Shortcuts

Esr Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429034681824
NZBN
1654153
Company Number
Registered
Company Status
Current address
15 Maurice Wilson Avenue
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 10 Apr 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2664
Other (Other) A.c.n. 647 332 134 - Esr Group Property Pty Ltd Wayville Sa
5034
Australia
Shares Allocation #2 Number of Shares: 1363
Other (Other) Andreyev Pty Ltd 105 Pitt Street
Sydney
NSW 2000
Australia
Shares Allocation #3 Number of Shares: 5000
Individual Stone, Victoria Judith Adelaide
SA 5000
Australia
Shares Allocation #4 Number of Shares: 973
Other (Other) Primeland Pty Ltd 205 Greenhill Road
Eastwood Sa
5063
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cable, Charles Graeme Remuera
Auckland
1050
New Zealand
Individual Mundy, Bernard Grant South Perth
Western Australia
6151
Australia
Individual Chappell, Vicki Elizabeth Remuera
Auckland
1050
New Zealand
Individual Mclennan, Elisa Norah Mission Bay
Auckland
1071
New Zealand
Individual Johnston, Richard Anthony Ponsonby
Auckland
1011
New Zealand
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Other Null - Justguild Pty Ltd
Individual Stone, Stephen Charles Alton Adelaide
SA 5000
Australia
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
Other Justguild Pty Ltd
Directors

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

Nearby companies

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