Shortcuts

Esk Valley Estate Limited

Type: NZ Limited Company (Ltd)
9429038180088
NZBN
838426
Company Number
Registered
Company Status
Current address
1 Market Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 18 Jul 2022

Esk Valley Estate Limited, a registered company, was incorporated on 24 Dec 1996. 9429038180088 is the number it was issued. The company has been run by 10 directors: Duncan John Mcfarlane - an active director whose contract started on 30 Sep 2021,
Steven James Knight - an active director whose contract started on 30 Sep 2021,
Alex Charles Mamo - an active director whose contract started on 17 Jun 2022,
Lisa Maree Alexander - an inactive director whose contract started on 30 Sep 2021 and was terminated on 17 Jun 2022,
Michael Craig Taylor - an inactive director whose contract started on 01 Oct 2019 and was terminated on 30 Sep 2021.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Market Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Esk Valley Estate Limited had been using 118 Montgomerie Road, Mangere, Auckland as their registered address up to 18 Jul 2022.
Previous aliases for this company, as we managed to find at BizDb, included: from 24 Dec 1996 to 03 May 2001 they were named Southern Sky Wines Limited.
One entity controls all company shares (exactly 1000 shares) - Villa Maria Estate Limited - located at 7201, Blenheim, Blenheim.

Addresses

Previous addresses

Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 08 Sep 2021 to 18 Jul 2022

Address: 118 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Physical address used from 28 Sep 2018 to 08 Sep 2021

Address: 2375 State Highway 50, Hastings, 4175 New Zealand

Registered address used from 28 Sep 2018 to 08 Sep 2021

Address: 118 Montgomerie Road, Mangere, Auckland, 1701 New Zealand

Registered & physical address used from 11 Nov 2004 to 28 Sep 2018

Address: 5 Kirkbride Road, Mangere, Auckland 1701

Registered address used from 11 Apr 2000 to 11 Nov 2004

Address: 5 Kirkbride Road, Mangere, Auckland 1701

Physical address used from 24 Dec 1996 to 11 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Villa Maria Estate Limited
Shareholder NZBN: 9429039781277
Blenheim
Blenheim
7201
New Zealand

Ultimate Holding Company

29 Sep 2021
Effective Date
Indevin Group Limited
Name
Ltd
Type
3164447
Ultimate Holding Company Number
NZ
Country of origin
118 Montgomerie Road
Mangere
Auckland New Zealand
Address
Directors

Duncan John Mcfarlane - Director

Appointment date: 30 Sep 2021

Address: Rd 2, Fairhall, 7272 New Zealand

Address used since 30 Sep 2021


Steven James Knight - Director

Appointment date: 30 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 30 Sep 2021


Alex Charles Mamo - Director

Appointment date: 17 Jun 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 17 Jun 2022


Lisa Maree Alexander - Director (Inactive)

Appointment date: 30 Sep 2021

Termination date: 17 Jun 2022

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 30 Sep 2021


Michael Craig Taylor - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Oct 2019


Malcolm John Lambert Mcdougall - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 30 Sep 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2019


Karen Theresa Fistonich - Director (Inactive)

Appointment date: 01 Oct 2019

Termination date: 06 Jul 2021

Address: Kumeu, 0891 New Zealand

Address used since 01 Oct 2019


Fabian George Yukich - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 07 Oct 2019

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Sep 2008


George Vjeceslav Fistonich - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 01 Oct 2019

Address: Parnell, Auckland 1001, 1052 New Zealand

Address used since 24 Dec 1996


Gail Elizabeth Fistonich - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 01 Sep 2008

Address: Parnell, Auckland 1001,

Address used since 24 Dec 1996