Escea International Limited, a registered company, was incorporated on 20 Feb 2008. 9429032924985 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Alan Warren Mcgregor - an active director whose contract started on 20 Feb 2008,
Kyle Cameron - an active director whose contract started on 20 Feb 2008,
Nigel Vaughan Bamford - an active director whose contract started on 20 Feb 2008,
Garth David Milmine - an active director whose contract started on 20 Feb 2008,
Michael Craig Horne - an inactive director whose contract started on 20 Feb 2008 and was terminated on 30 Nov 2018.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 17 Carnforth Street, Green Island, Dunedin, 9018 (category: service, shareregister).
Escea International Limited had been using Level 13 481 Moray Place, Dunedin as their registered address until 17 Nov 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 20 Feb 2008 to 19 Jun 2008 they were named Escea Usa Limited.
A single entity owns all company shares (exactly 100000 shares) - Escea Limited - located at 9018, Otago House, 481 Moray Place, Dunedin.
Other active addresses
Address #4: P.o. Box 5277, Dunedin, 9054 New Zealand
Postal address used from 02 Feb 2024
Address #5: 17 Carnforth Street, Green Island, Dunedin, 9018 New Zealand
Office & delivery & shareregister address used from 02 Feb 2024
Address #6: 17 Carnforth Street, Green Island, Dunedin, 9018 New Zealand
Service address used from 13 Feb 2024
Previous addresses
Address #1: Level 13 481 Moray Place, Dunedin, 9058 New Zealand
Registered address used from 17 Mar 2011 to 17 Nov 2016
Address #2: Level 11 481 Moray Place, Dunedin, 9058 New Zealand
Registered address used from 16 Mar 2011 to 17 Mar 2011
Address #3: Level 8 481 Moray Place, Dunedin New Zealand
Registered address used from 26 Jan 2010 to 16 Mar 2011
Address #4: 89 Gilkison Street, Dunedin
Registered address used from 20 Feb 2008 to 26 Jan 2010
Address #5: 31 Devon Street, Dunedin
Physical address used from 20 Feb 2008 to 26 Jan 2010
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Escea Limited Shareholder NZBN: 9429036562480 |
Otago House 481 Moray Place, Dunedin 9016 New Zealand |
20 Feb 2008 - |
Ultimate Holding Company
Alan Warren Mcgregor - Director
Appointment date: 20 Feb 2008
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 19 Jan 2010
Kyle Cameron - Director
Appointment date: 20 Feb 2008
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 19 Jan 2010
Nigel Vaughan Bamford - Director
Appointment date: 20 Feb 2008
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 08 Mar 2011
Garth David Milmine - Director
Appointment date: 20 Feb 2008
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 08 Mar 2011
Michael Craig Horne - Director (Inactive)
Appointment date: 20 Feb 2008
Termination date: 30 Nov 2018
Address: Dunedin, 9012 New Zealand
Address used since 05 Feb 2016
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon