Espy Group Limited, a registered company, was registered on 20 Feb 1998. 9429037905392 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. This company has been run by 2 directors: Timothy Dillan Lawrence - an active director whose contract began on 20 Feb 1998,
Stephen James Pulley - an inactive director whose contract began on 20 Feb 1998 and was terminated on 30 Sep 1999.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 3 Kawai Rise, Te Atatu Peninsula, Auckland, 0610 (type: physical, service).
Espy Group Limited had been using Unit 8, 36 Sale Street, Auckland as their registered address up to 12 Oct 2022.
Previous aliases used by this company, as we found at BizDb, included: from 20 Feb 1998 to 28 May 2002 they were named L.h. Group Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: Unit 8, 36 Sale Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Dec 2012 to 12 Oct 2022
Address: 72 College Hill, Ponsonby, Auckland New Zealand
Physical & registered address used from 13 May 2008 to 07 Dec 2012
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland
Registered & physical address used from 20 Apr 2005 to 13 May 2008
Address: 52 College Hill, Ponsonby, Auckland
Physical & registered address used from 01 May 2002 to 20 Apr 2005
Address: Staples Rodway, 11th Floor, 45 Queen Street, Auckland
Registered address used from 25 Oct 2000 to 01 May 2002
Address: 27b Kimberley Road, Epsom, Auckland
Physical address used from 25 Oct 2000 to 01 May 2002
Address: Staples Rodway, 11th Floor, 45 Queen Street, Auckland
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address: 15th Floor, National Mutual Centre, 57-41 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 25 Oct 2000
Address: Ernst & Young, 14th Floor, 41 Shortland St
Registered address used from 21 Oct 1999 to 12 Apr 2000
Address: Ernst & Young, 14th Floor, 41 Shortland St
Physical address used from 21 Oct 1999 to 25 Oct 2000
Address: 15th Floor, National Mutual Centre, 57-41 Shortland Street, Auckland
Physical & registered address used from 28 Sep 1999 to 21 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lawrence, Timothy Dillan |
Te Atatu Auckland New Zealand |
20 Feb 1998 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Nirmalaraj, Tracey Joanne |
Pyes Pa Tauranga 3112 New Zealand |
20 Dec 2006 - |
Individual | Lawrence, Timothy Dillan |
Te Atatu Auckland |
20 Dec 2006 - |
Individual | Lawrence, Krishanie Marie |
Te Atatu Auckland New Zealand |
20 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Lawrence Family Trust | 05 Jun 2006 - 27 Jun 2010 | |
Other | Lawrence Family Trust | 05 Jun 2006 - 27 Jun 2010 |
Timothy Dillan Lawrence - Director
Appointment date: 20 Feb 1998
Address: Te Atatu, Auckland, 0610 New Zealand
Address used since 05 Jun 2006
Stephen James Pulley - Director (Inactive)
Appointment date: 20 Feb 1998
Termination date: 30 Sep 1999
Address: Medang Serai, Bukit Bundaraya, Bangsar, 59100 Kuala Lumpur, Malaysia,
Address used since 20 Feb 1998
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Buro Limited
Unit 1 - 36 Sale Street
Conner Holdings (2009) Limited
Level 7, 57 Symonds Street, Auckland
Espy Media Group Limited
Unit 8
Jadnak Trustees Limited
44 Sale Street
Les Mills India Lp Limited
22 Centre Street
Sbi Limited
201 Victoria Street