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: Lucas William Cowley - an active director whose contract started on 15 Nov 2007,
Benjamin John 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,
Graeme John Cowley - an inactive director whose contract started on 26 Mar 1990 and was terminated on 01 Jul 2017.
Updated on 15 May 2025, our data contains detailed information about 3 addresses this company uses, specifically: 2A Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2A Alfred Street, Mayfield, Blenheim, 7201 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2 Alfred Street, Mayfield, Blenheim, 7201 (service address) among others.
Auntsfield Estate Limited had been using 270 Paynters Road, Rd 2, Fairhall as their registered address until 04 Nov 2024.
Old names used by this company, as we managed to find at BizDb, included: from 24 Feb 1999 to 27 Nov 2003 they were named Kesbury Estate Limited, from 26 Mar 1990 to 24 Feb 1999 they were named Kiwi Film Management Limited.
A total of 3000000 shares are allotted to 7 shareholders (4 groups). The first group consists of 3000 shares (0.1%) held by 1 entity. Moving on the second group includes 4 shareholders in control of 2991000 shares (99.7%). Finally there is the next share allocation (3000 shares 0.1%) made up of 1 entity.
Previous addresses
Address #1: 270 Paynters Road, Rd 2, Fairhall, 7272 New Zealand
Registered & service address used from 07 Jun 2019 to 04 Nov 2024
Address #2: 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 #3: 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 #4: 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 #5: Cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Physical & registered address used from 01 Jun 2005 to 28 Aug 2009
Address #6: Cockcroft & Co Ltd, Level 8, Sil House, 44 Wellesley Street, Auckland
Physical address used from 01 Jun 2001 to 01 Jun 2005
Address #7: 44 Wellesley Street, Auckland
Physical address used from 01 Jun 2001 to 01 Jun 2001
Address #8: 26 Wright Road, Wellington
Physical address used from 12 Jun 1998 to 01 Jun 2001
Address #9: 26 Wright Street, Wellington
Registered address used from 13 Sep 1997 to 01 Jun 2005
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: May
Annual return last filed: 08 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3000 | |||
| Director | Cowley, Jessica May |
Miramar Wellington 6022 New Zealand |
11 Aug 2017 - |
| Shares Allocation #2 Number of Shares: 2991000 | |||
| Director | Cowley, Jessica May |
Miramar Wellington 6022 New Zealand |
11 Aug 2017 - |
| Director | Cowley, Lucas William |
Rd 2 Blenheim 7272 New Zealand |
11 Aug 2017 - |
| Entity (NZ Limited Company) | Busch (auntsfield) Trustee Company Limited Shareholder NZBN: 9429046112002 |
188 Quay Street Auckland 1010 New Zealand |
11 Aug 2017 - |
| Director | Cowley, Benjamin John |
Rd 2 Fairhall 7272 New Zealand |
11 Aug 2017 - |
| Shares Allocation #3 Number of Shares: 3000 | |||
| Director | Cowley, Benjamin John |
Rd 2 Fairhall 7272 New Zealand |
11 Aug 2017 - |
| Shares Allocation #4 Number of Shares: 3000 | |||
| Director | Cowley, Lucas William |
Rd 2 Blenheim 7272 New Zealand |
11 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cowley, Linda Mary |
Chaffers Dock 22 Herd Stree, Wellington 6011 New Zealand |
26 Mar 1990 - 11 Aug 2017 |
| Individual | Cowley, Graeme John |
Chaffers Dock 22 Herd Street, Wellington 6011 New Zealand |
26 Mar 1990 - 11 Aug 2017 |
Lucas William Cowley - Director
Appointment date: 15 Nov 2007
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 07 Mar 2025
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 14 Jun 2010
Benjamin John Cowley - Director
Appointment date: 15 Nov 2007
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 09 Apr 2025
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
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
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
Jane Suzanne Gilbert - Director (Inactive)
Appointment date: 26 Mar 1990
Termination date: 06 Jun 1994
Address: Wellington,
Address used since 26 Mar 1990
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
Art Space Limited
7 Hargreaves Street