Shortcuts

Esl Industries Limited

Type: NZ Limited Company (Ltd)
9429039989253
NZBN
209683
Company Number
Registered
Company Status
C251220
Industry classification code
Office Furniture Mfg - Sheet Metal
Industry classification description
C224040
Industry classification code
Sheet Metal Product Mfg Nec
Industry classification description
Current address
1 Aranui Street
Miramar
Wellington 6022
New Zealand
Registered address used since 26 Sep 2019
158 Mitchell Street
Brooklyn
Wellington 6021
New Zealand
Postal address used since 22 Mar 2020
1 Aranui Street
Miramar
Wellington 6022
New Zealand
Office & delivery address used since 22 Mar 2020

Esl Industries Limited was launched on 21 Oct 1983 and issued a New Zealand Business Number of 9429039989253. The registered LTD company has been run by 3 directors: Nicholas Geoffrey Beauchamp - an active director whose contract started on 09 Feb 2001,
Maxwell Geoffrey Beauchamp - an inactive director whose contract started on 21 Oct 1983 and was terminated on 16 Sep 2019,
Heather Elizabeth Beauchamp - an inactive director whose contract started on 21 Oct 1983 and was terminated on 11 Feb 2016.
As stated in our data (last updated on 04 Apr 2024), the company registered 4 addresses: 158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 (physical address),
158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 (service address),
158 Mitchell Street, Brooklyn, Wellington, 6021 (postal address),
1 Aranui Street, Miramar, Wellington, 6022 (office address) among others.
Until 19 Apr 2022, Esl Industries Limited had been using 1 Aranui Street, Miramar, Wellington as their physical address.
BizDb identified former names for the company: from 21 Oct 1983 to 28 May 1999 they were named Electro-Spray Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Beauchamp, Nicholas Geoffrey (an individual) located at Brooklyn, Wellington postcode 6021. Esl Industries Limited was classified as "Office furniture mfg - sheet metal" (ANZSIC C251220).

Addresses

Other active addresses

Address #4: 158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 New Zealand

Physical & service address used from 19 Apr 2022

Principal place of activity

1 Aranui Street, Miramar, Wellington, 6022 New Zealand


Previous addresses

Address #1: 1 Aranui Street, Miramar, Wellington, 6022 New Zealand

Physical address used from 30 Mar 2020 to 19 Apr 2022

Address #2: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 24 Sep 2019 to 26 Sep 2019

Address #3: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 24 Sep 2019 to 30 Mar 2020

Address #4: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 19 Feb 2016 to 24 Sep 2019

Address #5: Level 3, 45 Queens Drive, Lower Hutt New Zealand

Registered address used from 10 Apr 2007 to 19 Feb 2016

Address #6: 1 Aranui Street, Miramar, Wellington New Zealand

Physical address used from 18 Mar 1998 to 19 Feb 2016

Address #7: 73-75 Queens Drive, Lower Hutt

Registered address used from 27 Jun 1997 to 10 Apr 2007

Contact info
64 04 3885657
22 Mar 2020 Phone
info@eslind.co.nz
22 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.eslind.co.nz
22 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Beauchamp, Nicholas Geoffrey Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beauchamp, Heather Elizabeth Island Bay
Wellington
Individual Beauchamp, Maxwell Geoffrey Island Bay
Wellington
Individual Beauchamp, Katherine Elizabeth Island Bay
Wellington
Directors

Nicholas Geoffrey Beauchamp - Director

Appointment date: 09 Feb 2001

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 02 Feb 2006


Maxwell Geoffrey Beauchamp - Director (Inactive)

Appointment date: 21 Oct 1983

Termination date: 16 Sep 2019

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 21 Oct 1983


Heather Elizabeth Beauchamp - Director (Inactive)

Appointment date: 21 Oct 1983

Termination date: 11 Feb 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 21 Oct 1983

Nearby companies

Walkerscott Limited
Floor 1, South British Building

Featherston Whitmore Limited
Level 1 South British Building

Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay

State Equity Limited
Floor 1, 326 Lambton Quay

Rakiura Limited
Level 1

Shoreline Property Limited
326 Lambton Quay

Similar companies

A E Tilley Limited
Kpmg, Level 9

Anglo Engineering Limited
Level 11 Morrison Kent House

Dng Stainless Limited
Level 2, 45 Courtenay Place

Electrabox Limited
Level 11 Morrison Kent House

Fluteline Office Products Limited
30 Queen Street

Stephen Industries Limited
81 Tiro Tiro Road