The Empire Hospitality Company Limited, a registered company, was launched on 10 Dec 2014. 9429041535349 is the NZ business identifier it was issued. "Club - hospitality" (business classification H453010) is how the company is classified. The company has been managed by 2 directors: Simon James Scarlett - an active director whose contract began on 10 Dec 2014,
Gregor William Ferguson - an active director whose contract began on 10 Dec 2014.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
The Empire Hospitality Company Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up until 04 Mar 2019.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 490 shares (49 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (1 per cent). Lastly the third share allocation (490 shares 49 per cent) made up of 2 entities.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Sep 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 Dec 2014 to 29 Sep 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Entity (NZ Limited Company) | Cashmere Trustee Services Limited Shareholder NZBN: 9429030847866 |
Sydenham Christchurch 8023 New Zealand |
30 Sep 2022 - |
Director | Ferguson, Gregor William |
St Albans Christchurch 8014 New Zealand |
10 Dec 2014 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Scarlett, Simon James |
Rd 5 Christchurch 7675 New Zealand |
10 Dec 2014 - |
Shares Allocation #3 Number of Shares: 490 | |||
Director | Scarlett, Simon James |
Rd 5 Christchurch 7675 New Zealand |
10 Dec 2014 - |
Individual | Scarlett, Emma Frances |
Rd 5 Christchurch 7675 New Zealand |
10 Dec 2014 - |
Shares Allocation #4 Number of Shares: 10 | |||
Director | Ferguson, Gregor William |
St Albans Christchurch 8014 New Zealand |
10 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferguson, Melinda Karen |
St Albans Christchurch 8014 New Zealand |
10 Dec 2014 - 30 Sep 2022 |
Simon James Scarlett - Director
Appointment date: 10 Dec 2014
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 25 Feb 2016
Gregor William Ferguson - Director
Appointment date: 10 Dec 2014
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Oct 2017
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 10 Dec 2014
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Grunts Grog Company Limited
Level One, 22 Dorset St
Mash Addington Limited
Level 4, 123 Victoria Street
Mash Remarkables Limited
Level 4, 123 Victoria Street
Rmac Limited
Level 4,123 Victoria Street
The Havana Hospitality Company Limited
Level 4, 123 Victoria Street
Zooga Enterprises Limited
22 Thornton Street