Erskine and Owen Limited, a registered company, was launched on 11 Jul 2007. 9429033250762 is the NZ business identifier it was issued. "Real estate agency service" (business classification L672010) is how the company is classified. The company has been supervised by 2 directors: Lisa Phillips - an active director whose contract began on 11 Jul 2007,
Alan Henderson - an active director whose contract began on 11 Jul 2007.
Last updated on 06 Apr 2024, our data contains detailed information about 1 address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical).
Erskine and Owen Limited had been using Level 4, 149 Parnell Road, Parnell, Auckland as their physical address until 21 Jan 2020.
More names for the company, as we established at BizDb, included: from 04 Nov 2010 to 12 Nov 2010 they were named Erksine and Owen Limited, from 11 Jul 2007 to 04 Nov 2010 they were named Aqquire Group Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: Level 4, 149 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 25 Feb 2014 to 21 Jan 2020
Address: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 12 Apr 2011 to 25 Feb 2014
Address: C/-aqquire Group, 6 Clayton Street, Newmarket, Auckland New Zealand
Registered address used from 08 May 2009 to 12 Apr 2011
Address: C/-aqquire Group, 6 Clayton Street, Newmarket, Auckland 1149 New Zealand
Physical address used from 08 May 2009 to 12 Apr 2011
Address: C/-thorne Accounting, 12b Rockfield Road, Ellerslie, Auckland 1061
Registered & physical address used from 23 Dec 2008 to 08 May 2009
Address: Level 1/ 171 Hobson St, Auckland Central
Registered & physical address used from 11 Jul 2007 to 23 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Henderson, Alan |
Remuera Auckland 1050 New Zealand |
11 Jul 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Phillips, Lisa |
Remuera Auckland 1050 New Zealand |
11 Jul 2007 - |
Lisa Phillips - Director
Appointment date: 11 Jul 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Feb 2010
Alan Henderson - Director
Appointment date: 11 Jul 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jul 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Feb 2010
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Boulgaris Limited
Suite 3
Century 21 New Zealand Limited
Century 21 New Zealand
Glover Real Estate Limited
Level 2, 24 Augustus Terrace
Independent Capital Consulting Limited
33/27 Birdwood Crescent
Realty Waikato Limited
Level 1
Remuera Real Estate Register Limited
470 Parnell Road