Shortcuts

Essex Castle Limited

Type: NZ Limited Company (Ltd)
9429039562821
NZBN
358421
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 25 Jan 2021

Essex Castle Limited was launched on 05 Feb 1988 and issued an NZBN of 9429039562821. The registered LTD company has been run by 4 directors: Trevor Donald Scott - an active director whose contract started on 17 May 1988,
Diana Joan Mclachlan - an active director whose contract started on 15 Feb 2022,
Christopher John Swann - an inactive director whose contract started on 01 Aug 1997 and was terminated on 26 Jan 2022,
Sandra Elma Goodchild - an inactive director whose contract started on 17 May 1988 and was terminated on 01 Aug 1997.
As stated in BizDb's information (last updated on 22 Apr 2024), the company registered 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up to 25 Jan 2021, Essex Castle Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
BizDb found former names used by the company: from 05 Feb 1988 to 18 Sep 1991 they were called Essex Castle Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Scott, Trevor Donald (an individual) located at Wanaka. Essex Castle Limited was categorised as "Business administrative service" (business classification N729110).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 May 2019 to 25 Jan 2021

Address: Corner Vogal And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 14 Jul 2016 to 16 May 2019

Address: Level 2, Clarion Building, 286 Princes Street, 9058 New Zealand

Registered & physical address used from 01 Sep 2010 to 14 Jul 2016

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 27 Aug 2010 to 01 Sep 2010

Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 03 Jun 2008 to 27 Aug 2010

Address: C/o T D Scott, Chartered Accountants, Level 6 Otago House, 481 Moray Place, Dunedin

Registered address used from 27 Nov 1998 to 03 Jun 2008

Address: C/o T D Scott, Level 6 Wilson Neill House, Cnr Princes St & Moray Place, Dunedin

Registered address used from 29 Nov 1993 to 27 Nov 1998

Address: T D Scott & Co, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 20 Feb 1992 to 03 Jun 2008

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: T D Scott, Chartered Accountants, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 21 324744
18 Jan 2019 Phone
jackie@cjs.co.nz
18 Jan 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Scott, Trevor Donald Wanaka

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Swann, Christopher John Macandrew Bay
Dunedin
9014
New Zealand
Directors

Trevor Donald Scott - Director

Appointment date: 17 May 1988

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 03 Nov 2017

Address: Dunedin, 9016 New Zealand

Address used since 22 Dec 2014


Diana Joan Mclachlan - Director

Appointment date: 15 Feb 2022

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 15 Feb 2022


Christopher John Swann - Director (Inactive)

Appointment date: 01 Aug 1997

Termination date: 26 Jan 2022

Address: Macandrew Bay, Dunedin, 9016 New Zealand

Address used since 12 Dec 2016


Sandra Elma Goodchild - Director (Inactive)

Appointment date: 17 May 1988

Termination date: 01 Aug 1997

Address: Dunedin,

Address used since 17 May 1988

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

Bond Law Limited
1st Floor, 7 Bond Street

Calibre Equipment Holdings Limited
286 Princes Street

Init Innovations In Transportation Nz Limited
Cnr Vogel & Jetty Streets

Sc Nominees 2015 Limited
Corner Vogel And Jetty Streets

Sc Nominees 2016 Limited
Cnr Vogel And Jetty Streets

Thankyou Payroll Limited
3 Stafford Street