, 5010 (registered address),
4 Margaret Street, Hutt Central, Lower Hutt, 5010 (postal address) among others.
Up until 16 Jul 2021, Empire Skate & Street (2005) Limited had been using Floor 3, 191 Thorndon Quay, Pipitea, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Vallet Holding Company Limited (an entity) located at Hutt Central, Lower Hutt postcode 5010. Empire Skate & Street (2005) Limited has been categorised as "Shoe retailing" (business classification G425220).
Principal place of activity
Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 16 Apr 2021 to 16 Jul 2021
Address #2: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 24 Aug 2020 to 16 Apr 2021
Address #3: 100 Tory Street Level One, Wellington New Zealand
Physical & registered address used from 08 Sep 2008 to 24 Aug 2020
Address #4: 3rd Floor, 64 Dixon St, Wellington
Registered & physical address used from 06 May 2005 to 08 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Vallet Holding Company Limited Shareholder NZBN: 9429048170208 |
Hutt Central Lower Hutt 5010 New Zealand |
19 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Trent |
Days Bay Lower Hutt 5013 New Zealand |
03 Mar 2006 - 19 May 2020 |
Director | Wells, Matthew |
Roseneath Wellington 6021 New Zealand |
27 Mar 2018 - 19 May 2020 |
Individual | Wells, Matt |
Roseneath Wellington 6021 New Zealand |
03 Mar 2006 - 27 Mar 2018 |
Individual | Webb, Clayton |
Wellington |
06 May 2005 - 27 Jun 2010 |
Ultimate Holding Company
Matthew Wells - Director
Appointment date: 25 Nov 2005
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 01 May 2017
Matt Wells - Director
Appointment date: 25 Nov 2005
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 30 Apr 2012
Trent Stevenson - Director
Appointment date: 25 Nov 2005
Address: Eastbourne, Lower Hutt, 6023 New Zealand
Address used since 24 May 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 26 Mar 2018
Clayton Webb - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 25 Nov 2005
Address: Wellington,
Address used since 06 May 2005
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Angus Wheeler Limited
72-74 Main Street
Just Dance Limited
10 Picketboat Lane
Little Soles Limited
48 Percival Road
N & C Matsis Limited
Kpmg
Shoe Co Limited
11, 105 The Terrace
Sole Traderz (2014) Limited
36 Maxwell Road