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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Kells, Dorothy Anne |
Rd 8 Hamilton 3288 New Zealand |
12 Jul 2011 - |
Entity (NZ Limited Company) | Cr Rejthar Trustees Limited Shareholder NZBN: 9429036091294 |
Lawyers 2 Cameron Road, Tauranga 3110 New Zealand |
03 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rejthar, Christopher Roman |
Mount Maunganui |
08 Jul 2005 - 14 Jul 2005 |
Individual | Page, Bruce Ellet |
Te Awamutu |
08 Jul 2005 - 08 Jul 2005 |
Individual | Page, Bruce Ellet |
Te Awamutu |
08 Jul 2005 - 08 Jul 2005 |
Other | Deekay Trust | 26 Feb 1993 - 08 Jul 2005 | |
Individual | Rejthar, Christopher Roman |
Mount Maunganui |
08 Jul 2005 - 14 Jul 2005 |
Individual | Deekay Trust, Deekay Trust |
Rd9 Hamilton |
08 Jul 2005 - 08 Jul 2005 |
Other | Null - Deekay Trust | 26 Feb 1993 - 08 Jul 2005 | |
Individual | Kells, Kenneth William |
Epsom Auckland |
26 Feb 1993 - 08 Jul 2005 |
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
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