Escalate Advisory Limited, a registered company, was registered on 06 Jun 2014. 9429041243893 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been run by 6 directors: Scott William Weenink - an active director whose contract began on 12 Sep 2020,
Sophy Louisa Weenink - an inactive director whose contract began on 29 Jan 2019 and was terminated on 01 Oct 2020,
Scott William Weenink - an inactive director whose contract began on 07 Dec 2015 and was terminated on 12 May 2019,
Mark Broughton Weenink - an inactive director whose contract began on 07 Dec 2015 and was terminated on 16 May 2018,
Louise Margaret Deans - an inactive director whose contract began on 06 Jun 2014 and was terminated on 10 Jan 2016.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 18 Entrican Avenue, Remuera, Auckland, 1050 (type: postal, office).
Escalate Advisory Limited had been using 150 Long Drive, St Heliers, Auckland as their physical address up to 06 Jan 2021.
Past names used by the company, as we found at BizDb, included: from 21 Jun 2020 to 14 Sep 2020 they were called Auctoritas Consulting and Advisory Limited, from 20 May 2014 to 21 Jun 2020 they were called Eastbourne Trust Investments Limited.
One entity controls all company shares (exactly 1 share) - Weenink, Scott William - located at 1050, Remuera, Auckland.
Principal place of activity
18 Entrican Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 150 Long Drive, St Heliers, Auckland, 1071 New Zealand
Physical & registered address used from 07 Feb 2019 to 06 Jan 2021
Address #2: 150 Long Drive, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 18 Jul 2018 to 07 Feb 2019
Address #3: 8 Beerehaven Steps, Seatoun, Wellington, 3 New Zealand
Physical & registered address used from 09 Dec 2015 to 18 Jul 2018
Address #4: 1st Floor, 10 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Jun 2014 to 09 Dec 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Weenink, Scott William |
Remuera Auckland 1050 New Zealand |
15 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weenink, Mark Broughton |
St Heliers Auckland 1071 New Zealand |
01 Dec 2015 - 16 May 2018 |
Individual | Weenink, Scott William |
St Heliers Auckland 1071 New Zealand |
01 Dec 2015 - 24 Jan 2019 |
Individual | Weenink, Scott William |
St Heliers Auckland 1071 New Zealand |
01 Dec 2015 - 24 Jan 2019 |
Individual | Deans, James |
Riccarton Christchurch 8011 New Zealand |
06 Jun 2014 - 01 Dec 2015 |
Individual | Weenink, Sophy Louisa |
St Heliers Auckland 1071 New Zealand |
24 Jan 2019 - 15 Oct 2020 |
Individual | Houston, David James |
Riccarton Christchurch 8011 New Zealand |
06 Jun 2014 - 09 Jun 2014 |
Director | James Deans |
Riccarton Christchurch 8011 New Zealand |
06 Jun 2014 - 01 Dec 2015 |
Director | Louise Margaret Deans |
Riccarton Christchurch 8011 New Zealand |
09 Jun 2014 - 01 Dec 2015 |
Individual | Deans, Louise Margaret |
Riccarton Christchurch 8011 New Zealand |
09 Jun 2014 - 01 Dec 2015 |
Scott William Weenink - Director
Appointment date: 12 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 May 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Sep 2020
Sophy Louisa Weenink - Director (Inactive)
Appointment date: 29 Jan 2019
Termination date: 01 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Jan 2019
Scott William Weenink - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 12 May 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 May 2017
Mark Broughton Weenink - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 16 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Dec 2015
Louise Margaret Deans - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 10 Jan 2016
Address: Seatoun, Wellington, 3 New Zealand
Address used since 01 Dec 2015
James Deans - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 01 Dec 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Jun 2014
Wgtn Bathrooms & Plumbing Limited
6 Beerehaven Steps
Shillson Investments Limited
121 Marine Parade
Veda Online Limited
76 Seatoun Heights Road
Steel Aviation Consulting Limited
72 Seatoun Heights Road
Fas Trustee Company Limited
72 Seatoun Heights Road
A2z Building & Maintenance Limited
70a Seatoun Heights Road
Birch & Associates Limited
15 Inverell Way
First Principles Limited
18 Pinelands Avenue
Futureiq Limited
42 Newport Terrace
J.c.small Global Limited
165 Marine Parade
Nevay Holdings Limited
79a Seatoun Heights Road
Steel Aviation Consulting Limited
72 Seatoun Heights Road