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 28 Apr 2024, 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: 29 Feb 2024
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 | 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 | Mclennan, Elisa Norah |
Mission Bay Auckland 1071 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
Neptune Pacific Agency Australia Pty Limited
82 Richard Pearse Drive