Shortcuts

Escape Properties Limited

Type: NZ Limited Company (Ltd)
9429035453215
NZBN
1502323
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
45 Tuki Tuki Hills Road
Rd 10
Haumoana 4180
New Zealand
Registered & physical & service address used since 13 May 2021

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.

Addresses

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

Contact info
64 027 4298803
Phone
ing.milnes@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 150
Individual Milnes, Ingrid Madeleine Rd 10
Haumoana
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milnes, Cameron Ellerslie
Auckland
Individual Chalcroft, Meads Whenuapai
Auckland
Individual Milnes, Cameron Falconer Rd 1
Kaukapakapa
0871
New Zealand
Individual Nixon, Jaydn Ellerslie
Auckland
Directors

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

Nearby companies

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