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.
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
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 | 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 | |||
Entity (NZ Limited Company) | Busch (auntsfield) Trustee Company Limited Shareholder NZBN: 9429046112002 |
188 Quay Street Auckland 1010 New Zealand |
11 Aug 2017 - |
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 - |
Director | Cowley, Benjamin John |
Rd 2 Blenheim 7272 New Zealand |
11 Aug 2017 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Director | Cowley, Benjamin John |
Rd 2 Blenheim 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, Graeme John |
Chaffers Dock 22 Herd Street, Wellington 6011 New Zealand |
26 Mar 1990 - 11 Aug 2017 |
Individual | Cowley, Linda Mary |
Chaffers Dock 22 Herd Stree, Wellington 6011 New Zealand |
26 Mar 1990 - 11 Aug 2017 |
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
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