Estimating International Limited was incorporated on 13 May 2010 and issued a business number of 9429031534284. This registered LTD company has been run by 3 directors: Richard Norman Tankersley - an active director whose contract began on 22 Mar 2017,
Hallam Gordon Richard Cresswell - an active director whose contract began on 15 Jan 2018,
Matthew James Underwood - an inactive director whose contract began on 13 May 2010 and was terminated on 23 Jan 2018.
As stated in our information (updated on 05 Apr 2024), this company uses 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (category: registered, physical).
Until 03 Jun 2021, Estimating International Limited had been using Level 20, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found old names used by this company: from 13 May 2010 to 02 Jun 2010 they were named Dodge Viper 7001 Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Tankersley, Richard Norman (a director) located at No. 16 Persiaran Klcc, Kuala Lumpur City Centre postcode 50088.
Previous addresses
Address: Level 20, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jul 2020 to 03 Jun 2021
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jun 2019 to 17 Jul 2020
Address: Level 20, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Feb 2018 to 25 Jun 2019
Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2017 to 15 Feb 2018
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 09 Nov 2016 to 12 Sep 2017
Address: 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 20 May 2016 to 09 Nov 2016
Address: Level 5, 203 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 25 Aug 2014 to 20 May 2016
Address: C/- Matthew Underwood Ltd, Level 2, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 15 Nov 2013 to 25 Aug 2014
Address: C/o Matthew Underwood Ltd, Level 4 191 Thorndon Quay, Thorndon, Wellington 6144 New Zealand
Registered address used from 13 May 2010 to 15 Nov 2013
Address: C/o Matthew Underwood Ltd, Level 4 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Physical address used from 13 May 2010 to 15 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Tankersley, Richard Norman |
No. 16 Persiaran Klcc Kuala Lumpur City Centre 50088 Malaysia |
24 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Matthew |
Thorndon Wellington 6011 New Zealand |
13 May 2010 - 24 Mar 2017 |
Richard Norman Tankersley - Director
Appointment date: 22 Mar 2017
Address: No. 16 Persiaran Klcc, Kuala Lumpur City Centre, 50088 Malaysia
Address used since 24 May 2018
Address: No. 16 Persiaran, Klcc, Kuala Lumpur City Centre, 50088 Malaysia
Address used since 22 Mar 2017
Hallam Gordon Richard Cresswell - Director
Appointment date: 15 Jan 2018
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 15 Jan 2018
Matthew James Underwood - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 23 Jan 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 29 Jul 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street