Shortcuts

Escalate Advisory Limited

Type: NZ Limited Company (Ltd)
9429041243893
NZBN
5235021
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
18 Entrican Avenue
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 06 Jan 2021
18 Entrican Avenue
Remuera
Auckland 1050
New Zealand
Postal & office & delivery address used since 08 May 2022

Escalate Advisory Limited, a registered company, was registered on 06 Jun 2014. 9429041243893 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been run by 6 directors: Scott William Weenink - an active director whose contract began on 12 Sep 2020,
Sophy Louisa Weenink - an inactive director whose contract began on 29 Jan 2019 and was terminated on 01 Oct 2020,
Scott William Weenink - an inactive director whose contract began on 07 Dec 2015 and was terminated on 12 May 2019,
Mark Broughton Weenink - an inactive director whose contract began on 07 Dec 2015 and was terminated on 16 May 2018,
Louise Margaret Deans - an inactive director whose contract began on 06 Jun 2014 and was terminated on 10 Jan 2016.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 18 Entrican Avenue, Remuera, Auckland, 1050 (type: postal, office).
Escalate Advisory Limited had been using 150 Long Drive, St Heliers, Auckland as their physical address up to 06 Jan 2021.
Past names used by the company, as we found at BizDb, included: from 21 Jun 2020 to 14 Sep 2020 they were called Auctoritas Consulting and Advisory Limited, from 20 May 2014 to 21 Jun 2020 they were called Eastbourne Trust Investments Limited.
One entity controls all company shares (exactly 1 share) - Weenink, Scott William - located at 1050, Remuera, Auckland.

Addresses

Principal place of activity

18 Entrican Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 150 Long Drive, St Heliers, Auckland, 1071 New Zealand

Physical & registered address used from 07 Feb 2019 to 06 Jan 2021

Address #2: 150 Long Drive, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 18 Jul 2018 to 07 Feb 2019

Address #3: 8 Beerehaven Steps, Seatoun, Wellington, 3 New Zealand

Physical & registered address used from 09 Dec 2015 to 18 Jul 2018

Address #4: 1st Floor, 10 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Jun 2014 to 09 Dec 2015

Contact info
64 27 8838698
Phone
64 27 883065
07 Oct 2020 Phone
scottwweenink@gmail.com
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Weenink, Scott William Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weenink, Mark Broughton St Heliers
Auckland
1071
New Zealand
Individual Weenink, Scott William St Heliers
Auckland
1071
New Zealand
Individual Weenink, Scott William St Heliers
Auckland
1071
New Zealand
Individual Deans, James Riccarton
Christchurch
8011
New Zealand
Individual Weenink, Sophy Louisa St Heliers
Auckland
1071
New Zealand
Individual Houston, David James Riccarton
Christchurch
8011
New Zealand
Director James Deans Riccarton
Christchurch
8011
New Zealand
Director Louise Margaret Deans Riccarton
Christchurch
8011
New Zealand
Individual Deans, Louise Margaret Riccarton
Christchurch
8011
New Zealand
Directors

Scott William Weenink - Director

Appointment date: 12 Sep 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 May 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Sep 2020


Sophy Louisa Weenink - Director (Inactive)

Appointment date: 29 Jan 2019

Termination date: 01 Oct 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Jan 2019


Scott William Weenink - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 12 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 May 2017


Mark Broughton Weenink - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 16 May 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Dec 2015


Louise Margaret Deans - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 10 Jan 2016

Address: Seatoun, Wellington, 3 New Zealand

Address used since 01 Dec 2015


James Deans - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 01 Dec 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 06 Jun 2014

Nearby companies

Wgtn Bathrooms & Plumbing Limited
6 Beerehaven Steps

Shillson Investments Limited
121 Marine Parade

Veda Online Limited
76 Seatoun Heights Road

Steel Aviation Consulting Limited
72 Seatoun Heights Road

Fas Trustee Company Limited
72 Seatoun Heights Road

A2z Building & Maintenance Limited
70a Seatoun Heights Road

Similar companies

Birch & Associates Limited
15 Inverell Way

First Principles Limited
18 Pinelands Avenue

Futureiq Limited
42 Newport Terrace

J.c.small Global Limited
165 Marine Parade

Nevay Holdings Limited
79a Seatoun Heights Road

Steel Aviation Consulting Limited
72 Seatoun Heights Road