The Escape Clothing Company Limited, a registered company, was started on 22 Oct 2003. 9429035758723 is the NZ business identifier it was issued. "Womenswear retailing" (ANZSIC G425145) is how the company is categorised. This company has been managed by 3 directors: Lucy Marjorie Lucas - an active director whose contract began on 22 Oct 2003,
Derek Mervyn Kirke - an inactive director whose contract began on 22 Oct 2003 and was terminated on 04 Dec 2018,
Anthea Clare Kirke - an inactive director whose contract began on 22 Oct 2003 and was terminated on 01 Jan 2016.
Updated on 12 May 2025, our database contains detailed information about 1 address: Suite 1, 68 Ardmore Street, Wanaka, Wanaka, 9305 (types include: registered, service).
The Escape Clothing Company Limited had been using 355 Ballantyne Road, Rd 2, Wanaka as their registered address up until 23 Sep 2024.
A total of 1200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 900 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 300 shares (25%).
Previous addresses
Address #1: 355 Ballantyne Road, Rd 2, Wanaka, 9382 New Zealand
Registered & service address used from 25 Aug 2023 to 23 Sep 2024
Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered & physical address used from 03 Oct 2018 to 01 Apr 2022
Address #3: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 29 Oct 2015 to 03 Oct 2018
Address #4: 65 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 22 Sep 2010 to 29 Oct 2015
Address #5: C/-affleck Accountancy Limited, 65 Centennial Avenue, Alexandra New Zealand
Physical & registered address used from 15 Feb 2005 to 22 Sep 2010
Address #6: 68 Ardmore St., Lake Wanaka
Registered address used from 16 Nov 2004 to 15 Feb 2005
Address #7: C/- Mr D Kirke, Mount Michael, R D 17, Fairlie
Physical address used from 22 Oct 2003 to 15 Feb 2005
Address #8: C/- Mr D Kirke, Mount Michael, R D 17, Fairlie
Registered address used from 22 Oct 2003 to 16 Nov 2004
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 12 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 900 | |||
| Individual | Lucas, Lucy Marjorie |
Wanaka Wanaka 9305 New Zealand |
22 Oct 2003 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Individual | Lucas, Benjamin Clement |
Rd 2 Wanaka 9382 New Zealand |
09 Sep 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kirke, Derek Mervyn |
Wanaka Wanaka 9305 New Zealand |
22 Oct 2003 - 09 Sep 2021 |
| Individual | Kirke, Anthea Clare |
Rd 17 Fairlie, Canterbury |
22 Oct 2003 - 01 Mar 2017 |
Lucy Marjorie Lucas - Director
Appointment date: 22 Oct 2003
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 22 Sep 2016
Derek Mervyn Kirke - Director (Inactive)
Appointment date: 22 Oct 2003
Termination date: 04 Dec 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jan 2004
Address: R D 17, Fairlie, Canterbury, 7987 New Zealand
Address used since 20 Oct 2015
Anthea Clare Kirke - Director (Inactive)
Appointment date: 22 Oct 2003
Termination date: 01 Jan 2016
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 20 Oct 2015
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
Checketts Mckay Law Limited
21 Brandon Street
47 Wanaka Limited
67 Meadowstone Drive
Chezcotter Limited
88 Cotter Avenue
Jjam Limited
29 Wiley Road
Morrison Gray Limited
39 Tyme Street
Strangelove Limited
Level 13 Otago House
The Lemon Fix Limited
29 The Mall