Esther Nz Limited, a registered company, was launched on 09 Nov 2011. 9429030888517 is the New Zealand Business Number it was issued. "Coffee shops" (business classification H451120) is how the company is categorised. The company has been supervised by 4 directors: Catherine Ying Gao Lam - an active director whose contract started on 22 May 2012,
Catherine Ying Gao - an active director whose contract started on 22 May 2012,
Xue Gao - an inactive director whose contract started on 22 May 2012 and was terminated on 31 Oct 2013,
Shan Jin - an inactive director whose contract started on 09 Nov 2011 and was terminated on 23 May 2012.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 10A Clutha Avenue, Khandallah, Wellington, 6035 (category: physical, registered).
Esther Nz Limited had been using 77 Wallace Street, Mount Cook, Wellington as their physical address until 26 Sep 2019.
One entity controls all company shares (exactly 100 shares) - Lam, Catherine Ying Gao - located at 6035, Khandallah, Wellington.
Principal place of activity
100 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address: 77 Wallace Street, Mount Cook, Wellington, 6021 New Zealand
Physical & registered address used from 19 Mar 2019 to 26 Sep 2019
Address: 100 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 15 Feb 2018 to 19 Mar 2019
Address: Bnz Chambers, 79 Manners Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 07 Jul 2017 to 15 Feb 2018
Address: Shot 4, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 19 Aug 2013 to 07 Jul 2017
Address: Flat 13, 259 The Terrace, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 09 Nov 2011 to 19 Aug 2013
Basic Financial info
Total number of Shares: 100
NZSX Code: 6011
Annual return filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lam, Catherine Ying Gao |
Khandallah Wellington 6035 New Zealand |
22 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Gao, Catherine Ying |
Khandallah Wellington 6035 New Zealand |
17 Oct 2019 - 22 Oct 2019 |
Individual | Lam, Catherine Ying Gao |
Te Aro Wellington 6011 New Zealand |
09 Nov 2011 - 17 Oct 2019 |
Individual | Gao, Xue |
Harbour View Lower Hutt 5010 New Zealand |
23 May 2012 - 05 Mar 2016 |
Director | Tu, Yi |
Aotea Porirua 5024 New Zealand |
23 May 2012 - 07 Apr 2016 |
Individual | Jin, Shan |
Te Aro Wellington 6011 New Zealand |
09 Nov 2011 - 23 May 2012 |
Director | Shan Jin |
Te Aro Wellington 6011 New Zealand |
09 Nov 2011 - 23 May 2012 |
Director | Xue Gao |
Harbour View Lower Hutt 5010 New Zealand |
23 May 2012 - 05 Mar 2016 |
Individual | Yu, Jun |
Te Aro Wellington 6011 New Zealand |
09 Aug 2013 - 23 Jul 2015 |
Catherine Ying Gao Lam - Director
Appointment date: 22 May 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Oct 2019
Catherine Ying Gao - Director
Appointment date: 22 May 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Jan 2014
Xue Gao - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 31 Oct 2013
Address: Miramar, Wellington, 6022 New Zealand
Address used since 15 Aug 2013
Shan Jin - Director (Inactive)
Appointment date: 09 Nov 2011
Termination date: 23 May 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 09 Nov 2011
Reading New Lynn Limited
100 Courtenay Place
Sails Apartments Management Limited
Reading Cinemas
Reading Cinemas New Zealand Trustee Limited
Reading Cinemas,
Reading Properties Manukau Limited
Reading Cinemas
Reading Properties New Zealand Limited
Reading Cinemas
Reading Dunedin Limited
Reading Cinemas, Mezzanine Level
Etes And Bicol Coffee Express Limited
100 Courtenay Place
Mojo 80 Queen Street Limited
Level 7
Mojo Aut City Campus Limited
Level 7
Mojo Brandon Limited
Level 7
Mojo Vulcan Lane Limited
Level 7
Superfino Due Limited
Level 7