Esl Industries Limited (issued a business number of 9429039989253) was started on 21 Oct 1983. 5 addresess are in use by the company: 158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 (type: physical, service). 1 Aranui Street, Miramar, Wellington had been their physical address, up to 19 Apr 2022. Esl Industries Limited used more names, namely: Electro-Spray Limited from 21 Oct 1983 to 28 May 1999. 100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100000 shares (100 per cent of shares), namely:
Beauchamp, Nicholas Geoffrey (an individual) located at Brooklyn, Wellington postcode 6021. "Office furniture mfg - sheet metal" (business classification C251220) is the category the Australian Bureau of Statistics issued Esl Industries Limited. Our database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Aranui Street, Miramar, Wellington, 6022 | Registered | 26 Sep 2019 |
158 Mitchell Street, Brooklyn, Wellington, 6021 | Postal | 22 Mar 2020 |
1 Aranui Street, Miramar, Wellington, 6022 | Office & delivery | 22 Mar 2020 |
158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 | Physical & service | 19 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Nicholas Geoffrey Beauchamp
Brooklyn, Wellington, 6021
Address used since 02 Feb 2006 |
Director | 09 Feb 2001 - current |
Maxwell Geoffrey Beauchamp
Island Bay, Wellington, 6023
Address used since 21 Oct 1983 |
Director | 21 Oct 1983 - 16 Sep 2019 |
Heather Elizabeth Beauchamp
Island Bay, Wellington, 6023
Address used since 21 Oct 1983 |
Director | 21 Oct 1983 - 11 Feb 2016 |
Type | Used since | |
---|---|---|
158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 | Physical & service | 19 Apr 2022 |
1 Aranui Street , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
1 Aranui Street, Miramar, Wellington, 6022 | Physical | 30 Mar 2020 - 19 Apr 2022 |
326 Lambton Quay, Wellington Central, Wellington, 6011 | Registered | 24 Sep 2019 - 26 Sep 2019 |
326 Lambton Quay, Wellington Central, Wellington, 6011 | Physical | 24 Sep 2019 - 30 Mar 2020 |
326 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical | 19 Feb 2016 - 24 Sep 2019 |
Level 3, 45 Queens Drive, Lower Hutt | Registered | 10 Apr 2007 - 19 Feb 2016 |
1 Aranui Street, Miramar, Wellington | Physical | 18 Mar 1998 - 19 Feb 2016 |
73-75 Queens Drive, Lower Hutt | Registered | 27 Jun 1997 - 10 Apr 2007 |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp, Nicholas Geoffrey Individual |
Brooklyn Wellington 6021 |
21 Oct 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Beauchamp, Heather Elizabeth Individual |
Island Bay Wellington |
21 Oct 1983 - 27 Sep 2021 |
Beauchamp, Maxwell Geoffrey Individual |
Island Bay Wellington |
21 Oct 1983 - 27 Sep 2021 |
Beauchamp, Katherine Elizabeth Individual |
Island Bay Wellington |
31 Mar 2004 - 31 Mar 2004 |
Walkerscott Limited Floor 1, South British Building |
|
Featherston Whitmore Limited Level 1 South British Building |
|
Equity Trustees (state) Limited Floor 1, 326 Lambton Quay |
|
State Equity Limited Floor 1, 326 Lambton Quay |
|
Rakiura Limited Level 1 |
|
Shoreline Property Limited 326 Lambton Quay |
Stephen Industries Limited 81 Tiro Tiro Road |
Fluteline Office Products Limited 30 Queen Street West |
Dng Stainless Limited Level 2, 45 Courtenay Place |
A E Tilley Limited 1-7 Jean Batten Street |
Johnos Engineering Limited 1st Floor, 1-5 Cambridge Terrace |
Stowtec Limited 9 Downing Street |