Shortcuts

Escien Investments Limited

Type: NZ Limited Company (Ltd)
9429040668987
NZBN
65115
Company Number
Registered
Company Status
Current address
108 Kerikeri Road
Kerikeri 0230
New Zealand
Physical address used since 29 Jan 2016
21 Prestwick Street
Maori Hill
Dunedin 9010
New Zealand
Registered & service address used since 25 Jan 2024

Escien Investments Limited, a registered company, was incorporated on 16 Aug 1963. 9429040668987 is the number it was issued. The company has been supervised by 5 directors: Nicholas G. - an active director whose contract started on 10 Oct 2014,
Julien Elisabeth Gross - an active director whose contract started on 27 Mar 2021,
Marton Ainsley Christopher Gross - an active director whose contract started on 07 Nov 2023,
Michael Roderick Gross - an inactive director whose contract started on 15 Oct 1990 and was terminated on 09 Sep 2023,
Ellen Graveson - an inactive director whose contract started on 15 Oct 1990 and was terminated on 10 Oct 2014.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 21 Prestwick Street, Maori Hill, Dunedin, 9010 (registered address),
21 Prestwick Street, Maori Hill, Dunedin, 9010 (service address),
108 Kerikeri Road, Kerikeri, 0230 (physical address).
Escien Investments Limited had been using 108 Kerikeri Road, Kerikeri as their registered address up until 25 Jan 2024.
Old names used by this company, as we established at BizDb, included: from 16 Aug 1963 to 20 May 1974 they were called Sunshine Citrus Nursery Limited.
A total of 31050 shares are issued to 2 shareholders (2 groups). The first group is comprised of 25875 shares (83.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5175 shares (16.67 per cent).

Addresses

Previous addresses

Address #1: 108 Kerikeri Road, Kerikeri, 0230 New Zealand

Registered & service address used from 29 Jan 2016 to 25 Jan 2024

Address #2: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 10 Jun 2015 to 29 Jan 2016

Address #3: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand

Registered & physical address used from 10 May 2010 to 10 Jun 2015

Address #4: B D O Spicers, Homestead Road, Kerikeri

Physical address used from 11 Jun 2001 to 10 May 2010

Address #5: Spicer & Oppenheim, Homestead Road, Kerikeri

Registered address used from 11 Jun 2001 to 10 May 2010

Address #6: Spicer & Oppenheim, Homestead Road, Kerikeri

Physical address used from 11 Jun 2001 to 11 Jun 2001

Address #7: C/o Kirk Barclay, 84 Kerikeri Rd, Kerikeri

Registered address used from 07 Jun 1991 to 11 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 31050

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25875
Other (Other) Madeleine Mcfadden And Julien Gross Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 5175
Individual Graveson, Ellen Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gross, Michael Roderick Māori Hill
Dunedin
9010
New Zealand
Individual Gross, Michael Roderick Khandallah
Wellington

New Zealand
Individual Gross, Michael Roderick Māori Hill
Dunedin
9010
New Zealand
Individual Mcfadden, Elisabeth Madeleine Oakura
Directors

Nicholas G. - Director

Appointment date: 10 Oct 2014


Julien Elisabeth Gross - Director

Appointment date: 27 Mar 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 27 Mar 2021


Marton Ainsley Christopher Gross - Director

Appointment date: 07 Nov 2023

Address: Maldon, Victoria, 3463 Australia

Address used since 07 Nov 2023


Michael Roderick Gross - Director (Inactive)

Appointment date: 15 Oct 1990

Termination date: 09 Sep 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Aug 2003


Ellen Graveson - Director (Inactive)

Appointment date: 15 Oct 1990

Termination date: 10 Oct 2014

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 03 May 2010

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road