Shortcuts

Erskine Developments Limited

Type: NZ Limited Company (Ltd)
9429033619729
NZBN
1907013
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 24379
Manners Street
Wellington 6142
New Zealand
Postal address used since 19 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Aug 2022
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Sep 2022

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%).

Addresses

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

Contact info
accountsreceivable@twc.co.nz
29 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Cassels, Ian Bracken Te Horo
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Patricia Caitlin Te Horo
Directors

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

Nearby companies

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