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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scott, Trevor Donald |
Wanaka New Zealand |
05 Feb 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Swann, Christopher John |
Macandrew Bay Dunedin 9014 New Zealand |
05 Feb 1988 - 15 Feb 2022 |
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
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
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