Esper Limited, a registered company, was incorporated on 16 Nov 2012. 9429030438033 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. This company has been supervised by 5 directors: Jennifer B. - an active director whose contract began on 30 Jan 2020,
Yeon Hung Park - an active director whose contract began on 01 Feb 2021,
Colm Anthony Hanley - an inactive director whose contract began on 05 Sep 2019 and was terminated on 31 Jan 2020,
Matthew James Butterfield - an inactive director whose contract began on 26 Jul 2013 and was terminated on 05 Sep 2019,
Lachlan James Williams - an inactive director whose contract began on 16 Nov 2012 and was terminated on 26 Jul 2013.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Office 2, Level 3, 56 Victoria Street, Wellington, 6011 (types include: registered, physical).
Esper Limited had been using Level 2, 23 Shortland Street, Auckland as their physical address until 30 Sep 2019.
One entity owns all company shares (exactly 100 shares) - Carlington Trustees (Nz) Limited - located at 6011, Wellington.
Principal place of activity
Level 2, 23 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address: Level 2, 23 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Jan 2018 to 30 Sep 2019
Address: Level 2, 112 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 25 Feb 2015 to 08 Jan 2018
Address: Level 1, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 04 Nov 2013 to 25 Feb 2015
Address: Unit 1a, 6 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 17 Oct 2013 to 04 Nov 2013
Address: 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Aug 2013 to 17 Oct 2013
Address: Level 3, 23 O'connell Street, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2012 to 16 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Carlington Trustees (nz) Limited Shareholder NZBN: 9429042167747 |
Wellington 6011 New Zealand |
17 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fid-elite Estate Limited Shareholder NZBN: 9429041563847 Company Number: 5555188 |
Wellington 6011 New Zealand |
17 Feb 2015 - 17 Jan 2024 |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
24 Oct 2013 - 17 Feb 2015 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
16 Nov 2012 - 24 Oct 2013 | |
Entity | Suricata Holding Company Limited Shareholder NZBN: 9429030229631 Company Number: 4440919 |
24 Oct 2013 - 17 Feb 2015 | |
Entity | Equinor Holdings Limited Shareholder NZBN: 9429031053211 Company Number: 3429932 |
16 Nov 2012 - 24 Oct 2013 |
Jennifer B. - Director
Appointment date: 30 Jan 2020
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 31 Jan 2020
Yeon Hung Park - Director
Appointment date: 01 Feb 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Feb 2021
Colm Anthony Hanley - Director (Inactive)
Appointment date: 05 Sep 2019
Termination date: 31 Jan 2020
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 05 Sep 2019
Matthew James Butterfield - Director (Inactive)
Appointment date: 26 Jul 2013
Termination date: 05 Sep 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Feb 2014
Lachlan James Williams - Director (Inactive)
Appointment date: 16 Nov 2012
Termination date: 26 Jul 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Nov 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Big Blue Holdings Limited
Level 4, Bdo Centre, 4 Graham Street
Clearpoint Investment One Limited
Level 3, 7-9 Fanshaw Street
Goodman Investment Holdings (nz) Limited
Level 28, 151 Queen Street
Pioneer Capital Ii Limited
Level 4, 152 Fanshawe Street
T Campbell Trustees Limited
Level 4, 152 Fanshawe Street
The Stackers Holdings Limited
Level 10, 52 Swanson Street, Auckland