Shortcuts

Easi-stor Self Storage (wanganui) Limited

Type: NZ Limited Company (Ltd)
9429038877506
NZBN
579775
Company Number
Registered
Company Status
Current address
Level 1, 2-12 Allen Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Jun 2022

Easi-Stor Self Storage (Wanganui) Limited, a registered company, was registered on 25 May 1993. 9429038877506 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Bevan Charles Cook - an active director whose contract started on 28 Jan 1998,
John Michael Macmillan - an active director whose contract started on 06 Jan 2004,
James William Milne - an inactive director whose contract started on 23 Feb 1995 and was terminated on 28 Jan 1998,
John Neville Simpson - an inactive director whose contract started on 25 May 1993 and was terminated on 28 Jul 1997,
Richard Phillip Rowley - an inactive director whose contract started on 25 May 1993 and was terminated on 21 Sep 1994.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Te Aro, Wellington, 6011 (category: registered, physical).
Easi-Stor Self Storage (Wanganui) Limited had been using Level 12, 20 Customhouse Quay, Wellington as their registered address up until 09 Jun 2022.
A total of 346000 shares are allotted to 5 shareholders (4 groups). The first group includes 204500 shares (59.1 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 111500 shares (32.23 per cent). Lastly the 3rd share allocation (20000 shares 5.78 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 11 Jul 2018 to 09 Jun 2022

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Mar 2015 to 11 Jul 2018

Address: Level 7, 234 Wakefield Street, Wellington New Zealand

Registered & physical address used from 16 Jun 2006 to 04 Mar 2015

Address: Graeme Wright & Associates Ltd, "lindale", Main Road North, Paraparaumu

Registered & physical address used from 30 Jan 2004 to 16 Jun 2006

Address: 37 Te Roto Drive, Paraparaumu

Registered & physical address used from 03 Jun 2003 to 30 Jan 2004

Address: The Mobile Accountant Ltd, 7 Greenwood Place, Paraparaumu

Physical address used from 27 Sep 2000 to 03 Jun 2003

Address: Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt

Registered address used from 27 Sep 2000 to 03 Jun 2003

Address: Offices Of Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt

Physical address used from 27 Sep 2000 to 27 Sep 2000

Address: 21 Burgess Road, Johnsonville, Wellington

Physical & registered address used from 19 Feb 1998 to 27 Sep 2000

Address: 17thfloor, Marac House, 105 The Terrace, Wellington

Registered address used from 01 Aug 1995 to 19 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 346000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 204500
Individual Cook, Pauline Porirua

New Zealand
Individual Cook, Bevan Charles Porirua

New Zealand
Shares Allocation #2 Number of Shares: 111500
Individual Macmillan, John Michael Ohau

New Zealand
Shares Allocation #3 Number of Shares: 20000
Individual Grant, Neville John Wanganui
Shares Allocation #4 Number of Shares: 10000
Individual Summers Estate, Margaret Poriua

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watchman, Keith J Khandallah
Individual Watchman, Keith J Khandallah
Other Wanganui River Maori Trust Board
Individual Watchman, Janet F Khandallah
Individual Watchman, Janet F Khandallah
Other Null - Wanganui River Maori Trust Board
Directors

Bevan Charles Cook - Director

Appointment date: 28 Jan 1998

Address: Ranui, Porirua, 5024 New Zealand

Address used since 16 Sep 2015


John Michael Macmillan - Director

Appointment date: 06 Jan 2004

Address: Rd 20, Levin, 5570 New Zealand

Address used since 16 Sep 2015


James William Milne - Director (Inactive)

Appointment date: 23 Feb 1995

Termination date: 28 Jan 1998

Address: Karori,

Address used since 23 Feb 1995


John Neville Simpson - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 28 Jul 1997

Address: Karori, Wellington,

Address used since 25 May 1993


Richard Phillip Rowley - Director (Inactive)

Appointment date: 25 May 1993

Termination date: 21 Sep 1994

Address: Brooklyn, Welington,

Address used since 25 May 1993

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street