Shortcuts

Esscee Holdings Limited

Type: NZ Limited Company (Ltd)
9429038883408
NZBN
578347
Company Number
Registered
Company Status
Current address
87 Burbush Road
Rd 8
Hamilton 3288
New Zealand
Registered & physical & service address used since 17 Jul 2018

Esscee Holdings Limited, a registered company, was registered on 26 Feb 1993. 9429038883408 is the NZ business number it was issued. This company has been run by 4 directors: Philip Thomas Kells - an active director whose contract started on 01 Sep 1993,
Kenneth William Kells - an inactive director whose contract started on 22 Apr 1993 and was terminated on 23 Jun 2005,
Robert Bryan Latham Wickham - an inactive director whose contract started on 22 Apr 1993 and was terminated on 01 Sep 1993,
Barry Stephen - an inactive director whose contract started on 26 Feb 1993 and was terminated on 22 Apr 1993.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 87 Burbush Road, Rd 8, Hamilton, 3288 (types include: registered, physical).
Esscee Holdings Limited had been using 203 Baverstock Road, Rotokauri, Hamilton as their registered address up to 17 Jul 2018.
Old names for this company, as we found at BizDb, included: from 21 Apr 1993 to 23 Aug 2006 they were called Clyde Shopping Centre Limited, from 26 Feb 1993 to 21 Apr 1993 they were called Distreck Systems Limited.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Kells, Dorothy Anne (an individual) located at Rd 8, Hamilton postcode 3288,
Cr Rejthar Trustees Limited (an entity) located at Lawyers, 2 Cameron Road, Tauranga postcode 3110.

Addresses

Previous addresses

Address: 203 Baverstock Road, Rotokauri, Hamilton, 3200 New Zealand

Registered & physical address used from 05 Aug 2015 to 17 Jul 2018

Address: 203 Baverstock Road, Rd 9, Hamilton, 3289 New Zealand

Registered & physical address used from 31 Jul 2014 to 05 Aug 2015

Address: 203 Baverstock Road, Rd9, Hamilton New Zealand

Registered & physical address used from 12 Aug 2003 to 31 Jul 2014

Address: 1040 Victoria Street North, Hamilton

Registered address used from 10 Sep 1998 to 12 Aug 2003

Address: 1040 Victoria Street North, Hamilton

Physical address used from 27 Jun 1997 to 27 Jun 1997

Address: 1040 Victoria Street, Hamilton

Physical address used from 27 Jun 1997 to 12 Aug 2003

Address: C/- Fountain City Buildings Ltd, Unit 12, Westpac Buildings, Corner Te Rapa &, Bryant Roads, Te Rapa, Hamilton

Registered address used from 15 Apr 1996 to 10 Sep 1998

Address: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 27 Apr 1993 to 15 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 07 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kells, Dorothy Anne Rd 8
Hamilton
3288
New Zealand
Entity (NZ Limited Company) Cr Rejthar Trustees Limited
Shareholder NZBN: 9429036091294
Lawyers
2 Cameron Road, Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rejthar, Christopher Roman Mount Maunganui
Individual Page, Bruce Ellet Te Awamutu
Individual Page, Bruce Ellet Te Awamutu
Other Deekay Trust
Individual Rejthar, Christopher Roman Mount Maunganui
Individual Deekay Trust, Deekay Trust Rd9
Hamilton
Other Null - Deekay Trust
Individual Kells, Kenneth William Epsom
Auckland
Directors

Philip Thomas Kells - Director

Appointment date: 01 Sep 1993

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 09 Jul 2018

Address: Rotokauri, Hamilton, 3200 New Zealand

Address used since 28 Jul 2015


Kenneth William Kells - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 23 Jun 2005

Address: Epsom, Auckland,

Address used since 22 Apr 1993


Robert Bryan Latham Wickham - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 01 Sep 1993

Address: Newmarket, Auckland,

Address used since 22 Apr 1993


Barry Stephen - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 22 Apr 1993

Address: Birkdale, Auckland,

Address used since 26 Feb 1993

Nearby companies

Luominen3 Limited
4 Jack Rise

Chaganti Services Limited
15 Iris Place

Nz Indian Community Charitable Trust
24 Dorchester Place

Sgst Singhs Limited
24 Dorchester Place

Cheno's Limited
3 Iris Place

Headlight Master Limited
3 Iris Place