Esk Valley Ventures Limited, a registered company, was registered on 30 Oct 2013. 9429030006935 is the NZBN it was issued. "Public relations counselling service" (business classification M696280) is how the company is classified. The company has been run by 3 directors: Daniel John Gale - an active director whose contract started on 30 Oct 2013,
Ashlee Kate Gale - an active director whose contract started on 01 Sep 2016,
Ashle Kate Gale - an active director whose contract started on 01 Sep 2016.
Last updated on 07 Apr 2024, our data contains detailed information about 4 addresses this company uses, specifically: 7 Duckworth Crescent, Greenmeadows, Napier, 4112 (registered address),
7 Duckworth Crescent, Greenmeadows, Napier, 4112 (service address),
Po Box 170, Bay View, Napier, 4149 (postal address),
26 Yule Road, Eskdale, Napier, 4182 (office address) among others.
Esk Valley Ventures Limited had been using 26 Yule Road, Eskdale, Napier as their registered address up until 26 Sep 2023.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 7 Duckworth Crescent, Greenmeadows, Napier, 4112 New Zealand
Registered & service address used from 26 Sep 2023
Principal place of activity
26 Yule Road, Eskdale, Napier, 4182 New Zealand
Previous addresses
Address #1: 26 Yule Road, Eskdale, Napier, 4182 New Zealand
Registered & service address used from 18 Sep 2018 to 26 Sep 2023
Address #2: Level 1, 1 Dickens Street, Napier, 4110 New Zealand
Physical address used from 27 Nov 2014 to 18 Sep 2018
Address #3: Level 1, 1 Dickens Street, Napier, 4110 New Zealand
Registered address used from 14 Nov 2014 to 18 Sep 2018
Address #4: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Physical address used from 30 Oct 2013 to 27 Nov 2014
Address #5: 27 Austin Street, Onekawa, Napier, 4110 New Zealand
Registered address used from 30 Oct 2013 to 14 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Gale, Daniel John |
Greenmeadows Napier 4112 New Zealand |
30 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gale, Ashlee Kate |
Greenmeadows Napier 4112 New Zealand |
24 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccluskey, Ashlee Kate |
Rd 2 Napier 4182 New Zealand |
30 Oct 2013 - 24 Jun 2016 |
Daniel John Gale - Director
Appointment date: 30 Oct 2013
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 27 Apr 2023
Address: Rd 2, Napier, 4182 New Zealand
Address used since 30 Oct 2013
Ashlee Kate Gale - Director
Appointment date: 01 Sep 2016
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 27 Apr 2023
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Sep 2016
Ashle Kate Gale - Director
Appointment date: 01 Sep 2016
Address: Rd 2, Napier, 4182 New Zealand
Address used since 01 Sep 2016
Indelible Limited
12/1 Dickens Street
The Hawkes Bay/poverty Bay Sports Trust
Hawkes Bay Insurances Building
Community Conduit Group
161 Marine Parade
Meshmakers Limited
Level 3
Attention Communications Limited
120 Queen Street
Encompass Communications Limited
60 Milton Road
Joyce Communications Limited
907 Ellison Road
Lisa Williams Pr & Marketing Limited
100b Te Mata Rd
Oakenshield Limited
3 King Street
Relate Hawkes Bay Limited
31 Exeter Crescent