Shortcuts

E-spatial Limited

Type: NZ Limited Company (Ltd)
9429037578091
NZBN
960861
Company Number
Registered
Company Status
Current address
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered address used since 12 Jul 2018
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical & service address used since 08 Apr 2021

E-Spatial Limited was launched on 01 Jun 1999 and issued an NZ business identifier of 9429037578091. The registered LTD company has been managed by 12 directors: Elena Josephine Trout - an active director whose contract began on 13 Jun 2018,
Jo Anne Brosnahan - an active director whose contract began on 02 Sep 2019,
Simon Thomas Murphy - an active director whose contract began on 10 Jun 2021,
Campbell James Mcgregor - an active director whose contract began on 10 Jun 2021,
Gillian Mary Crowcroft - an inactive director whose contract began on 10 Jun 2021 and was terminated on 23 Aug 2023.
According to BizDb's data (last updated on 26 Mar 2024), the company registered 1 address: 96 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, service).
Up until 12 Jul 2018, E-Spatial Limited had been using Level 1, Dilworth House, 71 Great South Road, Auckland as their registered address.
A total of 3030 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3030 shares are held by 1 entity, namely:
Harrison Grierson Holdings Limited (an entity) located at Parnell, Auckland postcode 1052.

Addresses

Principal place of activity

38 Waring Taylor Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, Dilworth House, 71 Great South Road, Auckland, 1051 New Zealand

Registered address used from 23 Mar 2018 to 12 Jul 2018

Address #2: 38 Waring Taylor Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 09 Apr 2015 to 08 Apr 2021

Address #3: 183 Waiwhetu Road, Waterloo, Hutt City, 5011 New Zealand

Registered address used from 09 Apr 2015 to 23 Mar 2018

Address #4: 183 Waiwhetu Road, Waiwhetu New Zealand

Registered address used from 13 Apr 2000 to 09 Apr 2015

Address #5: 183 Waiwhetu Road, Waiwhetu

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #6: 183 Waiwhetu Road, Waiwhetu New Zealand

Physical address used from 01 Jun 1999 to 09 Apr 2015

Contact info
64 4 4993546
04 Nov 2018 Phone
info@e-spatial.co.nz
04 Nov 2018 Email
www.e-spatial.co.nz
04 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3030

Annual return filing month: November

Annual return last filed: 07 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3030
Entity (NZ Limited Company) Harrison Grierson Holdings Limited
Shareholder NZBN: 9429037044480
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ansley, Tyroll Aotea
Porirua
5024
New Zealand
Individual King, Manu Paraparaumu
Paraparaumu
5032
New Zealand
Individual Turk, Shane Khandallah
Wellington
6035
New Zealand
Individual Lowe, Andy Island Bay
Wellington
6023
New Zealand
Individual Seikkula, Matti Paparangi
Wellington
6037
New Zealand
Individual Merwood, Lisa Ngaio
Wellington
6035
New Zealand
Individual Jellie, Simon John Waiwhetu
Individual Howman, Merja Paparangi
Wellington
6037
New Zealand
Individual West, Melissa Khandallah
Wellington
6035
New Zealand
Individual Smith, Peter Paremata
Porirua
5024
New Zealand
Individual West, Christopher Khandallah
Wellington
6035
New Zealand

Ultimate Holding Company

31 Jan 2018
Effective Date
Harrison Grierson Holdings Limited
Name
Ltd
Type
1108560
Ultimate Holding Company Number
NZ
Country of origin
96 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Address
Directors

Elena Josephine Trout - Director

Appointment date: 13 Jun 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Jun 2018


Jo Anne Brosnahan - Director

Appointment date: 02 Sep 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 02 Sep 2019


Simon Thomas Murphy - Director

Appointment date: 10 Jun 2021

Address: Oratia, Auckland, 0604 New Zealand

Address used since 10 Jun 2021


Campbell James Mcgregor - Director

Appointment date: 10 Jun 2021

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 10 Jun 2021


Gillian Mary Crowcroft - Director (Inactive)

Appointment date: 10 Jun 2021

Termination date: 23 Aug 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 10 Jun 2021


Brian John Wood - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 28 Jul 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Jun 2018


Glen Albert Cornelius - Director (Inactive)

Appointment date: 31 Jan 2018

Termination date: 10 Jun 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Jan 2018


Karen Cecila West - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 10 Jun 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 13 Jun 2018


Richard James Mcintosh - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 29 Oct 2019

Address: Karaka, Papakura, 2113 New Zealand

Address used since 13 Jun 2018


Margaret Patricia Devlin - Director (Inactive)

Appointment date: 13 Jun 2018

Termination date: 26 Jun 2019

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 13 Jun 2018


Simon John Jellie - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 13 Jun 2018

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 25 Nov 2009


Matthew Charles Fleming - Director (Inactive)

Appointment date: 31 Jan 2018

Termination date: 13 Jun 2018

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 31 Jan 2018

Nearby companies

Dalman Physiotherapy Limited
Level 7, Pethrick Tower

Nash & Lloyd Osteopaths Limited
Level 3, Petherick Tower

Wellington Family Law Limited
38 Waring Taylor Street

Woodmark Limited
Level 5

Woodmark Ip Limited
L5

Wellesley Group Limited
Level 5