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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 204500 | |||
Individual | Cook, Pauline |
Porirua New Zealand |
25 May 1993 - |
Individual | Cook, Bevan Charles |
Porirua New Zealand |
25 May 1993 - |
Shares Allocation #2 Number of Shares: 111500 | |||
Individual | Macmillan, John Michael |
Ohau New Zealand |
25 May 1993 - |
Shares Allocation #3 Number of Shares: 20000 | |||
Individual | Grant, Neville John |
Wanganui |
25 May 1993 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Summers Estate, Margaret |
Poriua New Zealand |
25 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watchman, Keith J |
Khandallah |
25 May 1993 - 14 Jul 2004 |
Individual | Watchman, Keith J |
Khandallah |
25 May 1993 - 14 Jul 2004 |
Other | Wanganui River Maori Trust Board | 25 May 1993 - 16 May 2017 | |
Individual | Watchman, Janet F |
Khandallah |
25 May 1993 - 27 Jun 2010 |
Individual | Watchman, Janet F |
Khandallah |
25 May 1993 - 27 Jun 2010 |
Other | Null - Wanganui River Maori Trust Board | 25 May 1993 - 16 May 2017 |
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
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