Esr Group (Nz) Limited, a registered company, was started on 27 Jun 2005. 9429034681824 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Stephen Charles Stuart Watts - an active director whose contract started on 01 Nov 2010,
Stephen Charles Alton Stone - an active director whose contract started on 01 Nov 2010,
Elisa Norah Mclennan - an inactive director whose contract started on 26 Aug 2010 and was terminated on 03 Sep 2021,
Richard Anthony Johnston - an inactive director whose contract started on 27 Jun 2005 and was terminated on 26 Aug 2010.
Updated on 03 Jun 2025, our database contains detailed information about 1 address: 15 Maurice Wilson Avenue, Mangere, Auckland, 2022 (category: registered, physical).
Esr Group (Nz) Limited had been using 40 Richard Pearse Drive, Airport Oaks, Manukau as their registered address up to 10 Apr 2018.
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group includes 2664 shares (26.64 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1363 shares (13.63 per cent). Finally the 3rd share allocation (5000 shares 50 per cent) made up of 1 entity.
Previous addresses
Address: 40 Richard Pearse Drive, Airport Oaks, Manukau, 2022 New Zealand
Registered & physical address used from 26 Mar 2014 to 10 Apr 2018
Address: 40 Richard Pearse Drive, Mangere, Manukau, 2022 New Zealand
Physical & registered address used from 10 Sep 2010 to 26 Mar 2014
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered & physical address used from 27 Jun 2005 to 10 Sep 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2664 | |||
| Other (Other) | A.c.n. 647 332 134 - Esr Group Property Pty Ltd |
Wayville Sa 5034 Australia |
01 Oct 2021 - |
| Shares Allocation #2 Number of Shares: 1363 | |||
| Other (Other) | Andreyev Pty Ltd |
105 Pitt Street Sydney NSW 2000 Australia |
21 Apr 2017 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Stone, Victoria Judith |
Adelaide SA 5000 Australia |
29 Aug 2014 - |
| Shares Allocation #4 Number of Shares: 973 | |||
| Other (Other) | Primeland Pty Ltd |
205 Greenhill Road Eastwood Sa 5063 Australia |
02 Sep 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mclennan, Elisa Norah |
Mission Bay Auckland 1071 New Zealand |
02 Sep 2010 - 01 Oct 2021 |
| Individual | Cable, Charles Graeme |
Remuera Auckland 1050 New Zealand |
02 Sep 2010 - 01 Oct 2021 |
| Individual | Mundy, Bernard Grant |
South Perth Western Australia 6151 Australia |
02 Sep 2010 - 21 Apr 2017 |
| Individual | Chappell, Vicki Elizabeth |
Remuera Auckland 1050 New Zealand |
02 Sep 2010 - 01 Oct 2021 |
| Individual | Johnston, Richard Anthony |
Ponsonby Auckland 1011 New Zealand |
02 Sep 2010 - 21 Apr 2017 |
| Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
27 Jun 2005 - 27 Aug 2010 | |
| Other | Null - Justguild Pty Ltd | 02 Aug 2013 - 29 Aug 2014 | |
| Individual | Stone, Stephen Charles Alton |
Adelaide SA 5000 Australia |
27 Aug 2010 - 02 Aug 2013 |
| Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
27 Jun 2005 - 27 Aug 2010 | |
| Other | Justguild Pty Ltd | 02 Aug 2013 - 29 Aug 2014 |
Stephen Charles Stuart Watts - Director
Appointment date: 01 Nov 2010
ASIC Name: Esr Group Holdings Pty Ltd
Address: Wayville Sa, 5034 Australia
Address: Crafers, SA 5152 Australia
Address used since 01 Nov 2010
Address: Wayville Sa, 5034 Australia
Stephen Charles Alton Stone - Director
Appointment date: 01 Nov 2010
ASIC Name: Esr Group Holdings Pty Ltd
Address: Wayville Sa, 5034 Australia
Address: Wayville Sa, 5034 Australia
Address: Adelaide, SA 5000 Australia
Address used since 01 Nov 2010
Elisa Norah Mclennan - Director (Inactive)
Appointment date: 26 Aug 2010
Termination date: 03 Sep 2021
Address: Mangere, Manukau, 2022 New Zealand
Address used since 26 Aug 2010
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Mar 2018
Richard Anthony Johnston - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 26 Aug 2010
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Jun 2005
Eden Corporate Group Limited
11 Maurice Wilson Avenue
Banksia Scientific (nsw) Pty. Ltd.
2 Landing Drive, Mangere
Generator Shop Limited
3/17 Airpark Drive
Global Machine Tools Limited
Unit 9, 17 Airpark Drive
New Zealand Fish Processing Limited
Unit 8, 17 Airpark Drive
Accessable Limited
9 Airpark Drive