Erskine Developments Limited, a registered company, was registered on 02 Feb 2007. 9429033619729 is the NZ business number it was issued. This company has been run by 2 directors: Ian Bracken Cassels - an active director whose contract started on 02 Feb 2007,
Patricia Caitlin Taylor - an active director whose contract started on 02 Feb 2007.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Erskine Developments Limited had been using Level 12, 50 Manners Street, Wellington as their physical address up until 06 Sep 2022.
Other names for the company, as we managed to find at BizDb, included: from 02 Feb 2007 to 21 Nov 2016 they were called A Good Day Out Charters Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 06 Sep 2017 to 06 Sep 2022
Address #2: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand
Registered address used from 08 Sep 2016 to 06 Sep 2022
Address #3: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 11 Jul 2011 to 08 Sep 2016
Address #4: Level 12, Bnz Trust House, 50 Manners Street, Wellington, 6011 New Zealand
Physical address used from 04 Mar 2008 to 06 Sep 2017
Address #5: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Lambton Qy & Brandon St, Wellington New Zealand
Registered address used from 02 Feb 2007 to 11 Jul 2011
Address #6: C/-harkness & Peterson, Level 10, Bayleys Building, Cnr Lambton Qy & Brandon St, Wellington
Physical address used from 02 Feb 2007 to 04 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cassels, Ian Bracken |
Te Horo |
02 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Patricia Caitlin |
Te Horo |
02 Feb 2007 - |
Ian Bracken Cassels - Director
Appointment date: 02 Feb 2007
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 08 Mar 2010
Patricia Caitlin Taylor - Director
Appointment date: 02 Feb 2007
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 08 Mar 2010
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
International Immobiliare Limited
1st Floor, 150 Featherston Street
Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street
Petrocorp Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove