Shortcuts

Esvin Wine Resources Limited

Type: NZ Limited Company (Ltd)
9429038820595
NZBN
596929
Company Number
Registered
Company Status
Current address
100 Middleton Road
Rd 3
Papakura 2583
New Zealand
Registered & physical & service address used since 10 Sep 2014
100 Middleton Road
Hunua 2583
New Zealand
Postal address used since 19 Sep 2019
100 Middleton Road
Rd 3
Papakura 2583
New Zealand
Delivery address used since 19 Sep 2019

Esvin Wine Resources Limited, a registered company, was launched on 20 Aug 1993. 9429038820595 is the number it was issued. The company has been managed by 4 directors: Stephen Rex Forrest - an active director whose contract started on 27 Sep 1993,
Stephan Victor Jelicich - an inactive director whose contract started on 20 Aug 1993 and was terminated on 29 May 2007,
David John Llewelyn Chetwin - an inactive director whose contract started on 18 Oct 1996 and was terminated on 31 May 2006,
Owen Livingstone Lockerbie - an inactive director whose contract started on 02 Sep 1997 and was terminated on 29 Oct 1999.
Last updated on 19 Feb 2024, BizDb's data contains detailed information about 4 addresses this company uses, specifically: 100 Middleton Road, Hunua, 2583 (office address),
100 Middleton Road, Hunua, 2583 (postal address),
100 Middleton Road, Rd 3, Papakura, 2583 (delivery address),
100 Middleton Road, Rd 3, Papakura, 2583 (registered address) among others.
Esvin Wine Resources Limited had been using 4/11 Blackburn Road, East Tamaki as their physical address up to 10 Sep 2014.
One entity controls all company shares (exactly 383333 shares) - Square Cut Investments Limited - located at 2583, Rd 3, Papakura.

Addresses

Other active addresses

Principal place of activity

100 Middleton Road, Hunua, 2583 New Zealand


Previous addresses

Address #1: 4/11 Blackburn Road, East Tamaki New Zealand

Physical & registered address used from 20 Aug 2008 to 10 Sep 2014

Address #2: 56-60 Carbine Road, Mt Wellington

Registered & physical address used from 11 Apr 2006 to 20 Aug 2008

Address #3: 4 Arthur Brown Place, Mt Wellington

Registered address used from 10 Oct 2003 to 11 Apr 2006

Address #4: 4 Arthur Brown Place, Mt Wellington, Auckland

Physical address used from 10 Oct 2003 to 11 Apr 2006

Address #5: 9 Donnor Place, Mt Wellington, Auckland

Physical address used from 25 Jun 1997 to 10 Oct 2003

Address #6: 90 Beresford Street, Freemans Bay, Auckland

Registered address used from 02 Dec 1993 to 10 Oct 2003

Contact info
64 9 5705900
25 Sep 2018 Phone
stephen@esvin.co.nz
19 Sep 2019 nzbn-reserved-invoice-email-address-purpose
stephen@esvin.co.nz
25 Sep 2018 Email
www.esvin.co.nz
25 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 383333

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 383333
Entity (NZ Limited Company) Square Cut Investments Limited
Shareholder NZBN: 9429037279035
Rd 3
Papakura
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Company Number: 1159529
Individual Forrest, Stephen Rex Rd 3
Papakura, Auckland
Individual Jelicich, Stephan Victor Freeman's Bay
Auckland 1010
Individual Synnott, Mark Synnot Lvl 23, 151 Queens St
Auckland
Individual Waddams, Allan John Queen Street
Auckland
Individual Marler, Gregory Blair Lvl 23, 151 Queen St
Auckland
Individual Chetwin, David John Lleweln Remuera
Auckland
Individual Abrezol, Pierre Mount Wellington
Auckland 1060
Entity R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Company Number: 1159529

Ultimate Holding Company

11 Oct 2015
Effective Date
Square Cut Investments Limited
Name
Ltd
Type
1031990
Ultimate Holding Company Number
NZ
Country of origin
100 Middleton Road
Rd 3
Papakura 2583
New Zealand
Address
Directors

Stephen Rex Forrest - Director

Appointment date: 27 Sep 1993

Address: R D 3, Papakura, 2583 New Zealand

Address used since 12 Oct 2015


Stephan Victor Jelicich - Director (Inactive)

Appointment date: 20 Aug 1993

Termination date: 29 May 2007

Address: Freeman's Bay, Auckland,

Address used since 14 Oct 2005


David John Llewelyn Chetwin - Director (Inactive)

Appointment date: 18 Oct 1996

Termination date: 31 May 2006

Address: Remuera, Auckland,

Address used since 18 Oct 1996


Owen Livingstone Lockerbie - Director (Inactive)

Appointment date: 02 Sep 1997

Termination date: 29 Oct 1999

Address: Remuera, Auckland,

Address used since 02 Sep 1997

Nearby companies

Vinmax Systems Limited
100 Middleton Road

Square Cut Investments Limited
100 Middleton Road

License To Build Limited
96 Middleton Road

Newlandrt Limited
65 Middleton Road

Crane Holdings Limited
138 Middleton Road

Aotea Roadies Limited
977 Hunua Road