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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Donnington Holdings Limited Shareholder NZBN: 9429045960567 |
Grey Lynn Auckland 1021 New Zealand |
31 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
48 - 52 Wyndham Street Auckland New Zealand |
29 Mar 2017 - 31 May 2018 |
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
08 Dec 2015 - 29 Mar 2017 | |
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
08 Dec 2015 - 29 Mar 2017 | |
Entity | Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 |
48 - 52 Wyndham Street Auckland New Zealand |
29 Mar 2017 - 31 May 2018 |
Ultimate Holding Company
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
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
Ell Trustee Company No.17 Limited
C/o Anthony Harper Lawyers
Keegan Alexander Trustee Company Limited
Level 12
Laurie Harris Trustee Company Limited
Level 12
Rewiti Trustee Company Limited
Level 12
Ts Advisors Overseas Limited
Suite 3, Level 5, Cathedral House
Ts Global Holdings Limited
Suite 3, Level 5, Cathedral House