C & C Esdaile Limited was registered on 05 Nov 2010 and issued a New Zealand Business Number of 9429031322492. The registered LTD company has been managed by 4 directors: Christine Esdaile - an active director whose contract started on 05 Nov 2010,
Craig Esdaile - an active director whose contract started on 05 Nov 2010,
Ray Douglas Esdaile - an inactive director whose contract started on 05 Nov 2010 and was terminated on 25 Jul 2017,
Judith Myra Esdaile - an inactive director whose contract started on 05 Nov 2010 and was terminated on 25 Jul 2017.
As stated in BizDb's data (last updated on 22 Apr 2024), this company registered 1 address: 47 Woodleigh Place, Ohauiti, Tauranga, 3112 (category: physical, service).
Until 26 May 2022, C & C Esdaile Limited had been using 35 May Street, Mount Maunganui as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Esdaile, Christine (a director) located at Ohauiti, Tauranga postcode 3112.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Esdaile, Craig - located at Ohauiti, Tauranga. C & C Esdaile Limited was categorised as "Courier service" (business classification I510210).
Previous addresses
Address #1: 35 May Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 08 Jun 2017 to 26 May 2022
Address #2: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 12 Jun 2013 to 08 Jun 2017
Address #3: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 23 Jun 2011 to 12 Jun 2013
Address #4: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 23 Jun 2011 to 08 Jun 2017
Address #5: 371 Ngatai Road, Bellevue, Tauranga, 3110 New Zealand
Registered & physical address used from 05 Nov 2010 to 23 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Esdaile, Christine |
Ohauiti Tauranga 3112 New Zealand |
05 Nov 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Esdaile, Craig |
Ohauiti Tauranga 3112 New Zealand |
05 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Judith Myra Esdaile |
Bethlehem Tauranga 3110 New Zealand |
05 Nov 2010 - 09 Aug 2017 |
Director | Ray Douglas Esdaile |
Bethlehem Tauranga 3110 New Zealand |
05 Nov 2010 - 09 Aug 2017 |
Individual | Esdaile, Judith Myra |
Bethlehem Tauranga 3110 New Zealand |
05 Nov 2010 - 09 Aug 2017 |
Individual | Esdaile, Ray Douglas |
Bethlehem Tauranga 3110 New Zealand |
05 Nov 2010 - 09 Aug 2017 |
Christine Esdaile - Director
Appointment date: 05 Nov 2010
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 03 Jun 2015
Craig Esdaile - Director
Appointment date: 05 Nov 2010
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 03 Jun 2015
Ray Douglas Esdaile - Director (Inactive)
Appointment date: 05 Nov 2010
Termination date: 25 Jul 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 03 Jun 2015
Judith Myra Esdaile - Director (Inactive)
Appointment date: 05 Nov 2010
Termination date: 25 Jul 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 03 Jun 2015
Oregon Itm Group Limited
35 May Street
Kopu Mussels Limited
35 May Street
Gary Riddell Builder Limited
35 May Street
Fresh Fish Market Wholesale Limited
35 May Street
Bop Shop Supplies (2012) Limited
35 May Street
Raven Holdings Limited
35 May Street
Carter Horticulture Limited
13 Mclean Street
Cjw Transport Limited
9 Prince Avenue
Courier Co Express (2012) Limited
360a Maunganui Road
K H Harris & L V Owens Limited
C/-young Read Woudberg Ltd
Kaiwaka Distributors Limited
13 Te Ngaio Road
Sr Courier Limited
64 Portside Drive