Empire Developments Limited was incorporated on 20 Sep 2000 and issued an NZBN of 9429037133061. This registered LTD company has been managed by 1 director, named Craig Bernard Jones - an active director whose contract started on 20 Sep 2000.
According to our information (updated on 26 Feb 2024), the company filed 1 address: 6 Boston Road, Mt Eden, Auckland, 1023 (category: registered, physical).
Until 27 Aug 2013, Empire Developments Limited had been using 1232 New North Road, Mt Albert, Auckland as their registered address.
BizDb identified other names for the company: from 20 Sep 2000 to 28 Aug 2017 they were called Empire Electrical Services Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Jones, Judith Mary (an individual) located at Epsom, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Jones, Craig Bernard - located at Epsom, Auckland. Empire Developments Limited was categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: 1232 New North Road, Mt Albert, Auckland, 1026 New Zealand
Registered & physical address used from 10 Aug 2010 to 27 Aug 2013
Address: Office Of Foran & Associates Ltd, 1232 New North Road, Mt Albert, Auckland New Zealand
Physical & registered address used from 03 Oct 2007 to 10 Aug 2010
Address: Office Of Foran & Associates Ltd, 2/50a Taharoto Road, Takapuna, Auckland
Registered & physical address used from 21 Sep 2006 to 03 Oct 2007
Address: Office Of Foran & Associates Ltd, 4a Kennedy Avenue, Forrest Hill, Auckland
Physical & registered address used from 26 Aug 2005 to 21 Sep 2006
Address: Office Of Foran & Associates Ltd, 34 Sunvista Avenue, Albany North, Auckland
Physical & registered address used from 04 Oct 2004 to 26 Aug 2005
Address: Office Of Foran & Associates Ltd, 4a Kennedy Avenue, Forrest Hill, Auckland
Physical & registered address used from 17 Sep 2002 to 04 Oct 2004
Address: Office Of Foran & Associates, 143 Whangaparaoa Road, Red Beach, Whangaparaoa
Registered address used from 20 Oct 2001 to 17 Sep 2002
Address: Office Of Foran & Associates, 143 Whangaparaoa Road, Red Beach, Whangaparaoa
Physical address used from 20 Sep 2000 to 17 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Jones, Judith Mary |
Epsom Auckland 1023 New Zealand |
20 Sep 2000 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Jones, Craig Bernard |
Epsom Auckland 1023 New Zealand |
20 Sep 2000 - |
Craig Bernard Jones - Director
Appointment date: 20 Sep 2000
Address: Epsom, Auckland, 1023 New Zealand
Address used since 20 Sep 2000
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road
Emily 2 Limited
2 Enfield Street
Gailstone Holdings Limited
40 Mount Eden Road
Queenstown Discovery Lodge Limited
Ground Floor
Sterling Holdings Limited
97 Mount Eden Road
Trb Investments Limited
35 Boston Road
Twenty12 Investments Limited
Suite 1, 2 Enfield Street