Esko Limited, a registered company, was incorporated on 16 Aug 2007. 9429033197364 is the NZ business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company was classified. This company has been managed by 2 directors: Stephen David Biss - an active director whose contract started on 16 Aug 2007,
Susan Jane Biss - an inactive director whose contract started on 16 Aug 2007 and was terminated on 17 Jun 2020.
Updated on 05 Feb 2022, BizDb's data contains detailed information about 1 address: 56 Hurlstone Drive, Waiwhakaiho, New Plymouth, 4312 (type: physical, registered).
Esko Limited had been using 5 Dean Place, New Plymouth as their registered address up until 07 Aug 2012.
More names for the company, as we managed to find at BizDb, included: from 03 Oct 2014 to 04 Apr 2017 they were called Apex Safety Products 2007 Limited, from 18 Aug 2014 to 03 Oct 2014 they were called Esko Safety Limited and from 16 Aug 2007 to 18 Aug 2014 they were called Apex Safety Products 2007 Limited.
A single entity owns all company shares (exactly 1000 shares) - Fortitude Holdings Limited - located at 4312, Hawera.
Principal place of activity
56 Hurlstone Drive, Waiwhakaiho, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 5 Dean Place, New Plymouth New Zealand
Registered address used from 16 Aug 2007 to 07 Aug 2012
Address #2: C/-staples Rodway Taranaki Limited, Level 3, 109-113 Powderham Street, New Plymouth New Zealand
Physical address used from 16 Aug 2007 to 07 Aug 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Fortitude Holdings Limited Shareholder NZBN: 9429049402698 |
Hawera 4610 New Zealand |
30 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Susan Jane Biss |
Westown New Plymouth 4310 New Zealand |
16 Aug 2007 - 30 Jul 2021 |
Individual | Susan Jane Biss |
Westown New Plymouth 4310 New Zealand |
16 Aug 2007 - 30 Jul 2021 |
Individual | Stephen David Biss |
Westown New Plymouth 4310 New Zealand |
16 Aug 2007 - 30 Jul 2021 |
Individual | Stephen David Biss |
Westown New Plymouth 4310 New Zealand |
16 Aug 2007 - 30 Jul 2021 |
Stephen David Biss - Director
Appointment date: 16 Aug 2007
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 04 Apr 2016
Susan Jane Biss - Director (Inactive)
Appointment date: 16 Aug 2007
Termination date: 17 Jun 2020
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 04 Apr 2016
Cody Properties Limited
56 Hurlstone Drive
Adsafe Limited
8 Cody Place
Sentinel Inspection Services Limited
4 Cody Place
Q-tech Limited
7 Cody Plce
B&l Industries Limited
3 Cody Place
Eagle Automotive Limited
40-42 Hurlstone Drive
Aqua Filtration & Treatment North Shore Limited
369 Devon Street
Chainmakers New Zealand Limited
18 Lower Smart Rd
Hurricane Products Limited
10 Beach St
Indo Pacific Holdings Limited
18 Lismore Street
Jak&co Limited
67 Record Street
Pvcplus Nz Limited
85 Molesworth Street