Esme Holdings Limited (issued an NZBN of 9429038563140) was registered on 09 Sep 1994. 2 addresses are currently in use by the company: 33 Garreg Road, Fendalton, Christchurch, 8052 (type: registered, physical). 33Garreg Road, Fendalton, Christchurch had been their registered address, up until 23 Apr 2021. 10 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10 shares (100 per cent of shares), namely:
Scott, Robert Hunter Estate Of (an individual) located at Fendalton, Christchurch postcode 8052. Businesscheck's data was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
33 Garreg Road, Fendalton, Christchurch, 8052 | Registered & physical & service | 23 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Timothy James Scott
Fendalton, Christchurch, 8052
Address used since 20 Aug 2020
Burnside, Christchurch, 8053
Address used since 11 May 2016 |
Director | 01 Aug 2008 - current |
Benjamin George Scott
Strowan, Christchurch, 8052
Address used since 08 Apr 2021
Marshland, Christchurch, 8051
Address used since 10 May 2010 |
Director | 01 Aug 2008 - current |
Robert Hunter Scott
Fendalton, Christchurch,
Address used since 09 Sep 1994 |
Director | 09 Sep 1994 - 01 Aug 2008 |
Previous address | Type | Period |
---|---|---|
33garreg Road, Fendalton, Christchurch, 8052 | Registered & physical | 28 Aug 2020 - 23 Apr 2021 |
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 07 May 2018 - 28 Aug 2020 |
60 Cashel Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 14 Nov 2016 - 07 May 2018 |
Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Registered & physical | 08 Jun 2012 - 14 Nov 2016 |
Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 | Physical & registered | 06 Apr 2011 - 08 Jun 2012 |
Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch | Physical & registered | 09 Aug 2004 - 06 Apr 2011 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Registered | 01 Mar 1999 - 09 Aug 2004 |
C/-price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 04 Nov 1998 - 01 Mar 1999 |
C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch | Physical | 09 Sep 1994 - 09 Aug 2004 |
C/-price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 09 Sep 1994 - 09 Sep 1994 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Robert Hunter Estate Of Individual |
Fendalton Christchurch 8052 |
09 Sep 1994 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |