Shortcuts

Estaronline Limited

Type: NZ Limited Company (Ltd)
9429037694746
NZBN
939211
Company Number
Registered
Company Status
42162820420
Australian Business Number
154120199
Australian Company Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Dmc House, Level 3, 534 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 19 Dec 2019
Po Box 2737
Christchurch 8140
New Zealand
Postal address used since 03 Jul 2020
Dmc House, Level 3, 534 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery address used since 03 Jul 2020

Estaronline Limited was incorporated on 20 Jan 1999 and issued a New Zealand Business Number of 9429037694746. This registered LTD company has been managed by 12 directors: Peter Hugh Morrison - an active director whose contract started on 02 Apr 2003,
Stuart John Nattrass - an active director whose contract started on 02 Apr 2003,
Alan David Monro - an active director whose contract started on 07 Aug 2015,
Eric Ian Morris - an active director whose contract started on 15 Dec 2023,
Roderick Wightman Inglis - an inactive director whose contract started on 31 Jan 2008 and was terminated on 14 Jun 2018.
As stated in our data (updated on 17 Apr 2024), the company registered 1 address: Po Box 2737, Christchurch, 8140 (type: postal, office).
Up until 19 Dec 2019, Estaronline Limited had been using 534 Colombo Street, Christchurch Central, Christchurch as their registered address.
BizDb found other names used by the company: from 17 Sep 1999 to 20 Oct 1999 they were called Estar Online Limited, from 21 Jun 1999 to 17 Sep 1999 they were called Estar Limited and from 20 Jan 1999 to 21 Jun 1999 they were called Ecorp Limited.
A total of 115864114 shares are allocated to 10 groups (10 shareholders in total). In the first group, 1622661 shares are held by 1 entity, namely:
Pascoe Family Superannuation Pty Ltd (an other) located at Caramut, Victoria postcode 3274.
The second group consists of 1 shareholder, holds 16.27 per cent shares (exactly 18850000 shares) and includes
Andrew Buxton - located at Long Bay, Auckland.
The third share allotment (1250000 shares, 1.08%) belongs to 1 entity, namely:
Verity Paterson Family Trust Number 2 Account, located at Fendalton, Christchurch (an other). Estaronline Limited has been categorised as "Software development service nec" (ANZSIC M700050).

Addresses

Principal place of activity

Dmc House, Level 3, 534 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 534 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 28 Sep 2017 to 19 Dec 2019

Address #2: Steadman Road, Broomfield, Christchurch, 8042 New Zealand

Registered & physical address used from 03 Jun 2011 to 28 Sep 2017

Address #3: Level 2, 164 Hereford Street, Christchurch City, Christchurch New Zealand

Physical address used from 26 May 2009 to 03 Jun 2011

Address #4: Level 2 164 Hereford Street, City, Christchurch New Zealand

Registered address used from 26 May 2009 to 03 Jun 2011

Address #5: Level 4, 93/95 Cambridge Tce, Christchurch

Registered & physical address used from 05 Sep 2007 to 26 May 2009

Address #6: First Floor 184 Papanui Road, Christchurch

Physical address used from 04 Sep 2007 to 05 Sep 2007

Address #7: First Floor 184 Papanui Road, Merivale, Christchurch

Registered address used from 04 Sep 2007 to 05 Sep 2007

Address #8: 2/33 Cathedral Square, Christchurch

Registered & physical address used from 01 Dec 2006 to 04 Sep 2007

Address #9: Estar Online Ltd, 3/33 Cathedral Square, Christchurch

Physical & registered address used from 19 Jun 2005 to 01 Dec 2006

Address #10: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Physical address used from 28 Jan 2003 to 19 Jun 2005

Address #11: Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch

Registered address used from 28 Jan 2003 to 19 Jun 2005

Address #12: Allott Reeves & Co, 192 Manchester Street, Christchurch

Registered address used from 12 Apr 2000 to 28 Jan 2003

Address #13: Allott Reeves & Co, 192 Manchester Street, Christchurch

Physical address used from 21 Jan 1999 to 28 Jan 2003

Contact info
64 3 3661360
03 Jul 2020 Phone
www.estaronline.com
03 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 115864114

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1622661
Other (Other) Pascoe Family Superannuation Pty Ltd Caramut
Victoria
3274
Australia
Shares Allocation #2 Number of Shares: 18850000
Other (Other) Andrew Buxton Long Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 1250000
Other (Other) Verity Paterson Family Trust Number 2 Account Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 29310426
Other (Other) Peter H Morrison, Elizabeth K Nattrass And Pauri Trustee Ltd Rd 1
Darfield
7571
New Zealand
Shares Allocation #5 Number of Shares: 2270000
Individual Sigley, Peter James Epsom
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 1500000
Entity (NZ Limited Company) Walker Corporation Limited
Shareholder NZBN: 9429039756220
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 34863489
Individual Nattrass, Stuart John Fendalton
Christchurch
8014
New Zealand
Shares Allocation #8 Number of Shares: 1501000
Other (Other) John Rennie Scott & Kerry Geoffrey Kearney Church Bay
Rd1 Lyttelton 8971
Shares Allocation #9 Number of Shares: 1333332
Other (Other) Philip Geoffrey Solarz & Samantha Dawn Solarz Brooklyn
Wellington
6021
New Zealand
Shares Allocation #10 Number of Shares: 1249917
Other (Other) Adam A Johnson, Emma J Dobson & Simon R Tyler Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Peter James And Elizabeth Rosemary Forde
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Paterson, Verity Fendalton
Christchurch
8052
New Zealand
Individual Landreth, Deanne Philip Cashmere
Christchurch
Individual Morrison, Peter Hugh Rd 1
Darfield
7571
New Zealand
Individual O'donnell, Marty C/o Real Groovy
Po Box 91285, Amsc, Auckland
Individual Hubbard, Alan 39 George Street
Timaru
Individual St Clair Rodgers, Leigh Sumner
Christchurch
Other Finn Limited
Individual Pascoe, Aaron 3720 Hamilton Highway
Caramut, Victoria
3274
Australia
Individual Kyle, Austen Herbert Stewart Cashmere
Christchurch
Other Peter James Forde & Elizabeth Rosemary Forde
Individual Brown, Andrew Thomas Cashmere
Christchurch
8022
New Zealand
Individual Pascoe, Aaron Clive 3720 Hamilton Highway
Caramut, Vic 3274, Australia
Individual Sigley, Peter James Epsom
Auckland
1023
New Zealand
Individual Turley, Margaret Heather Rd 26
Temuka
7986
New Zealand
Individual Harrison, Paul Kohimarama
Auckland
1071
New Zealand
Individual Darby, Matthew Christchurch
Individual Armstrong, Roger Dixon Sumner
Christchurch
Individual Harrison, Paul Remuera
Auckland
1050
New Zealand
Individual De Tourettes Holdings, De Tourettes Holdings Wellington
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Individual Clark, Stuart Mclaren Merivale
Christchurch
8014
New Zealand
Individual Darby, Matthew Joseph Christchurch
Entity Mortleg Limited
Shareholder NZBN: 9429037617943
Company Number: 953894
Other Adam A Johnson & Emma J Dobson & Simon R Tyler
Individual Hart, Chris C/o Real Groovy
Po Box 91285, Amsc, Auckland
Other Null - Adam Alexander Johnson & Emma Jane Dobson & Simon Ross Tyler
Other Null - Peter James Forde & Elizabeth Rosemary Forde
Other Null - Finn Limited
Other Null - Mortleg Limited
Other Null - Adam A Johnson & Emma J Dobson & Simon R Tyler
Other Null - Peter James And Elizabeth Rosemary Forde
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
Other Adam Alexander Johnson & Emma Jane Dobson & Simon Ross Tyler
Entity Mortleg Limited
Shareholder NZBN: 9429037617943
Company Number: 953894
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Bennett, Kevin Frank Seatoun
Wellington
Individual Leggat, Richard Ian Parnell
Auckland
1052
New Zealand
Individual O'connor, Kevin Garden Road Post Office
Hong Kong
Other Mortleg Limited
Directors

Peter Hugh Morrison - Director

Appointment date: 02 Apr 2003

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 04 Mar 2020

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 01 Aug 2012


Stuart John Nattrass - Director

Appointment date: 02 Apr 2003

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 02 Apr 2003


Alan David Monro - Director

Appointment date: 07 Aug 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Dec 2015

Address: Wanaka, 9382 New Zealand

Address used since 01 Jun 2019


Eric Ian Morris - Director

Appointment date: 15 Dec 2023

Address: Brighton East, Melbourne Vic, 3187 Australia

Address used since 15 Dec 2023


Roderick Wightman Inglis - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 14 Jun 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 15 Dec 2015


Roger Dixon Armstrong - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 23 Nov 2007

Address: Sumner, Christchurch,

Address used since 02 Apr 2003


Matthew Joseph Darby - Director (Inactive)

Appointment date: 20 Jan 1999

Termination date: 02 Apr 2003

Address: Christchurch,

Address used since 20 Jan 1999


Simon Desmond Darby - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 02 Apr 2003

Address: Halifax, Nova Scotia, B3j3t3, Canada,

Address used since 15 Mar 2002


Paul John Harrison - Director (Inactive)

Appointment date: 16 Aug 1999

Termination date: 15 Mar 2002

Address: Seatoun, Wellington,

Address used since 16 Aug 1999


Lorraine Mary Witten - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 09 Apr 2001

Address: Island Bay, Wellington,

Address used since 28 Feb 2000


Peter Haig Buckleigh - Director (Inactive)

Appointment date: 01 Oct 1999

Termination date: 29 Mar 2001

Address: R D 1, Waimauku, Auckland,

Address used since 01 Oct 1999


Basil Manderson Logan - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 03 May 2000

Address: 1031 Blue Mountains Road, Rd1, Upper Hutt,

Address used since 28 Feb 2000

Similar companies

Digital Confectioners Limited
575 Colombo Street

Easybusiness Consulting Limited
575 Colombo Street

Family Zone Nz Cyber Safety Limited
83 Buchan Street

Loot Winner Limited
78 Manchester Street

New Reality Group Limited
205 Durham Street

Oigo Limited
116 Buchan Street