Escea Limited, a registered company, was registered on 19 Apr 2002. 9429036562480 is the New Zealand Business Number it was issued. "Gas heating appliance - household - mfg" (business classification C244910) is how the company has been classified. The company has been run by 9 directors: Garth Milmine - an active director whose contract began on 19 Apr 2002,
Nigel Vaughan Bamford - an active director whose contract began on 19 Apr 2002,
Garth David Milmine - an active director whose contract began on 19 Apr 2002,
Alan Warren Mcgregor - an active director whose contract began on 01 Jun 2003,
Alan Mcgregor - an active director whose contract began on 01 Jun 2003.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: P.o. Box 5277, Dunedin, 9058 (types include: postal, office).
Escea Limited had been using Level 8, Otago House, 481 Moray Place, Dunedin as their registered address up to 11 Nov 2010.
Old names for this company, as we found at BizDb, included: from 19 Apr 2002 to 26 Aug 2005 they were called Outline Products Limited.
A total of 176212 shares are allotted to 10 shareholders (10 groups). The first group is comprised of 8525 shares (4.84%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2343 shares (1.33%). Lastly the 3rd share allocation (4593 shares 2.61%) made up of 1 entity.
Other active addresses
Address #4: 17 Carnforth Street, Green Island, Dunedin, 9018 New Zealand
Office & delivery address used from 06 Nov 2019
Principal place of activity
17 Carnforth Street, Green Island, Dunedin, 9018 New Zealand
Previous addresses
Address #1: Level 8, Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 06 Nov 2009 to 11 Nov 2010
Address #2: 31 Devon Street, Dunedin
Physical address used from 04 Jan 2007 to 06 Nov 2009
Address #3: 11 Alison Cresent, Dunedin
Registered address used from 06 Feb 2004 to 06 Nov 2009
Address #4: 107 Fryatt Street, Dunedin
Registered address used from 11 Jun 2003 to 06 Feb 2004
Address #5: 11 Alison Cresent, Dunedin
Registered address used from 01 Aug 2002 to 11 Jun 2003
Address #6: P.o. Box 5277, Dunedin
Physical address used from 01 Aug 2002 to 04 Jan 2007
Address #7: Outline Products, 112 Lower Stuart St, Dunedin
Physical & registered address used from 19 Apr 2002 to 01 Aug 2002
Basic Financial info
Total number of Shares: 176212
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8525 | |||
Other (Other) | Trustees Of Mc Horne Investment Trust Being Michael Craig Horne, Katrina May Horne & Mc Horne Investments Trustees Ltd |
Dunedin 9012 New Zealand |
02 Apr 2007 - |
Shares Allocation #2 Number of Shares: 2343 | |||
Other (Other) | Turstees Of The Cameron Investment Trust Being Kyle Cameron, Elizabeth Luscombe And Michael Horne |
Company Bay Dunedin 9014 New Zealand |
26 Nov 2020 - |
Shares Allocation #3 Number of Shares: 4593 | |||
Other (Other) | Kyoto Capital Ltd Aft Kyoto Capital Trust |
Lindfield Sydney, Nsw 2070 Australia |
17 Dec 2015 - |
Shares Allocation #4 Number of Shares: 896 | |||
Individual | Husheer, Tye Yuri |
Pirimai Napier 4112 New Zealand |
02 Apr 2007 - |
Shares Allocation #5 Number of Shares: 33000 | |||
Entity (NZ Limited Company) | Vmax Holdings Limited Shareholder NZBN: 9429034099209 |
Dunedin |
13 Jun 2006 - |
Shares Allocation #6 Number of Shares: 3750 | |||
Entity (NZ Limited Company) | Millard Investments Limited Shareholder NZBN: 9429042212836 |
Wadestown Wellington 6012 New Zealand |
05 Aug 2016 - |
Shares Allocation #7 Number of Shares: 42128 | |||
Entity (NZ Limited Company) | Kauru Investments Limited Shareholder NZBN: 9429034098998 |
Glenleith Dunedin |
13 Jun 2006 - |
Shares Allocation #8 Number of Shares: 33337 | |||
Entity (NZ Limited Company) | Thriving Investments Limited Shareholder NZBN: 9429034149942 |
Dunedin Dunedin 9018 New Zealand |
13 Jun 2006 - |
Shares Allocation #9 Number of Shares: 43047 | |||
Entity (NZ Limited Company) | Lac Holdings Limited Shareholder NZBN: 9429030613737 |
481 Moray Place Dunedin Central, Dunedin 9016 New Zealand |
31 Aug 2016 - |
Shares Allocation #10 Number of Shares: 4593 | |||
Individual | Bibro, Brendan |
Ny City, Ny 10011 United States |
17 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Vwxyz Limited Shareholder NZBN: 9429030059122 Company Number: 4651599 |
01 Nov 2013 - 01 Nov 2013 | |
Entity | Universal Yield Limited Shareholder NZBN: 9429030611436 Company Number: 3898236 |
17 Apr 2013 - 01 Nov 2013 | |
Individual | Milmine, Garth |
Dunedin |
24 Oct 2003 - 24 Oct 2003 |
Entity | Universal Developments Limited Shareholder NZBN: 9429031048125 Company Number: 3436971 |
01 Nov 2013 - 31 Aug 2016 | |
Entity | Kourarau Investments Limited Shareholder NZBN: 9429034748770 Company Number: 1638136 |
02 Apr 2007 - 05 Aug 2016 | |
Individual | Cameron, Kyle |
Company Bay Dunedin 9014 New Zealand |
02 Apr 2007 - 26 Nov 2020 |
Individual | Hawken, Mike |
Saint Clair Dunedin 9012 New Zealand |
02 Apr 2007 - 29 Jan 2014 |
Entity | Universal Developments Limited Shareholder NZBN: 9429031048125 Company Number: 3436971 |
01 Nov 2013 - 31 Aug 2016 | |
Individual | Bamford, Nigel Vaughan |
Glenleith Dunedin 9010 New Zealand |
14 Jun 2006 - 10 Dec 2016 |
Entity | Kourarau Investments Limited Shareholder NZBN: 9429034748770 Company Number: 1638136 |
02 Apr 2007 - 05 Aug 2016 | |
Entity | Vwxyz Limited Shareholder NZBN: 9429030059122 Company Number: 4651599 |
01 Nov 2013 - 01 Nov 2013 | |
Individual | Milmine, Garth |
Abbotsford Dunedin 9018 New Zealand |
14 Jun 2006 - 10 Dec 2016 |
Individual | Mcgregor, Alan |
Abbotsford Dunedin 9018 New Zealand |
14 Jun 2006 - 10 Dec 2016 |
Entity | Universal Yield Limited Shareholder NZBN: 9429030611436 Company Number: 3898236 |
17 Apr 2013 - 01 Nov 2013 | |
Individual | Hocking, Lane Andrew Clayton |
481 Moray Place Dunedin 9016 New Zealand |
02 Apr 2007 - 17 Apr 2013 |
Individual | Booth, Campbell Allen |
Waverly Dunedin |
24 Oct 2003 - 24 Oct 2003 |
Individual | Bamford, Nigel Vaughan |
Belleknowes Dunedin |
19 Apr 2002 - 28 Oct 2004 |
Individual | Milmine, Garth David |
Dunedin |
24 Oct 2003 - 13 Jun 2006 |
Individual | Mcgregor, Alan Warren |
Dunedin |
24 Oct 2003 - 13 Jun 2006 |
Garth Milmine - Director
Appointment date: 19 Apr 2002
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 03 Nov 2010
Nigel Vaughan Bamford - Director
Appointment date: 19 Apr 2002
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 03 Nov 2010
Garth David Milmine - Director
Appointment date: 19 Apr 2002
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 03 Nov 2010
Alan Warren Mcgregor - Director
Appointment date: 01 Jun 2003
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 30 Oct 2009
Alan Mcgregor - Director
Appointment date: 01 Jun 2003
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 30 Oct 2009
Kyle Cameron - Director
Appointment date: 06 Jun 2007
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 13 Oct 2008
Kyle James Cameron - Director
Appointment date: 06 Jun 2007
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 13 Oct 2008
Michael Craig Horne - Director (Inactive)
Appointment date: 06 Jun 2007
Termination date: 30 Nov 2018
Address: Dunedin, 9012 New Zealand
Address used since 01 Nov 2015
Campbell Allen Booth - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 20 Jul 2002
Address: Waverly, Dunedin,
Address used since 19 Apr 2002
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Air Con Services Limited
155f Manukau Rd
Rinnai New Zealand Limited
105 Pavilion Drive
Sweep Kings Limited
2 Armstrong Rd