Shortcuts

Estoque Limited

Type: NZ Limited Company (Ltd)
9429036457847
NZBN
1217485
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 20 May 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Bvh Group Pty Ltd Erskineville
Nsw
2043
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marcroft, Gabriel Hariata Northland
Wellington
Individual Mckillop, Derek Sanctuary Cove
Queensland
4212
Australia
Individual Irwin, Catherine Anne Sanctuary Cove
Queensland
4212
Australia
Individual Wala, Mark Brisbane, Queensland
.
Australia
Individual Wala, Jane Patricia Brisbane, Queensland
.
Australia
Director Derek Mckillop Sanctuary Cove
Queensland
4212
Australia
Director Catherine Anne Irwin Sanctuary Cove
Queensland
4212
Australia
Entity Amistad Group Limited
Shareholder NZBN: 9429039836243
Company Number: 275487
Entity Amistad Group Limited
Shareholder NZBN: 9429039836243
Company Number: 275487
Directors

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

Nearby companies

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