Esa Publications (Nz) Limited, a registered company, was started on 17 Mar 1986. 9429039759382 is the New Zealand Business Number it was issued. "Book retailing" (ANZSIC G424410) is how the company is categorised. This company has been run by 6 directors: Murray Ian Bain - an active director whose contract started on 04 Apr 2016,
Caroline Irena Seelig - an active director whose contract started on 04 Apr 2016,
Vaughan Martyn Renner - an active director whose contract started on 04 Apr 2016,
David Ralph Hutton - an inactive director whose contract started on 04 Apr 2016 and was terminated on 21 Oct 2016,
Edwin Mark Sayes - an inactive director whose contract started on 06 Sep 1990 and was terminated on 04 Apr 2016.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 3 Cleary Street, Waterloo, Lower Hutt, 5011 (types include: registered, service).
Esa Publications (Nz) Limited had been using 3 Cleary Street, Waterloo, Lower Hutt as their registered address up to 13 May 2020.
More names used by the company, as we identified at BizDb, included: from 11 Sep 1990 to 09 Dec 1994 they were called Ibis Books Limited, from 17 Mar 1986 to 11 Sep 1990 they were called W.f. & M.e. Marsh Limited.
One entity owns all company shares (exactly 10000 shares) - Te Pūkenga-New Zealand Institute Of Skills and Technology - located at 5011, Cnr Anglesea & Nisbet Streets, Hamilton.
Other active addresses
Address #4: 3 Cleary Street, Waterloo, Lower Hutt, 5011 New Zealand
Physical & registered address used from 13 May 2020
Address #5: 3 Cleary Street, Waterloo, Lower Hutt, 5011 New Zealand
Records & shareregister address used from 13 Dec 2022
Address #6: 3 Cleary Street, Waterloo, Lower Hutt, 5011 New Zealand
Registered & service address used from 21 Dec 2022
Previous addresses
Address #1: 3 Cleary Street, Waterloo, Lower Hutt, 5011 New Zealand
Registered & physical address used from 24 Oct 2017 to 13 May 2020
Address #2: 3 Cleary Street, Waterloo, Lower Hutt, 5011 New Zealand
Registered address used from 19 Apr 2016 to 24 Oct 2017
Address #3: 3 Cleary Street, Waterloo, Lower Hutt, 5011 New Zealand
Physical address used from 18 Apr 2016 to 24 Oct 2017
Address #4: 28 Merivale Avenue, Epsom, Auckland, 1023 New Zealand
Physical address used from 16 Jun 1997 to 18 Apr 2016
Address #5: 28 Merivale Avenue, Epsom, Auckland, 1023 New Zealand
Registered address used from 16 Dec 1993 to 19 Apr 2016
Address #6: 11 Peet Avenue, Epsom, Auckland
Registered address used from 15 Dec 1993 to 16 Dec 1993
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | Te Pūkenga-new Zealand Institute Of Skills And Technology |
Cnr Anglesea & Nisbet Streets Hamilton 3204 New Zealand |
08 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sayes Corporation Limited Shareholder NZBN: 9429039219220 Company Number: 470068 |
17 Mar 1986 - 08 Apr 2016 | |
Individual | Sayes, Edwin Mark |
Epsom Auckland |
17 Mar 1986 - 08 Apr 2016 |
Entity | Sayes Corporation Limited Shareholder NZBN: 9429039219220 Company Number: 470068 |
17 Mar 1986 - 08 Apr 2016 |
Ultimate Holding Company
Murray Ian Bain - Director
Appointment date: 04 Apr 2016
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 04 Apr 2016
Caroline Irena Seelig - Director
Appointment date: 04 Apr 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 04 Apr 2016
Vaughan Martyn Renner - Director
Appointment date: 04 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Apr 2016
David Ralph Hutton - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 21 Oct 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Apr 2016
Edwin Mark Sayes - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 04 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Sep 1990
Stephanie Ann Sayes - Director (Inactive)
Appointment date: 06 Sep 1990
Termination date: 04 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Oct 2009
The Flexible Learning Association Of New Zealand Incorporated
The Open Polytechnic Of New Zealand
The Music Box Limited
265 Riverside Drive
G.w. Nielsen Limited
60 Birdwood Road
Finn Consultancy Services Limited
58 Birdwood Road
How We Roll Limited
8 St Francis Grove
The Save Erskine College Trust
1 Volkner Grove
Book World Enterprises Limited
17 Birdwood Road
Bookmarque Limited
25 Rutherford St.
Fairbairn Consulting Limited
409 Jackson Street
Khandallah Post Shop (2000) Limited
30 Stellin Street
Telford Enterprises Limited
Sherwin Chan Walshe, Level 6, Westfield
Visual Creations Unlimited Limited
7 Bedford Grove