Esargee Limited, a registered company, was incorporated on 21 Oct 2004. 9429035122333 is the NZ business identifier it was issued. The company has been managed by 2 directors: Stephen Robert Gillies - an active director whose contract began on 21 Oct 2004,
Sarah Pauline Mccarthy - an inactive director whose contract began on 21 Oct 2004 and was terminated on 14 May 2008.
Last updated on 22 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: 1 Springwater Avenue, Northwood, Christchurch, 8051 (registered address),
1 Springwater Avenue, Northwood, Christchurch, 8051 (physical address),
1 Springwater Avenue, Northwood, Christchurch, 8051 (service address),
Po Box 14161, Christchurch Airport, Christchurch, 8544 (postal address) among others.
Esargee Limited had been using Level 2, 299 Durham Street North, Christchurch as their registered address up until 23 Mar 2022.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gillies, Sarah Pauline (an individual) located at Northwood, Christchurch postcode 8051,
Gillies, Stephen Robert (an individual) located at Northwood, Christchurch postcode 8051.
Other active addresses
Address #4: 1 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Registered & physical & service address used from 23 Mar 2022
Principal place of activity
1 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Level 2, 299 Durham Street North, Christchurch, 8013 New Zealand
Registered address used from 07 Jul 2021 to 23 Mar 2022
Address #2: 1 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Registered address used from 14 Jun 2018 to 07 Jul 2021
Address #3: 1 Springwater Avenue, Northwood, Christchurch, 8051 New Zealand
Physical address used from 14 Jun 2018 to 23 Mar 2022
Address #4: 14/99 Sawyers Arms Rd, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 30 Jun 2015 to 14 Jun 2018
Address #5: 3/97e Sawyers Arms Rd, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 16 Jun 2014 to 30 Jun 2015
Address #6: 8 Kanakana Place, Rd 1, Kaiapoi, 7691 New Zealand
Registered & physical address used from 17 May 2012 to 16 Jun 2014
Address #7: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 22 May 2007 to 17 May 2012
Address #8: 655 Main North Road, Belfast, Christchurch 8005
Physical & registered address used from 21 Oct 2004 to 22 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gillies, Sarah Pauline |
Northwood Christchurch 8051 New Zealand |
21 Oct 2004 - |
Individual | Gillies, Stephen Robert |
Northwood Christchurch 8051 New Zealand |
21 Oct 2004 - |
Stephen Robert Gillies - Director
Appointment date: 21 Oct 2004
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 08 Jun 2014
Sarah Pauline Mccarthy - Director (Inactive)
Appointment date: 21 Oct 2004
Termination date: 14 May 2008
Address: Christchurch,
Address used since 14 May 2008
Nz Brick Distributors Gp Limited
99 Sawyers Arms Road
Allied Trades Institute Limited
99 Sawyers Arms Road
The New Zealand Flooring Training Organisation Incorporated
Unit 12
Nz Brick Distributors Limited Partnership
1/99 Sawyers Arms Road
Bunzl Outsourcing Services Nz Limited
97 Sawyers Arms Road
P C Squared Limited
97a Sawyers Arms Road