E-Spatial Limited was launched on 01 Jun 1999 and issued an NZ business identifier of 9429037578091. The registered LTD company has been managed by 12 directors: Elena Josephine Trout - an active director whose contract began on 13 Jun 2018,
Jo Anne Brosnahan - an active director whose contract began on 02 Sep 2019,
Simon Thomas Murphy - an active director whose contract began on 10 Jun 2021,
Campbell James Mcgregor - an active director whose contract began on 10 Jun 2021,
Gillian Mary Crowcroft - an inactive director whose contract began on 10 Jun 2021 and was terminated on 23 Aug 2023.
According to BizDb's data (last updated on 26 Mar 2024), the company registered 1 address: 96 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, service).
Up until 12 Jul 2018, E-Spatial Limited had been using Level 1, Dilworth House, 71 Great South Road, Auckland as their registered address.
A total of 3030 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3030 shares are held by 1 entity, namely:
Harrison Grierson Holdings Limited (an entity) located at Parnell, Auckland postcode 1052.
Principal place of activity
38 Waring Taylor Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 1, Dilworth House, 71 Great South Road, Auckland, 1051 New Zealand
Registered address used from 23 Mar 2018 to 12 Jul 2018
Address #2: 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 09 Apr 2015 to 08 Apr 2021
Address #3: 183 Waiwhetu Road, Waterloo, Hutt City, 5011 New Zealand
Registered address used from 09 Apr 2015 to 23 Mar 2018
Address #4: 183 Waiwhetu Road, Waiwhetu New Zealand
Registered address used from 13 Apr 2000 to 09 Apr 2015
Address #5: 183 Waiwhetu Road, Waiwhetu
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #6: 183 Waiwhetu Road, Waiwhetu New Zealand
Physical address used from 01 Jun 1999 to 09 Apr 2015
Basic Financial info
Total number of Shares: 3030
Annual return filing month: November
Annual return last filed: 07 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3030 | |||
Entity (NZ Limited Company) | Harrison Grierson Holdings Limited Shareholder NZBN: 9429037044480 |
Parnell Auckland 1052 New Zealand |
02 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ansley, Tyroll |
Aotea Porirua 5024 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | King, Manu |
Paraparaumu Paraparaumu 5032 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | Turk, Shane |
Khandallah Wellington 6035 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | Lowe, Andy |
Island Bay Wellington 6023 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | Seikkula, Matti |
Paparangi Wellington 6037 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | Merwood, Lisa |
Ngaio Wellington 6035 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | Jellie, Simon John |
Waiwhetu |
01 Jun 1999 - 02 Feb 2018 |
Individual | Howman, Merja |
Paparangi Wellington 6037 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | West, Melissa |
Khandallah Wellington 6035 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | Smith, Peter |
Paremata Porirua 5024 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Individual | West, Christopher |
Khandallah Wellington 6035 New Zealand |
18 Jan 2016 - 02 Feb 2018 |
Ultimate Holding Company
Elena Josephine Trout - Director
Appointment date: 13 Jun 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Jun 2018
Jo Anne Brosnahan - Director
Appointment date: 02 Sep 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 02 Sep 2019
Simon Thomas Murphy - Director
Appointment date: 10 Jun 2021
Address: Oratia, Auckland, 0604 New Zealand
Address used since 10 Jun 2021
Campbell James Mcgregor - Director
Appointment date: 10 Jun 2021
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 10 Jun 2021
Gillian Mary Crowcroft - Director (Inactive)
Appointment date: 10 Jun 2021
Termination date: 23 Aug 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Jun 2021
Brian John Wood - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 28 Jul 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 13 Jun 2018
Glen Albert Cornelius - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 10 Jun 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Jan 2018
Karen Cecila West - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 10 Jun 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Jun 2018
Richard James Mcintosh - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 29 Oct 2019
Address: Karaka, Papakura, 2113 New Zealand
Address used since 13 Jun 2018
Margaret Patricia Devlin - Director (Inactive)
Appointment date: 13 Jun 2018
Termination date: 26 Jun 2019
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 13 Jun 2018
Simon John Jellie - Director (Inactive)
Appointment date: 01 Jun 1999
Termination date: 13 Jun 2018
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 25 Nov 2009
Matthew Charles Fleming - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 13 Jun 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 31 Jan 2018
Dalman Physiotherapy Limited
Level 7, Pethrick Tower
Nash & Lloyd Osteopaths Limited
Level 3, Petherick Tower
Wellington Family Law Limited
38 Waring Taylor Street
Woodmark Limited
Level 5
Wellesley Group Limited
Level 5