Shortcuts

Auntsfield Estate Limited

Type: NZ Limited Company (Ltd)
9429039281500
NZBN
448735
Company Number
Registered
Company Status
Current address
270 Paynters Road
Rd 2
Fairhall 7272
New Zealand
Registered & physical & service address used since 07 Jun 2019

Auntsfield Estate Limited, a registered company, was started on 26 Mar 1990. 9429039281500 is the NZ business number it was issued. The company has been managed by 7 directors: Benjamin John Cowley - an active director whose contract started on 15 Nov 2007,
Lucas William Cowley - an active director whose contract started on 15 Nov 2007,
Jessica May Cowley - an active director whose contract started on 01 Jul 2017,
Michael Warwick Busch - an active director whose contract started on 01 Jul 2017,
Linda Mary Cowley - an inactive director whose contract started on 26 Mar 1990 and was terminated on 01 Jul 2017.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 270 Paynters Road, Rd 2, Fairhall, 7272 (type: registered, physical).
Auntsfield Estate Limited had been using Flat 1002 Ascot Apartments, 8 Middleton Road, Remuera, Auckland as their registered address up until 07 Jun 2019.
Past names used by the company, as we identified at BizDb, included: from 24 Feb 1999 to 27 Nov 2003 they were called Kesbury Estate Limited, from 26 Mar 1990 to 24 Feb 1999 they were called Kiwi Film Management Limited.
A total of 3000000 shares are allocated to 7 shareholders (4 groups). The first group consists of 3000 shares (0.1%) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 2991000 shares (99.7%). Finally we have the next share allocation (3000 shares 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Flat 1002 Ascot Apartments, 8 Middleton Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 01 Apr 2019 to 07 Jun 2019

Address: C/-banks Group Chartered Accountants Ltd, Suite 2, 9 Remuera Road, Auckland, 1149 New Zealand

Physical & registered address used from 13 May 2015 to 01 Apr 2019

Address: C/-cockcroft & Co Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland New Zealand

Physical & registered address used from 28 Aug 2009 to 13 May 2015

Address: Cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland

Physical & registered address used from 01 Jun 2005 to 28 Aug 2009

Address: Cockcroft & Co Ltd, Level 8, Sil House, 44 Wellesley Street, Auckland

Physical address used from 01 Jun 2001 to 01 Jun 2005

Address: 44 Wellesley Street, Auckland

Physical address used from 01 Jun 2001 to 01 Jun 2001

Address: 26 Wright Road, Wellington

Physical address used from 12 Jun 1998 to 01 Jun 2001

Address: 26 Wright Street, Wellington

Registered address used from 13 Sep 1997 to 01 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 3000000

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Director Cowley, Jessica May Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 2991000
Entity (NZ Limited Company) Busch (auntsfield) Trustee Company Limited
Shareholder NZBN: 9429046112002
188 Quay Street
Auckland
1010
New Zealand
Director Cowley, Jessica May Miramar
Wellington
6022
New Zealand
Director Cowley, Lucas William Rd 2
Blenheim
7272
New Zealand
Director Cowley, Benjamin John Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 3000
Director Cowley, Benjamin John Rd 2
Blenheim
7272
New Zealand
Shares Allocation #4 Number of Shares: 3000
Director Cowley, Lucas William Rd 2
Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowley, Graeme John Chaffers Dock
22 Herd Street, Wellington 6011

New Zealand
Individual Cowley, Linda Mary Chaffers Dock
22 Herd Stree, Wellington 6011

New Zealand
Directors

Benjamin John Cowley - Director

Appointment date: 15 Nov 2007

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 14 Jun 2010


Lucas William Cowley - Director

Appointment date: 15 Nov 2007

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 14 Jun 2010


Jessica May Cowley - Director

Appointment date: 01 Jul 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Jul 2017


Michael Warwick Busch - Director

Appointment date: 01 Jul 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jul 2017


Linda Mary Cowley - Director (Inactive)

Appointment date: 26 Mar 1990

Termination date: 01 Jul 2017

Address: Chaffers Dock, 22 Herd Street, Wellington, 6011 New Zealand

Address used since 20 May 2016


Graeme John Cowley - Director (Inactive)

Appointment date: 26 Mar 1990

Termination date: 01 Jul 2017

Address: Chaffers Dock, 22 Herd Street, Wellington, 6011 New Zealand

Address used since 20 May 2016


Jane Suzanne Gilbert - Director (Inactive)

Appointment date: 26 Mar 1990

Termination date: 06 Jun 1994

Address: Wellington,

Address used since 26 Mar 1990

Nearby companies

Wyoming Limited
47 Wright Street

Naxos Holdings Limited
42 Wright Street

Languages Limited
15 Hargreaves Street

Daya Trust
5c Wright Street

Ennies Limited
7 Hargraves St

Bowen Galleries Limited
7 Hargreaves Street