Eswa New Zealand Limited, a registered company, was incorporated on 21 Feb 2017. 9429045936227 is the number it was issued. The company has been supervised by 2 directors: Finlay John Davidson - an active director whose contract started on 21 Feb 2017,
Philip Lindsay Shand - an active director whose contract started on 21 Feb 2017.
Updated on 09 Mar 2024, our database contains detailed information about 2 addresses this company registered, specifically: Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (registered address),
Level 1- 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
23 Ngaio Street, Saint Martins, Christchurch, 8022 (physical address).
Eswa New Zealand Limited had been using 23 Ngaio Street, Saint Martins, Christchurch as their registered address up until 15 Nov 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
23 Ngaio Street, Saint Martins, Christchurch, 8022 New Zealand
Previous address
Address #1: 23 Ngaio Street, Saint Martins, Christchurch, 8022 New Zealand
Registered & service address used from 21 Feb 2017 to 15 Nov 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Davidson, Finlay John |
Rolleston Christchurch 7514 New Zealand |
21 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shand, Philip Lindsay |
Saint Martins Christchurch 8022 New Zealand |
21 Feb 2017 - |
Ultimate Holding Company
Finlay John Davidson - Director
Appointment date: 21 Feb 2017
Address: Rolleston, Christchurch, 7514 New Zealand
Address used since 21 Feb 2017
Philip Lindsay Shand - Director
Appointment date: 21 Feb 2017
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 21 Feb 2017
Mlt Translation Centre 2006 Limited
16 Ngaio Street
Red & Black Roofing Company Limited
53 Koromiko Street
Blueberry Consulting Limited
2/14 Gamblins Road
Watever Properties Limited
90 Wilsons Road
Riverlaw Trustee Services Limited
90 Wilsons Road
St Martins Chiropractic Centre Limited
6 Beckford Road