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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Scott, Robert Hunter Estate Of |
Fendalton Christchurch 8052 New Zealand |
09 Sep 1994 - |
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
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