Essex Investments and Developments Limited, a registered company, was started on 09 Jun 2003. 9429035947783 is the NZBN it was issued. This company has been run by 2 directors: Bryan Ross Jamison - an active director whose contract started on 09 Jun 2003,
Karen Audrey Jamison - an inactive director whose contract started on 09 Jun 2003 and was terminated on 26 Jun 2013.
Last updated on 11 May 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 34 Kahu Road, Fendalton, Christchurch, 8041 (physical address),
34 Kahu Road, Fendalton, Christchurch, 8041 (service address),
Collins & Co -Chartered Accountants Ltd, 369 High Street, Rangiora 7400 (other address),
369 High Street, Rangiora, 7400 (registered address) among others.
Essex Investments and Developments Limited had been using 1320 Poyntzs Road, Rd 5, Rangiora as their physical address up to 10 Nov 2020.
Old names used by the company, as we found at BizDb, included: from 09 Jun 2003 to 25 Jun 2013 they were called Essex Farms Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Chartschenko, Sabine (an individual) located at Fendalton, Christchurch postcode 8041,
Shortall, Gerard Noel (an individual) located at Mt Eden, Auckland postcode 1024.
Previous addresses
Address #1: 1320 Poyntzs Road, Rd 5, Rangiora, 7475 New Zealand
Physical address used from 16 Jul 2014 to 10 Nov 2020
Address #2: 1disraeli St, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 31 Jul 2013 to 16 Jul 2014
Address #3: Collins & Co -chartered Accountants Ltd, 369 High Street, Rangiora 7400 New Zealand
Physical address used from 07 Oct 2008 to 31 Jul 2013
Address #4: C/- Ben H Collins, Chartered Accountants, 369 High Street, Rangiora
Registered & physical address used from 16 Jun 2003 to 07 Oct 2008
Address #5: C/- Ben H Collins, Chartered Accountant, 130 Percival Street, Rangiora
Registered & physical address used from 09 Jun 2003 to 16 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chartschenko, Sabine |
Fendalton Christchurch 8041 New Zealand |
23 Jul 2013 - |
Individual | Shortall, Gerard Noel |
Mt Eden Auckland 1024 New Zealand |
09 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamison, Karen Audrey |
Mount Eden Auckland 1024 New Zealand |
09 Jun 2003 - 23 Jul 2013 |
Individual | Jamison, Bryan Ross |
Fendalton Christchurch 8041 New Zealand |
09 Jun 2003 - 23 Jul 2013 |
Bryan Ross Jamison - Director
Appointment date: 09 Jun 2003
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Nov 2020
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 16 Jan 2014
Karen Audrey Jamison - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 26 Jun 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Jan 2013
Diederich Limited
369 High Street
Computer Room Solutions Limited
369 High Street
Legacy Agriculture Limited
369 High Street
Mds Diesel Specialists (2013) Limited
369 High Street
Stewart Contracting Canterbury Limited
369 High Street
Lindon Gears Limited
369 High Street