Estoque Limited, a registered company, was registered on 07 Jun 2002. 9429036457847 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Michael Goldberg - an active director whose contract started on 23 Aug 2022,
Derek Mckillop - an inactive director whose contract started on 20 Jun 2002 and was terminated on 23 Aug 2022,
Jane Patricia Wala - an inactive director whose contract started on 20 Jun 2002 and was terminated on 23 Aug 2022,
Mark Wala - an inactive director whose contract started on 20 Jun 2002 and was terminated on 23 Aug 2022,
Catherine Anne Irwin - an inactive director whose contract started on 20 Jun 2002 and was terminated on 23 Aug 2022.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: registered, physical).
Estoque Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address until 20 May 2020.
A single entity controls all company shares (exactly 100 shares) - Bvh Group Pty Ltd - located at 6011, Erskineville, Nsw.
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 23 May 2019 to 20 May 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2019 to 23 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Mar 2016 to 17 May 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 14 May 2014 to 21 Mar 2016
Address: Level 6, 45 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 22 Feb 2012 to 14 May 2014
Address: 91 Main Road, Tawa, Wellington New Zealand
Registered address used from 25 Mar 2003 to 22 Feb 2012
Address: David Beck Public Accountant, 91 Main Road, Tawa, Wellington New Zealand
Physical address used from 25 Mar 2003 to 22 Feb 2012
Address: Mezzanine Level, 234 Wakefield Street, Wellington
Physical & registered address used from 22 Jul 2002 to 25 Mar 2003
Address: 28a Punjab Street, Ngaio, Wellington
Physical & registered address used from 07 Jun 2002 to 22 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Bvh Group Pty Ltd |
Erskineville Nsw 2043 Australia |
08 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marcroft, Gabriel Hariata |
Northland Wellington |
07 Jun 2002 - 21 Sep 2005 |
Individual | Mckillop, Derek |
Sanctuary Cove Queensland 4212 Australia |
15 Dec 2015 - 08 Sep 2022 |
Individual | Irwin, Catherine Anne |
Sanctuary Cove Queensland 4212 Australia |
15 Dec 2015 - 08 Sep 2022 |
Individual | Wala, Mark |
Brisbane, Queensland . Australia |
21 Sep 2005 - 08 Sep 2022 |
Individual | Wala, Jane Patricia |
Brisbane, Queensland . Australia |
21 Sep 2005 - 08 Sep 2022 |
Director | Derek Mckillop |
Sanctuary Cove Queensland 4212 Australia |
15 Dec 2015 - 08 Sep 2022 |
Director | Catherine Anne Irwin |
Sanctuary Cove Queensland 4212 Australia |
15 Dec 2015 - 08 Sep 2022 |
Entity | Amistad Group Limited Shareholder NZBN: 9429039836243 Company Number: 275487 |
21 Sep 2005 - 15 Dec 2015 | |
Entity | Amistad Group Limited Shareholder NZBN: 9429039836243 Company Number: 275487 |
21 Sep 2005 - 15 Dec 2015 |
Michael Goldberg - Director
Appointment date: 23 Aug 2022
ASIC Name: Yad Chazaka Pty Ltd
Address: Rose Bay, Nsw, 2029 Australia
Address used since 23 Aug 2022
Derek Mckillop - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 23 Aug 2022
ASIC Name: Dmd Importers Pty Limited
Address: Bundall, Queensland, 4217 Australia
Address: Sanctuary Cove, Queensland, 4212 Australia
Address used since 15 Dec 2015
Address: Bundall, Queensland, 4217 Australia
Jane Patricia Wala - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 23 Aug 2022
ASIC Name: Dmd Importers Pty Ltd
Address: Brisbane, Queensland, 4171 Australia
Address used since 15 Dec 2015
Address: Bundall, Queensland, 4217 Australia
Address: Bundall, Queensland, 4217 Australia
Mark Wala - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 23 Aug 2022
ASIC Name: Dmd Importers Pty Ltd
Address: Bundall, Queensland, 4217 Australia
Address: Brisbane, Queensland, . Australia
Address used since 14 Feb 2012
Address: Bundall, Queensland, 4217 Australia
Catherine Anne Irwin - Director (Inactive)
Appointment date: 20 Jun 2002
Termination date: 23 Aug 2022
ASIC Name: Dmd Importers Pty Limited
Address: Sanctuary Cove, Queensland, 4212 Australia
Address used since 15 Dec 2015
Address: Bundall, Queensland, 4217 Australia
Address: Bundall, Queensland, 4217 Australia
Gabriel Hariata Marcroft - Director (Inactive)
Appointment date: 07 Jun 2002
Termination date: 20 Jun 2002
Address: Northland, Wellington,
Address used since 07 Jun 2002
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House