Shortcuts

Esme Holdings Limited

Type: NZ Limited Company (Ltd)
9429038563140
NZBN
658084
Company Number
Registered
Company Status
Current address
33 Garreg Road
Fendalton
Christchurch 8052
New Zealand
Registered & physical & service address used since 23 Apr 2021

Esme Holdings Limited was registered on 09 Sep 1994 and issued an NZ business identifier of 9429038563140. This registered LTD company has been managed by 3 directors: Timothy James Scott - an active director whose contract began on 01 Aug 2008,
Benjamin George Scott - an active director whose contract began on 01 Aug 2008,
Robert Hunter Scott - an inactive director whose contract began on 09 Sep 1994 and was terminated on 01 Aug 2008.
According to BizDb's data (updated on 21 Apr 2024), this company registered 1 address: 33 Garreg Road, Fendalton, Christchurch, 8052 (type: registered, physical).
Up until 23 Apr 2021, Esme Holdings Limited had been using 33Garreg Road, Fendalton, Christchurch as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Scott, Robert Hunter Estate Of (an individual) located at Fendalton, Christchurch postcode 8052.

Addresses

Previous addresses

Address: 33garreg Road, Fendalton, Christchurch, 8052 New Zealand

Registered & physical address used from 28 Aug 2020 to 23 Apr 2021

Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 07 May 2018 to 28 Aug 2020

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 07 May 2018

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Jun 2012 to 14 Nov 2016

Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 06 Apr 2011 to 08 Jun 2012

Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 09 Aug 2004 to 06 Apr 2011

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Address: C/-price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 04 Nov 1998 to 01 Mar 1999

Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch

Physical address used from 09 Sep 1994 to 09 Aug 2004

Address: C/-price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 09 Sep 1994 to 09 Sep 1994

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Scott, Robert Hunter Estate Of Fendalton
Christchurch
8052
New Zealand
Directors

Timothy James Scott - Director

Appointment date: 01 Aug 2008

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Aug 2020

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 11 May 2016


Benjamin George Scott - Director

Appointment date: 01 Aug 2008

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 08 Apr 2021

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 10 May 2010


Robert Hunter Scott - Director (Inactive)

Appointment date: 09 Sep 1994

Termination date: 01 Aug 2008

Address: Fendalton, Christchurch,

Address used since 09 Sep 1994

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street