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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | Otto, John Steven |
Pukekohe 2679 New Zealand |
29 Oct 1986 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Otto, Pauline May |
Pukekohe |
29 Oct 1986 - 14 Sep 2010 |
| Individual | Hare, Barry Allan |
Auckland City New Zealand |
29 Oct 1986 - 28 Nov 2011 |
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
Dw Productions Limited
99b West Street
Pukekohe Custom & Restorations Limited
97 West Street
Jf & Ca Walker Limited
Flat 4, 89 West Street
Baron Homes Limited
90 West St
Franklin Baptist Community Trust
128-142 Victoria Street
National Mainstreet & Town Centre Management Trust Of Nz
4 Greig Place