Escape Properties Limited, a registered company, was registered on 21 Apr 2004. 9429035453215 is the business number it was issued. The company has been run by 4 directors: Ingrid Madeleine Milnes - an active director whose contract began on 01 Aug 2007,
Cameron Falconer Milnes - an inactive director whose contract began on 21 Apr 2004 and was terminated on 29 Nov 2010,
Meads Chalcroft - an inactive director whose contract began on 21 Apr 2004 and was terminated on 03 May 2007,
Jaydn Nixon - an inactive director whose contract began on 21 Apr 2004 and was terminated on 20 Jul 2005.
Updated on 08 Apr 2024, our database contains detailed information about 1 address: 45 Tuki Tuki Hills Road, Rd 10, Haumoana, 4180 (type: registered, physical).
Escape Properties Limited had been using 75A Arataki Road, Havelock North, Havelock North as their physical address up to 13 May 2021.
One entity controls all company shares (exactly 150 shares) - Milnes, Ingrid Madeleine - located at 4180, Rd 10, Haumoana.
Principal place of activity
45 Tuki Tuki Hills Road, Rd 10, Haumoana, 4180 New Zealand
Previous addresses
Address: 75a Arataki Road, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 15 May 2018 to 13 May 2021
Address: 25 Gebbie Road, Taradale, Napier, 4112 New Zealand
Registered & physical address used from 14 Jun 2017 to 15 May 2018
Address: 10 Gumdigger Rise, Silverdale, Silverdale, 0932 New Zealand
Registered address used from 20 May 2016 to 14 Jun 2017
Address: 1/179 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Registered address used from 21 May 2013 to 20 May 2016
Address: 1/179 Mokoia Road, Birkenhead, Auckland, 0626 New Zealand
Physical address used from 21 May 2013 to 14 Jun 2017
Address: 445 Kahikatea Flat Road, R D 1, Kaukapakapa New Zealand
Physical & registered address used from 10 May 2007 to 21 May 2013
Address: 4 Kentucky Street, Ellerslie, Auckland
Physical & registered address used from 21 Apr 2004 to 21 Apr 2004
Address: 2b Kentucky Street, Ellerslie, Auckland
Registered & physical address used from 21 Apr 2004 to 10 May 2007
Basic Financial info
Total number of Shares: 150
Annual return filing month: May
Annual return last filed: 05 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Milnes, Ingrid Madeleine |
Rd 10 Haumoana 4180 New Zealand |
06 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Milnes, Cameron |
Ellerslie Auckland |
21 Apr 2004 - 29 Nov 2010 |
Individual | Chalcroft, Meads |
Whenuapai Auckland |
21 Apr 2004 - 17 Mar 2006 |
Individual | Milnes, Cameron Falconer |
Rd 1 Kaukapakapa 0871 New Zealand |
30 Mar 2011 - 15 Apr 2021 |
Individual | Nixon, Jaydn |
Ellerslie Auckland |
21 Apr 2004 - 27 Jun 2010 |
Ingrid Madeleine Milnes - Director
Appointment date: 01 Aug 2007
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 05 May 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Apr 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 May 2018
Cameron Falconer Milnes - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 29 Nov 2010
Address: Rd 1, Kaukapakapa, 0871 New Zealand
Address used since 23 Jul 2010
Meads Chalcroft - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 03 May 2007
Address: Whenuapai, Auckland,
Address used since 21 Apr 2004
Jaydn Nixon - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 20 Jul 2005
Address: Ellerslie, Auckland,
Address used since 21 Apr 2004
Aerial Survey 2016 Limited
63 Arataki Road
Vichi Management Limited
16 Percy Berry Place
Range Golf Limited
91 Arataki Road
Durrant Trust Limited
33 Percy Berry Place
Affitasi Limited
33 Percy Berry Place
Khan Communications Limited
16 Percy Berry Place