Shortcuts

Escea Limited

Type: NZ Limited Company (Ltd)
9429036562480
NZBN
1199391
Company Number
Registered
Company Status
082156615
GST Number
64833708596
Australian Business Number
123451598
Australian Company Number
C244910
Industry classification code
Gas Heating Appliance - Household - Mfg
Industry classification description
Current address
17 Carnforth Street
Green Island
Dunedin New Zealand
Physical & service address used since 06 Nov 2009
Level 13
Otago House
481 Moray Place, Dunedin 9016
New Zealand
Registered address used since 11 Nov 2010
P.o. Box 5277
Dunedin 9058
New Zealand
Postal address used since 06 Nov 2019

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.

Addresses

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

Contact info
64 3 4788220
11 Dec 2018 Phone
info@escea.com
11 Dec 2018 Email
www.escea.com
11 Dec 2018 Website
Financial Data

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
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
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
Shares Allocation #3 Number of Shares: 4593
Other (Other) Kyoto Capital Ltd Aft Kyoto Capital Trust Lindfield
Sydney, Nsw
2070
Australia
Shares Allocation #4 Number of Shares: 896
Individual Husheer, Tye Yuri Pirimai
Napier
4112
New Zealand
Shares Allocation #5 Number of Shares: 33000
Entity (NZ Limited Company) Vmax Holdings Limited
Shareholder NZBN: 9429034099209
Dunedin
Shares Allocation #6 Number of Shares: 3750
Entity (NZ Limited Company) Millard Investments Limited
Shareholder NZBN: 9429042212836
Wadestown
Wellington
6012
New Zealand
Shares Allocation #7 Number of Shares: 42128
Entity (NZ Limited Company) Kauru Investments Limited
Shareholder NZBN: 9429034098998
Glenleith
Dunedin
Shares Allocation #8 Number of Shares: 33337
Entity (NZ Limited Company) Thriving Investments Limited
Shareholder NZBN: 9429034149942
Dunedin
Dunedin
9018
New Zealand
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
Shares Allocation #10 Number of Shares: 4593
Individual Bibro, Brendan Ny City, Ny
10011
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Vwxyz Limited
Shareholder NZBN: 9429030059122
Company Number: 4651599
Entity Universal Yield Limited
Shareholder NZBN: 9429030611436
Company Number: 3898236
Individual Milmine, Garth Dunedin
Entity Universal Developments Limited
Shareholder NZBN: 9429031048125
Company Number: 3436971
Entity Kourarau Investments Limited
Shareholder NZBN: 9429034748770
Company Number: 1638136
Individual Cameron, Kyle Company Bay
Dunedin
9014
New Zealand
Individual Hawken, Mike Saint Clair
Dunedin
9012
New Zealand
Entity Universal Developments Limited
Shareholder NZBN: 9429031048125
Company Number: 3436971
Individual Bamford, Nigel Vaughan Glenleith
Dunedin
9010
New Zealand
Entity Kourarau Investments Limited
Shareholder NZBN: 9429034748770
Company Number: 1638136
Entity Vwxyz Limited
Shareholder NZBN: 9429030059122
Company Number: 4651599
Individual Milmine, Garth Abbotsford
Dunedin
9018
New Zealand
Individual Mcgregor, Alan Abbotsford
Dunedin
9018
New Zealand
Entity Universal Yield Limited
Shareholder NZBN: 9429030611436
Company Number: 3898236
Individual Hocking, Lane Andrew Clayton 481 Moray Place
Dunedin
9016
New Zealand
Individual Booth, Campbell Allen Waverly
Dunedin
Individual Bamford, Nigel Vaughan Belleknowes
Dunedin
Individual Milmine, Garth David Dunedin
Individual Mcgregor, Alan Warren Dunedin
Directors

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

Nearby companies

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

Similar companies

Air Con Services Limited
155f Manukau Rd

Rinnai New Zealand Limited
105 Pavilion Drive

Sweep Kings Limited
2 Armstrong Rd