Shortcuts

Escea International Limited

Type: NZ Limited Company (Ltd)
9429032924985
NZBN
2090574
Company Number
Registered
Company Status
Current address
17 Carnforth Street
Green Island
Dunedin
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 19 Jan 2010
17 Carnforth Street
Green Island
Dunedin New Zealand
Physical & service address used since 26 Jan 2010
Level 13 481 Moray Place
Dunedin 9016
New Zealand
Registered address used since 17 Nov 2016

Escea International Limited, a registered company, was incorporated on 20 Feb 2008. 9429032924985 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Alan Warren Mcgregor - an active director whose contract started on 20 Feb 2008,
Kyle Cameron - an active director whose contract started on 20 Feb 2008,
Nigel Vaughan Bamford - an active director whose contract started on 20 Feb 2008,
Garth David Milmine - an active director whose contract started on 20 Feb 2008,
Michael Craig Horne - an inactive director whose contract started on 20 Feb 2008 and was terminated on 30 Nov 2018.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 17 Carnforth Street, Green Island, Dunedin, 9018 (category: service, shareregister).
Escea International Limited had been using Level 13 481 Moray Place, Dunedin as their registered address until 17 Nov 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 20 Feb 2008 to 19 Jun 2008 they were named Escea Usa Limited.
A single entity owns all company shares (exactly 100000 shares) - Escea Limited - located at 9018, Otago House, 481 Moray Place, Dunedin.

Addresses

Other active addresses

Address #4: P.o. Box 5277, Dunedin, 9054 New Zealand

Postal address used from 02 Feb 2024

Address #5: 17 Carnforth Street, Green Island, Dunedin, 9018 New Zealand

Office & delivery & shareregister address used from 02 Feb 2024

Address #6: 17 Carnforth Street, Green Island, Dunedin, 9018 New Zealand

Service address used from 13 Feb 2024

Previous addresses

Address #1: Level 13 481 Moray Place, Dunedin, 9058 New Zealand

Registered address used from 17 Mar 2011 to 17 Nov 2016

Address #2: Level 11 481 Moray Place, Dunedin, 9058 New Zealand

Registered address used from 16 Mar 2011 to 17 Mar 2011

Address #3: Level 8 481 Moray Place, Dunedin New Zealand

Registered address used from 26 Jan 2010 to 16 Mar 2011

Address #4: 89 Gilkison Street, Dunedin

Registered address used from 20 Feb 2008 to 26 Jan 2010

Address #5: 31 Devon Street, Dunedin

Physical address used from 20 Feb 2008 to 26 Jan 2010

Contact info
64 3 4788220
02 Feb 2024
www.escea.com
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Escea Limited
Shareholder NZBN: 9429036562480
Otago House
481 Moray Place, Dunedin
9016
New Zealand

Ultimate Holding Company

Escea Limited
Name
Ltd
Type
1199391
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alan Warren Mcgregor - Director

Appointment date: 20 Feb 2008

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 19 Jan 2010


Kyle Cameron - Director

Appointment date: 20 Feb 2008

Address: Company Bay, Dunedin, 9014 New Zealand

Address used since 19 Jan 2010


Nigel Vaughan Bamford - Director

Appointment date: 20 Feb 2008

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 08 Mar 2011


Garth David Milmine - Director

Appointment date: 20 Feb 2008

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 08 Mar 2011


Michael Craig Horne - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 30 Nov 2018

Address: Dunedin, 9012 New Zealand

Address used since 05 Feb 2016

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon