Shortcuts

Espiritu Limited

Type: NZ Limited Company (Ltd)
9429042105329
NZBN
5862628
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Suite 3, Level 5, Cathedral House
48-52 Wyndham Street
Auckland 1010
New Zealand
Physical address used since 24 Feb 2017
4 Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Registered & service address used since 20 Sep 2023

Espiritu Limited was started on 08 Dec 2015 and issued an NZ business number of 9429042105329. This registered LTD company has been run by 7 directors: Doria Imelda Yunda Mina - an active director whose contract began on 15 Sep 2016,
Karen Anne Marshall - an active director whose contract began on 11 Sep 2023,
Girwar Prasad - an inactive director whose contract began on 07 Jul 2017 and was terminated on 11 Sep 2023,
Roland Kiran Staub - an inactive director whose contract began on 08 Jul 2016 and was terminated on 31 Dec 2020,
Deborah Maurer - an inactive director whose contract began on 03 Oct 2016 and was terminated on 22 May 2017.
As stated in the BizDb database (updated on 02 Apr 2024), the company uses 2 addresses: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (registered address),
4 Williamson Avenue, Grey Lynn, Auckland, 1021 (service address),
Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 (physical address).
Up until 20 Sep 2023, Espiritu Limited had been using Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Donnington Holdings Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Espiritu Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 New Zealand

Registered & service address used from 24 Feb 2017 to 20 Sep 2023

Address #2: Level 5, Suite 3, 48-52 Wyndham Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Dec 2015 to 24 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Donnington Holdings Limited
Shareholder NZBN: 9429045960567
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598
48 - 52 Wyndham Street
Auckland

New Zealand
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598
Entity Panasuisse Holding Limited
Shareholder NZBN: 9429030323995
Company Number: 4336598
48 - 52 Wyndham Street
Auckland

New Zealand

Ultimate Holding Company

19 Apr 2018
Effective Date
Scarborough Services Limited
Name
Ltd
Type
6237129
Ultimate Holding Company Number
NZ
Country of origin
Suite 3, Level 5, Cathedral House
48 - 52 Wyndham Street
Auckland 1010
New Zealand
Address
Directors

Doria Imelda Yunda Mina - Director

Appointment date: 15 Sep 2016

Address: El Carmen, Bella Vista, Panama City, Panama, 0000 Panama

Address used since 20 Dec 2023

Address: Segundo Piso, San Francisco, Panama, 000000 Panama

Address used since 01 Jul 2018

Address: Segundo Piso,san Francisco, 000000 Panama

Address used since 15 Sep 2016

Address: Bella Vista, Panama, 000000 Panama

Address used since 01 Jul 2018


Karen Anne Marshall - Director

Appointment date: 11 Sep 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Sep 2023


Girwar Prasad - Director (Inactive)

Appointment date: 07 Jul 2017

Termination date: 11 Sep 2023

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 07 Jul 2017


Roland Kiran Staub - Director (Inactive)

Appointment date: 08 Jul 2016

Termination date: 31 Dec 2020

Address: Zurich, 8044 Switzerland

Address used since 03 Nov 2016


Deborah Maurer - Director (Inactive)

Appointment date: 03 Oct 2016

Termination date: 22 May 2017

Address: Rd 3, Kaukapakapa, 0873 New Zealand

Address used since 03 Oct 2016


Francois Yves Paul Gillain - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 13 Oct 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 08 Dec 2015


Francois Yves Paul Gillain - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 13 Oct 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 08 Dec 2015

Nearby companies

All New Zealand Wines Limited
Level 2, Cathedoral House

Management & Property Services Limited
L2, 48-52 Wyndham Street

Rosebank Road Properties Limited
L2, 48-52 Wyndham Street

Boston Management Limited
L2, 48-52 Wyndham Street

Ts Advisors Overseas Limited
Suite 3, Level 5, Cathedral House

The Fantail Network Trust
Level 3, Cathedral House

Similar companies