Shortcuts

Essel Holdings Limited

Type: NZ Limited Company (Ltd)
9429035006275
NZBN
1592038
Company Number
Removed
Company Status
Current address
39 Kinder Street
Acacia Bay
Taupo 3330
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Oct 2010
39 Kinder Street
Acacia Bay
Taupo 3330
New Zealand
Registered & physical & service address used since 12 Oct 2010

Essel Holdings Limited, a removed company, was incorporated on 07 Jan 2005. 9429035006275 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Scott Anthony Louis - an active director whose contract started on 07 Jan 2005,
Beverley Joy Louis - an active director whose contract started on 28 Oct 2016.
Updated on 18 Sep 2023, the BizDb data contains detailed information about 1 address: 39 Kinder Street, Acacia Bay, Taupo, 3330 (type: registered, physical).
Essel Holdings Limited had been using 7 Totara Street, Mt Maunganui as their physical address up until 12 Oct 2010.
A single entity controls all company shares (exactly 1200 shares) - Louis, Scott Anthony - located at 3330, Taupo.

Addresses

Previous address

Address #1: 7 Totara Street, Mt Maunganui New Zealand

Physical & registered address used from 07 Jan 2005 to 12 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Annual return last filed: 24 Oct 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Individual Louis, Scott Anthony Taupo
Directors

Scott Anthony Louis - Director

Appointment date: 07 Jan 2005

Address: Bells Creek, Caloundra, Queensland, 4551 Australia

Address used since 03 Oct 2018

Address: Pelican Beach, Queensland, 4551 Australia

Address used since 22 Apr 2017

Address: Meridian Plains, Queensland, 4551 Australia

Address used since 28 Oct 2016


Beverley Joy Louis - Director

Appointment date: 28 Oct 2016

Address: Acacia Bay, Taupo, 3330 New Zealand

Address used since 28 Oct 2016