Shortcuts

Estuary Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039676009
NZBN
323899
Company Number
Registered
Company Status
Current address
166 Torkar Road
Clarks Beach
Clarks Beach 2122
New Zealand
Physical address used since 21 Dec 2015
291 Mckenzie Road
Pukekohe 2679
New Zealand
Registered & service address used since 17 Jan 2025

Estuary Enterprises Limited, a registered company, was launched on 29 Oct 1986. 9429039676009 is the number it was issued. The company has been supervised by 4 directors: John Steven Otto - an active director whose contract began on 26 Nov 1989,
Pauline May Otto - an inactive director whose contract began on 01 Sep 1994 and was terminated on 06 Sep 2009,
Anthony Gordon Vazey - an inactive director whose contract began on 26 Nov 1989 and was terminated on 01 Sep 1994,
Robert Clifford Vernon - an inactive director whose contract began on 26 Nov 1989 and was terminated on 01 Sep 1994.
Last updated on 13 May 2025, BizDb's database contains detailed information about 2 addresses this company uses, namely: 291 Mckenzie Road, Pukekohe, 2679 (registered address),
291 Mckenzie Road, Pukekohe, 2679 (service address),
166 Torkar Road, Clarks Beach, Clarks Beach, 2122 (physical address).
Estuary Enterprises Limited had been using 166 Torkar Road, Clarks Beach, Clarks Beach as their registered address up to 17 Jan 2025.
Other names for this company, as we found at BizDb, included: from 29 Oct 1986 to 31 Mar 2016 they were called Pukekohe Machinery Dismantlers Limited.
One entity owns all company shares (exactly 10000 shares) - Otto, John Steven - located at 2679, Pukekohe.

Addresses

Previous addresses

Address #1: 166 Torkar Road, Clarks Beach, Clarks Beach, 2122 New Zealand

Registered & service address used from 21 Dec 2015 to 17 Jan 2025

Address #2: 38 Paterson Avenue West, Pukekohe, 2120 New Zealand

Physical address used from 16 Oct 2014 to 21 Dec 2015

Address #3: 38 Paterson Avenue, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 31 Jan 2014 to 16 Oct 2014

Address #4: 38 Paterson Avenue West, Pukekohe, 2120 New Zealand

Registered address used from 31 Jan 2014 to 21 Dec 2015

Address #5: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 30 Nov 2012 to 31 Jan 2014

Address #6: Offices Of Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Registered & physical address used from 05 Sep 2007 to 30 Nov 2012

Address #7: 212 Manukau Road, Pukekohe

Physical & registered address used from 07 Nov 1996 to 05 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 19 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Otto, John Steven Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Otto, Pauline May Pukekohe
Individual Hare, Barry Allan Auckland City

New Zealand
Directors

John Steven Otto - Director

Appointment date: 26 Nov 1989

Address: Pukekohe, 2679 New Zealand

Address used since 09 Jan 2025

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 11 Dec 2015


Pauline May Otto - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 06 Sep 2009

Address: Pukekohe, 2120 New Zealand

Address used since 02 Sep 2009


Anthony Gordon Vazey - Director (Inactive)

Appointment date: 26 Nov 1989

Termination date: 01 Sep 1994

Address: Pukekohe,

Address used since 26 Nov 1989


Robert Clifford Vernon - Director (Inactive)

Appointment date: 26 Nov 1989

Termination date: 01 Sep 1994

Address: Pukekohe,

Address used since 26 Nov 1989

Nearby companies