Empire9 Limited was incorporated on 11 Apr 2014 and issued a business number of 9429041185582. This registered LTD company has been supervised by 5 directors: Natalie Victoria Wilson - an active director whose contract began on 11 Apr 2014,
Michelle Shirtcliffe - an active director whose contract began on 09 Nov 2020,
Brigitte Anne Capp - an inactive director whose contract began on 11 Apr 2014 and was terminated on 03 Aug 2020,
Nicola Amy Holmes - an inactive director whose contract began on 01 May 2015 and was terminated on 05 Sep 2016,
Nicola Amy Holmes - an inactive director whose contract began on 11 Apr 2014 and was terminated on 01 Jul 2014.
As stated in our information (updated on 22 Mar 2024), this company registered 1 address: Level One, 323 Madras Street, Christchurch Central City, Christchurch, 8013 (type: registered, service).
Up to 15 Oct 2018, Empire9 Limited had been using 196 St Asaph Street, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Wilson, Natalie Victoria (a director) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Shirtcliffe, Michelle Clara - located at Edgeware, Christchurch.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Spurgeon, Mark William Charles, located at Edgeware, Christchurch (an individual). Empire9 Limited is classified as "Internet advertising service" (ANZSIC M694040).
Other active addresses
Address #4: Level One, 323 Madras Street, Christchurch Central City, Christchurch, 8013 New Zealand
Registered & service address used from 02 Nov 2023
Principal place of activity
100 Carlyle Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 196 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Apr 2016 to 15 Oct 2018
Address #2: 112 Blighs Road, Strowan, Christchurch, 8052 New Zealand
Physical & registered address used from 17 Apr 2015 to 13 Apr 2016
Address #3: 44 Harrowdale Drive, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Apr 2014 to 17 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wilson, Natalie Victoria |
St Albans Christchurch 8014 New Zealand |
11 Apr 2014 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Shirtcliffe, Michelle Clara |
Edgeware Christchurch 8013 New Zealand |
05 Oct 2018 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Spurgeon, Mark William Charles |
Edgeware Christchurch 8013 New Zealand |
05 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holmes, Nicola Amy |
Avonhead Christchurch 8042 New Zealand |
11 Apr 2014 - 05 Sep 2016 |
Individual | Capp, Brigitte Anne |
Strowan Christchurch 8052 New Zealand |
11 Apr 2014 - 15 Aug 2020 |
Director | Nicola Amy Holmes |
Avonhead Christchurch 8042 New Zealand |
11 Apr 2014 - 05 Sep 2016 |
Natalie Victoria Wilson - Director
Appointment date: 11 Apr 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Nov 2014
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 28 Nov 2014
Michelle Shirtcliffe - Director
Appointment date: 09 Nov 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 09 Nov 2020
Brigitte Anne Capp - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 03 Aug 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 11 Apr 2014
Nicola Amy Holmes - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 05 Sep 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 May 2015
Nicola Amy Holmes - Director (Inactive)
Appointment date: 11 Apr 2014
Termination date: 01 Jul 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 11 Apr 2014
Aw Limited
190 St Asaph Street
Deflux Holdings Limited
L1, 190 St Asaph Street
Deflux Design Limited
L1 190 St Asaph Street
Stirling Sports Limited
7 Welles St
Momentum Youth Trust
3/204 St Asaph Street
Tradestaff Projects Limited
596 Colombo Street
Coinease Limited
109 Montreal Street
Face Of Business Limited
Level 1
Herbaler Limited
109 Montreal Street
Influx Limited
1/49 Cambridge Tce
Seit Digital Limited
11b Carlyle Street
Think Group Limited
Malley & Co