Esl Industries Limited was launched on 21 Oct 1983 and issued a New Zealand Business Number of 9429039989253. The registered LTD company has been run by 3 directors: Nicholas Geoffrey Beauchamp - an active director whose contract started on 09 Feb 2001,
Maxwell Geoffrey Beauchamp - an inactive director whose contract started on 21 Oct 1983 and was terminated on 16 Sep 2019,
Heather Elizabeth Beauchamp - an inactive director whose contract started on 21 Oct 1983 and was terminated on 11 Feb 2016.
As stated in our data (last updated on 04 Apr 2024), the company registered 4 addresses: 158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 (physical address),
158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 (service address),
158 Mitchell Street, Brooklyn, Wellington, 6021 (postal address),
1 Aranui Street, Miramar, Wellington, 6022 (office address) among others.
Until 19 Apr 2022, Esl Industries Limited had been using 1 Aranui Street, Miramar, Wellington as their physical address.
BizDb identified former names for the company: from 21 Oct 1983 to 28 May 1999 they were named Electro-Spray Limited.
A total of 100000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Beauchamp, Nicholas Geoffrey (an individual) located at Brooklyn, Wellington postcode 6021. Esl Industries Limited was classified as "Office furniture mfg - sheet metal" (ANZSIC C251220).
Other active addresses
Address #4: 158 Mitchell Street, Brooklyn, Miramar,, Wellington, 6002 New Zealand
Physical & service address used from 19 Apr 2022
Principal place of activity
1 Aranui Street, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 1 Aranui Street, Miramar, Wellington, 6022 New Zealand
Physical address used from 30 Mar 2020 to 19 Apr 2022
Address #2: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 24 Sep 2019 to 26 Sep 2019
Address #3: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 24 Sep 2019 to 30 Mar 2020
Address #4: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 19 Feb 2016 to 24 Sep 2019
Address #5: Level 3, 45 Queens Drive, Lower Hutt New Zealand
Registered address used from 10 Apr 2007 to 19 Feb 2016
Address #6: 1 Aranui Street, Miramar, Wellington New Zealand
Physical address used from 18 Mar 1998 to 19 Feb 2016
Address #7: 73-75 Queens Drive, Lower Hutt
Registered address used from 27 Jun 1997 to 10 Apr 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Beauchamp, Nicholas Geoffrey |
Brooklyn Wellington 6021 New Zealand |
21 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beauchamp, Heather Elizabeth |
Island Bay Wellington |
21 Oct 1983 - 27 Sep 2021 |
Individual | Beauchamp, Maxwell Geoffrey |
Island Bay Wellington |
21 Oct 1983 - 27 Sep 2021 |
Individual | Beauchamp, Katherine Elizabeth |
Island Bay Wellington |
31 Mar 2004 - 31 Mar 2004 |
Nicholas Geoffrey Beauchamp - Director
Appointment date: 09 Feb 2001
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 02 Feb 2006
Maxwell Geoffrey Beauchamp - Director (Inactive)
Appointment date: 21 Oct 1983
Termination date: 16 Sep 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 21 Oct 1983
Heather Elizabeth Beauchamp - Director (Inactive)
Appointment date: 21 Oct 1983
Termination date: 11 Feb 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 21 Oct 1983
Walkerscott Limited
Floor 1, South British Building
Featherston Whitmore Limited
Level 1 South British Building
Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay
State Equity Limited
Floor 1, 326 Lambton Quay
Rakiura Limited
Level 1
Shoreline Property Limited
326 Lambton Quay
A E Tilley Limited
Kpmg, Level 9
Anglo Engineering Limited
Level 11 Morrison Kent House
Dng Stainless Limited
Level 2, 45 Courtenay Place
Electrabox Limited
Level 11 Morrison Kent House
Fluteline Office Products Limited
30 Queen Street
Stephen Industries Limited
81 Tiro Tiro Road