Estes Properties Limited, a registered company, was started on 04 Oct 1988. 9429039397669 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. The company has been managed by 6 directors: David James Graham - an active director whose contract started on 30 Sep 1992,
Adele Mary Graham - an active director whose contract started on 28 Feb 2018,
Adele Graham - an active director whose contract started on 28 Feb 2018,
Kevin Arthur Temperton - an inactive director whose contract started on 14 Feb 2003 and was terminated on 24 Jul 2011,
David Alister Graham - an inactive director whose contract started on 04 Oct 1988 and was terminated on 14 Feb 2003.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: physical, registered).
Estes Properties Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up until 23 Apr 2021.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 499 shares (49.9 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
7/9 Curran St, Auckland, 1011 New Zealand
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 16 Mar 2018 to 23 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Nov 2012 to 16 Mar 2018
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 26 Aug 2011 to 28 Nov 2012
Address: 236 Vipond Road, Stanmore Bay, Whangaparoa New Zealand
Registered & physical address used from 26 May 2010 to 26 Aug 2011
Address: 63 Penguin Drive, Murrays Bay, Auckland
Registered & physical address used from 08 Sep 2008 to 26 May 2010
Address: C/-the Travel Place, 1st Floor, Ioof Building, 16 Hartham Place, Porirua
Physical address used from 03 Sep 2007 to 08 Sep 2008
Address: C/-the Travel Place, 1st Floor, Ioof Building, 16 Hartham Place, Porirua
Registered address used from 30 Aug 2005 to 08 Sep 2008
Address: C/-the Travel Place, !st Floor Ioof Building, 16 Hartham Place, Porirua
Physical address used from 30 Aug 2005 to 03 Sep 2007
Address: C/- The Travel Place, Lyndey Place, Porirua
Physical address used from 06 Sep 1997 to 30 Aug 2005
Address: C/- The Travel Place, Lydney Place, Porirua
Registered address used from 17 Dec 1996 to 30 Aug 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Chd Trustees No. 46 Limited Shareholder NZBN: 9429030459700 |
Highland Park Auckland 2010 New Zealand |
08 Mar 2018 - |
Individual | Graham, Adele |
Manly Whangaparaoa 0930 New Zealand |
08 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Graham, Adele |
Manly Whangaparaoa 0930 New Zealand |
08 Mar 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Graham, David James |
Manly Whangaparaoa 0930 New Zealand |
04 Oct 1988 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Graham, David James |
Manly Whangaparaoa 0930 New Zealand |
31 Jul 2013 - |
Individual | Graham, Peter Angus |
Orewa Orewa 0931 New Zealand |
17 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, David James David Alister |
Stanmore Bay Whangaparoa New Zealand |
04 Oct 1988 - 25 Sep 2012 |
Individual | Graham, David Alister |
Chatswood Birkenhead, Auckland |
04 Oct 1988 - 03 May 2012 |
Individual | Graham, Debbie |
Stanmore Bay Whangaparoa 0932 New Zealand |
23 Jan 2009 - 17 Apr 2015 |
David James Graham - Director
Appointment date: 30 Sep 1992
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 21 Jun 2016
Adele Mary Graham - Director
Appointment date: 28 Feb 2018
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 27 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2018
Adele Graham - Director
Appointment date: 28 Feb 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Feb 2018
Kevin Arthur Temperton - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 24 Jul 2011
Address: Whitby, Porirua City, 5024 New Zealand
Address used since 14 Feb 2003
David Alister Graham - Director (Inactive)
Appointment date: 04 Oct 1988
Termination date: 14 Feb 2003
Address: Chatswood, Birkenhead, Auckland,
Address used since 04 Oct 1988
Elizabeth Grace Graham - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 28 Nov 1997
Address: Paraparaumu, Wellington,
Address used since 30 Sep 1992
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,
A4 Angels Nz Limited
Level 2, 40 Triton Drive
Effective Holdings Limited
Level 1, 5 William Laurie Place
Pamir Limited
Level 1, 5 William Laurie Place
Rosa Investments Limited
Level 1, 5 William Laurie Place
Southern Lincoln Investments Limited
Level 2 40 Triton Drive
Warsaw Investments Limited
Level 1, 17c Corinthian Drive