Esko Australia Nz Limited, a registered company, was launched on 04 Apr 2016. 9429042270164 is the business number it was issued. "Food processing machinery or equipment wholesaling" (ANZSIC F341920) is how the company has been categorised. The company has been run by 3 directors: Paul Joseph Asciak - an active director whose contract began on 04 Apr 2016,
David Gearing - an active director whose contract began on 04 Apr 2016,
Peter Raschle - an inactive director whose contract began on 04 Apr 2016 and was terminated on 30 Aug 2018.
Updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Esko Australia Nz Limited had been using Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland as their registered address up to 04 Sep 2020.
A total of 3 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1 share (33.33 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (33.33 per cent). Lastly there is the next share allocation (1 share 33.33 per cent) made up of 1 entity.
Previous addresses
Address: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Aug 2020 to 04 Sep 2020
Address: Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 25 Feb 2020 to 07 Aug 2020
Address: Suite 817, Level 8, West Plaza Building, 3 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2019 to 25 Feb 2020
Address: Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jul 2019 to 04 Nov 2019
Address: Floor 27, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Aug 2018 to 23 Jul 2019
Address: 68 Russell Street, Westport, Westport, 7825 New Zealand
Registered & physical address used from 04 Apr 2016 to 28 Aug 2018
Basic Financial info
Total number of Shares: 3
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Peter Raschle |
Greensborough Vic 3088 Australia |
04 Apr 2016 - |
Individual | Raschle, Peter |
Greensborough Vic 3088 Australia |
04 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Asciak, Paul Joseph |
Heathmont Vic 3135 Australia |
04 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Gearing, David |
Glenroy Vic 3046 Australia |
04 Apr 2016 - |
Paul Joseph Asciak - Director
Appointment date: 04 Apr 2016
Address: Heathmont Vic, 3135 Australia
Address used since 04 Apr 2016
David Gearing - Director
Appointment date: 04 Apr 2016
ASIC Name: Esko (australia) Pty. Ltd.
Address: Shepparton Vic, 3632 Australia
Address: Glenroy Vic, 3046 Australia
Address used since 04 Apr 2016
Peter Raschle - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 30 Aug 2018
Address: Greensborough Vic, 3088 Australia
Address used since 04 Apr 2016
Mill House Dairy (2013) Limited
68 Russell Street
Cass Trustees 2 Limited
68 Russell Street
Cass Trustees 1 Limited
68 Russell Street
The Quarry Restaurant Limited
68 Russell Street
Dt Fitness Limited
68 Russell Street
Perfection Nz Limited
68 Russell Street
Head Chef Limited
32 Hammersmith Drive
Host Service Limited
Hintons Ltd Chartered Accountants
Just Reese Limited
465 Kainga Road
Liquid Process Solutions Limited
316a Marine Drive
Moffat Limited
45 Illinois Drive
Uj Trading Company Limited
290 Clyde Road