Shortcuts

Esi Limited

Type: NZ Limited Company (Ltd)
9429038724749
NZBN
621442
Company Number
Registered
Company Status
Current address
27 Madras Street
Wellington 6035
Other address (Address For Share Register) used since 28 Jan 2009
60 Epuni Street
Epuni
Lower Hutt 5011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Feb 2022
60 Epuni Street
Epuni
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 14 Feb 2022

Esi Limited, a registered company, was incorporated on 25 Mar 1994. 9429038724749 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Gareth Vincent Purchas - an active director whose contract began on 26 May 1994,
Cedric Hugh Mackenzie - an inactive director whose contract began on 26 May 1994 and was terminated on 25 Feb 1997,
Daryl Bruce Adamson - an inactive director whose contract began on 26 May 1994 and was terminated on 20 Sep 1995,
Peter James Mcclintock - an inactive director whose contract began on 25 Mar 1994 and was terminated on 26 May 1994,
Gloria Ann Rennie - an inactive director whose contract began on 25 Mar 1994 and was terminated on 26 May 1994.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: 60 Epuni Street, Epuni, Lower Hutt, 5011 (registered address),
60 Epuni Street, Epuni, Lower Hutt, 5011 (physical address),
60 Epuni Street, Epuni, Lower Hutt, 5011 (service address),
60 Epuni Street, Epuni, Lower Hutt, 5011 (other address) among others.
Esi Limited had been using 27 Madras Street, Khandallah, Wellington as their registered address up until 14 Feb 2022.
Past names used by this company, as we found at BizDb, included: from 25 Mar 1994 to 01 Jun 1994 they were called Spanayr Holdings Limited.
A single entity owns all company shares (exactly 100 shares) - Purchas, Gareth Vincent - located at 5011, Epuni, Lower Hutt.

Addresses

Previous addresses

Address #1: 27 Madras Street, Khandallah, Wellington, 6035 New Zealand

Registered & physical address used from 04 Feb 2009 to 14 Feb 2022

Address #2: 27 Madras Street, Wellington

Physical address used from 08 Feb 2001 to 04 Feb 2009

Address #3: At The Registered Office Of The Company

Physical address used from 08 Feb 2001 to 08 Feb 2001

Address #4: 145 The Ridgeway, Wellington 6002

Physical address used from 10 Feb 1999 to 08 Feb 2001

Address #5: 145 The Ridgeway, Wellington 6002

Registered address used from 30 Apr 1998 to 04 Feb 2009

Address #6: 23 Eden Street, Island Bay, Wellington

Registered address used from 31 May 1996 to 30 Apr 1998

Address #7: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 20 Jul 1994 to 31 May 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Purchas, Gareth Vincent Epuni
Lower Hutt
5011
New Zealand
Directors

Gareth Vincent Purchas - Director

Appointment date: 26 May 1994

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 03 Feb 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jan 2016


Cedric Hugh Mackenzie - Director (Inactive)

Appointment date: 26 May 1994

Termination date: 25 Feb 1997

Address: Kingston Heights, Wellington,

Address used since 26 May 1994

Address: Island Bay, Wellington,

Address used since 26 May 1994


Daryl Bruce Adamson - Director (Inactive)

Appointment date: 26 May 1994

Termination date: 20 Sep 1995

Address: Wellington,

Address used since 26 May 1994


Peter James Mcclintock - Director (Inactive)

Appointment date: 25 Mar 1994

Termination date: 26 May 1994

Address: Auckland 10,

Address used since 25 Mar 1994


Gloria Ann Rennie - Director (Inactive)

Appointment date: 25 Mar 1994

Termination date: 26 May 1994

Address: St Heliers,

Address used since 25 Mar 1994

Nearby companies

Most Excellent Trees Limited
17 Madras Street

Most Excellent People Limited
17 Madras Street

Seva Limited
66, Delhi Crescent

Coastal Quilters Incorporated
15 Madras Street

Jobgram Limited
10 Shortland Street

Larkhill Company Limited
32 Rangoon Street