Empire Distribution T/A Madwax Limited, a registered company, was launched on 26 Sep 2003. 9429035796336 is the number it was issued. "Professional skiing (snow)" (ANZSIC R911228) is how the company is categorised. The company has been supervised by 2 directors: Marty Gary Screen - an active director whose contract began on 26 Sep 2003,
Brent Raymond Screen - an active director whose contract began on 26 Sep 2003.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 12 Mcneil Crescent, Wanaka, Wanaka, 9305 (category: registered, service).
Empire Distribution T/A Madwax Limited had been using 35 Minaret Ridge, Wanaka, Wanaka as their registered address until 07 Oct 2021.
Previous names for this company, as we established at BizDb, included: from 26 Sep 2003 to 04 Aug 2004 they were named Empire Distribution Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 70 shares (70%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30 shares (30%).
Principal place of activity
28 Hunter Crescent, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 35 Minaret Ridge, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 07 Nov 2016 to 07 Oct 2021
Address #2: 35 Minaret Ridge, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 06 Oct 2016 to 14 Oct 2021
Address #3: 18 Rimu Lane, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 10 Jun 2015 to 06 Oct 2016
Address #4: 18 Rimu Lane, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 10 Jun 2015 to 07 Nov 2016
Address #5: 112 Matai Road, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 06 Jun 2013 to 10 Jun 2015
Address #6: 2/28 Hunter Crescent, Wanaka, 9305 New Zealand
Registered & physical address used from 19 Sep 2011 to 06 Jun 2013
Address #7: 25 Putnam Street, Northland, Wellington, 6012 New Zealand
Registered address used from 04 Oct 2010 to 19 Sep 2011
Address #8: 1 Military Road, Lower Hutt New Zealand
Physical address used from 18 Apr 2007 to 19 Sep 2011
Address #9: 1 Military Road, Lower Hutt New Zealand
Registered address used from 18 Apr 2007 to 04 Oct 2010
Address #10: 29 Pinny Avenue, Lower Hutt
Registered & physical address used from 26 Sep 2003 to 18 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Screen, Brent Raymond |
Rd 3 Wanaka 9383 New Zealand |
26 Sep 2003 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Screen, Marty Gary |
Johnsonville Wellington 6037 New Zealand |
26 Sep 2003 - |
Marty Gary Screen - Director
Appointment date: 26 Sep 2003
Address: Greytown, Greytown, 5712 New Zealand
Address used since 21 Sep 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Sep 2017
Brent Raymond Screen - Director
Appointment date: 26 Sep 2003
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2023
Address: Rd 3, Wanaka, 9383 New Zealand
Address used since 29 Sep 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Sep 2016
Wedlake Trustees Limited
51 Infinity Drive
Delis Quantity Surveying Limited
65 Infinity Drive
Eyewear Limited
51 Infinity Drive
Hearts Collective Limited
5 Avalanche Place
Novellum Limited
20 Minaret Ridge
Working Dogz (2007) Limited
36 Westview Road
Shinsetsu International Limited
60 Grove Road