Esther Nz Limited (issued a New Zealand Business Number of 9429030888517) was started on 09 Nov 2011. 2 addresses are in use by the company: 10A Clutha Avenue, Khandallah, Wellington, 6035 (type: physical, registered). 77 Wallace Street, Mount Cook, Wellington had been their physical address, up until 26 Sep 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Lam, Catherine Ying Gao (an individual) located at Khandallah, Wellington postcode 6035. "Coffee shops" (ANZSIC H451120) is the category the ABS issued Esther Nz Limited. Our information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
10a Clutha Avenue, Khandallah, Wellington, 6035 | Physical & registered & service | 26 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Catherine Ying Gao Lam
Khandallah, Wellington, 6035
Address used since 21 Oct 2019 |
Director | 22 May 2012 - current |
Catherine Ying Gao
Te Aro, Wellington, 6011
Address used since 21 Jan 2014 |
Director | 22 May 2012 - current |
Xue Gao
Miramar, Wellington, 6022
Address used since 15 Aug 2013 |
Director | 22 May 2012 - 31 Oct 2013 |
Shan Jin
Te Aro, Wellington, 6011
Address used since 09 Nov 2011 |
Director | 09 Nov 2011 - 23 May 2012 |
100 Courtenay Place , Te Aro , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
77 Wallace Street, Mount Cook, Wellington, 6021 | Physical & registered | 19 Mar 2019 - 26 Sep 2019 |
100 Courtenay Place, Te Aro, Wellington, 6011 | Physical & registered | 15 Feb 2018 - 19 Mar 2019 |
Bnz Chambers, 79 Manners Street, Te Aro, Wellington, 6011 | Registered & physical | 07 Jul 2017 - 15 Feb 2018 |
Shot 4, 100 Tory Street, Te Aro, Wellington, 6011 | Physical & registered | 19 Aug 2013 - 07 Jul 2017 |
Flat 13, 259 The Terrace, Te Aro, Wellington, 6011 | Registered & physical | 09 Nov 2011 - 19 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Lam, Catherine Ying Gao Individual |
Khandallah Wellington 6035 |
22 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gao, Catherine Ying Director |
Khandallah Wellington 6035 |
17 Oct 2019 - 22 Oct 2019 |
Lam, Catherine Ying Gao Individual |
Te Aro Wellington 6011 |
09 Nov 2011 - 17 Oct 2019 |
Gao, Xue Individual |
Harbour View Lower Hutt 5010 |
23 May 2012 - 05 Mar 2016 |
Tu, Yi Director |
Aotea Porirua 5024 |
23 May 2012 - 07 Apr 2016 |
Jin, Shan Individual |
Te Aro Wellington 6011 |
09 Nov 2011 - 23 May 2012 |
Shan Jin Director |
Te Aro Wellington 6011 |
09 Nov 2011 - 23 May 2012 |
Xue Gao Director |
Harbour View Lower Hutt 5010 |
23 May 2012 - 05 Mar 2016 |
Yu, Jun Individual |
Te Aro Wellington 6011 |
09 Aug 2013 - 23 Jul 2015 |
Reading New Lynn Limited 100 Courtenay Place |
|
Sails Apartments Management Limited Reading Cinemas |
|
Reading Cinemas New Zealand Trustee Limited Reading Cinemas, |
|
Reading Properties Manukau Limited Reading Cinemas |
|
Reading Properties New Zealand Limited Reading Cinemas |
|
Reading Dunedin Limited Reading Cinemas, Mezzanine Level |
Staple Espresso Limited 175 Victoria Street |
Mojo Coffee China NZ Limited L1, 1 Victoria Street |
Gibbston Group Limited 2/16 The Terrace |
Crazy Rabbit Cafe New Zealand Limited 7 Halewood Grove |
Coolsville Trading Limited 3c Moxham Avenue |
Thorndon Cafe Limited 93 Molesworth Street |