General information

Esko Australia NZ Limited

Type: NZ Limited Company (Ltd)
9429042270164
New Zealand Business Number
5938547
Company Number
Registered
Company Status
F341920 - Food Processing Machinery Or Equipment Wholesaling
Industry classification codes with description

Esko Australia Nz Limited (issued an NZ business identifier of 9429042270164) was registered on 04 Apr 2016. 2 addresses are currently in use by the company: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: physical, registered). Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland had been their registered address, up to 04 Sep 2020. 3 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 1 share (33.33% of shares), namely:
Peter Raschle (a director) located at Greensborough Vic postcode 3088,
Raschle, Peter (an individual) located at Greensborough Vic postcode 3088. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (1 share); it includes
Asciak, Paul Joseph (a director) - located at Heathmont Vic. Moving on to the next group of shareholders, share allocation (1 share, 33.33%) belongs to 1 entity, namely:
Gearing, David, located at Glenroy Vic (a director). "Food processing machinery or equipment wholesaling" (ANZSIC F341920) is the category the ABS issued to Esko Australia Nz Limited. The Businesscheck data was last updated on 02 Apr 2024.

Current address Type Used since
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 Physical & registered & service 04 Sep 2020
Directors
Name and Address Role Period
Paul Joseph Asciak
Heathmont Vic, 3135
Address used since 04 Apr 2016
Director 04 Apr 2016 - current
David Gearing
Shepparton Vic, 3632
Address used since 01 Jan 1970
Glenroy Vic, 3046
Address used since 04 Apr 2016
Director 04 Apr 2016 - current
Peter Raschle
Greensborough Vic, 3088
Address used since 04 Apr 2016
Director 04 Apr 2016 - 30 Aug 2018
Addresses
Previous address Type Period
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 07 Aug 2020 - 04 Sep 2020
Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 25 Feb 2020 - 07 Aug 2020
Suite 817, Level 8, West Plaza Building, 3 Albert Street, Auckland, 1010 Physical & registered 04 Nov 2019 - 25 Feb 2020
Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 23 Jul 2019 - 04 Nov 2019
Floor 27, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 28 Aug 2018 - 23 Jul 2019
68 Russell Street, Westport, Westport, 7825 Registered & physical 04 Apr 2016 - 28 Aug 2018
Financial Data
Financial info
3
Total number of Shares
July
Annual return filing month
March
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Peter Raschle
Director
Greensborough Vic
3088
04 Apr 2016 - current
Raschle, Peter
Individual
Greensborough Vic
3088
04 Apr 2016 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Asciak, Paul Joseph
Director
Heathmont Vic
3135
04 Apr 2016 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Gearing, David
Director
Glenroy Vic
3046
04 Apr 2016 - current
Location
Companies nearby
Mill House Dairy (2013) Limited
68 Russell Street
Cass Trustees 2 Limited
68 Russell Street
Cass Trustees 1 Limited
68 Russell Street
The Quarry Restaurant Limited
68 Russell Street
Dt Fitness Limited
68 Russell Street
Perfection NZ Limited
68 Russell Street
Similar companies
Uj Trading Company Limited
290 Clyde Road
Moffat Limited
45 Illinois Drive
Just Reese Limited
8b Heron Street
Thermaflow Limited
7 Seatoun Heights Road
Dj Electrical Services Limited
268 Dowse Drive
Barnco Industries Limited
10 Princeton Road