Shortcuts

Esme Grove Limited

Type: NZ Limited Company (Ltd)
9429038303838
NZBN
812389
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Flat 4 Eden Hall Apartments, 3 Eden Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 16 Oct 2017
48 Scarborough Terrace
Parnell
Auckland 1052
New Zealand
Registered & service address used since 04 Oct 2023

Esme Grove Limited, a registered company, was launched on 10 Jun 1996. 9429038303838 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been run by 3 directors: Robert John Collis - an active director whose contract began on 05 Nov 2003,
Kevin Francis Gould - an inactive director whose contract began on 09 Jul 1998 and was terminated on 05 Nov 2003,
John Robert Balgarnie - an inactive director whose contract began on 10 Jun 1996 and was terminated on 09 Jul 1998.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 48 Scarborough Terrace, Parnell, Auckland, 1052 (category: registered, service).
Esme Grove Limited had been using 2 Seaview Avenue, Remuera, Auckland as their physical address up to 16 Oct 2017.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Collis, Robert John (an individual) located at Parnell, Auckland postcode 1052,
Graham, Dennis Michael (an individual) located at Newmarket, Auckland.

Addresses

Principal place of activity

Flat 4 Eden Hall Apartments, 3 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 2 Seaview Avenue, Remuera, Auckland New Zealand

Physical & registered address used from 01 Dec 2003 to 16 Oct 2017

Address #2: 61a Park Rise, Campbells Bay, Auckland

Registered address used from 20 Nov 2001 to 01 Dec 2003

Address #3: 61a Park Rise, Campbells Bay, Auckland

Registered address used from 11 Apr 2000 to 20 Nov 2001

Address #4: 61a Park Rise, Campbells Bay, Auckland

Physical address used from 09 Aug 1998 to 09 Aug 1998

Address #5: Level 4, Waterloo Tower, 20 Waterloo Quadrant, Auckland City

Physical address used from 09 Aug 1998 to 01 Dec 2003

Contact info
64 9 3735070
Phone
collis@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Collis, Robert John Parnell
Auckland
1052
New Zealand
Individual Graham, Dennis Michael Newmarket
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gould, Kevin Francis Remuera
Auckland
Directors

Robert John Collis - Director

Appointment date: 05 Nov 2003

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Sep 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Sep 2015


Kevin Francis Gould - Director (Inactive)

Appointment date: 09 Jul 1998

Termination date: 05 Nov 2003

Address: Remuera, Auckland City,

Address used since 09 Jul 1998


John Robert Balgarnie - Director (Inactive)

Appointment date: 10 Jun 1996

Termination date: 09 Jul 1998

Address: Campbells Bay, Auckland,

Address used since 10 Jun 1996

Nearby companies

Hahei Consulting Limited
55a Park Rise

Cat Taylor Design Limited
69 Park Rise

Buttons Boutique Limited
48 Park Rise

Nikau Projects Limited
2 Centennial Place

Alpha T Marketing Limited
2 Centennial Place

Malco Limited
2 Centennial Place

Similar companies

Fortuna Alliance Limited
82a Park Rise

Hvo Investments Limited
73i Park Rise

Jhe Investments Limited
2 Red Bluff Rise

L.z.c Trading Limited
15 Tree Fern Trail

Nautilus Investments Limited
9 Beacon Avenue

Southwest Energy Limited
4 Huntly Road