The Essential Admin Co. Limited was incorporated on 12 Jun 2012 and issued an NZBN of 9429030631175. The registered LTD company has been supervised by 3 directors: Jarrod Gordon Coburn - an active director whose contract began on 12 Jun 2012,
Erin Mai Ebborn-Gillespie - an active director whose contract began on 23 Jul 2012,
Michael David Jones - an inactive director whose contract began on 12 Jun 2012 and was terminated on 27 Mar 2013.
According to BizDb's information (last updated on 12 Mar 2024), this company uses 2 addresses: 164C St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
164C St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
Level 1, Bnz Centre, Christchurch Central, Christchurch, 8011 (physical address).
Up to 01 Feb 2023, The Essential Admin Co. Limited had been using Level 1, Bnz Centre, Christchurch Central, Christchurch as their registered address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Coburn, Jarrod Gordon (a director) located at Christchurch Central, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Ebborn-Gillespie, Erin Mai - located at Christchurch Central, Christchurch. The Essential Admin Co. Limited was categorised as "Development of computer software for mass production" (ANZSIC J542005).
Principal place of activity
Level 1, Bnz Centre, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, Bnz Centre, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 26 Mar 2019 to 01 Feb 2023
Address #2: Suite 1, 283 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 02 May 2017 to 26 Mar 2019
Address #3: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Dec 2016 to 02 May 2017
Address #4: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Sep 2012 to 14 Dec 2016
Address #5: 24a Jocelyn Street, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 12 Jun 2012 to 04 Sep 2012
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Coburn, Jarrod Gordon |
Christchurch Central Christchurch 8011 New Zealand |
12 Jun 2012 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ebborn-gillespie, Erin Mai |
Christchurch Central Christchurch 8011 New Zealand |
23 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Michael David |
Casebrook Christchurch 8051 New Zealand |
12 Jun 2012 - 03 Apr 2013 |
Director | Michael David Jones |
Casebrook Christchurch 8051 New Zealand |
12 Jun 2012 - 03 Apr 2013 |
Jarrod Gordon Coburn - Director
Appointment date: 12 Jun 2012
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Aug 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jan 2019
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Mar 2014
Erin Mai Ebborn-gillespie - Director
Appointment date: 23 Jul 2012
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Aug 2022
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Jan 2018
Address: Addington, Christchurch, 8024 New Zealand
Address used since 17 Mar 2014
Michael David Jones - Director (Inactive)
Appointment date: 12 Jun 2012
Termination date: 27 Mar 2013
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 12 Jun 2012
Tug Lyttelton Preservation Society Incorporated
C/o M. Mowat
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Cranelab Property Valuation Solutions Limited
21 Worcester Street
Digital Confectioners Limited
575 Colombo Street
Netresult Mobility Limited
1 Detriot Place
Radio Computing Services (nz) Limited
Suite 3, 213 Blenheim Road
Smart Moves In Water Limited
119 Blenheim Road
Tamosoft Limited
C/-polson Higgs, Hsbc Tower, Level 8, 62