Escea Limited (issued a business number of 9429036562480) was started on 19 Apr 2002. 5 addresess are in use by the company: P.o. Box 5277, Dunedin, 9058 (type: postal, office). Level 8, Otago House, 481 Moray Place, Dunedin had been their registered address, up to 11 Nov 2010. Escea Limited used more names, namely: Outline Products Limited from 19 Apr 2002 to 26 Aug 2005. 176212 shares are allotted to 10 shareholders who belong to 10 shareholder groups. The first group includes 1 entity and holds 8525 shares (4.84% of shares), namely:
Trustees Of Mc Horne Investment Trust Being Michael Craig Horne, Katrina May Horne & Mc Horne Investments Trustees Ltd (an other) located at Dunedin postcode 9012. As far as the second group is concerned, a total of 1 shareholder holds 1.33% of all shares (2343 shares); it includes
Turstees Of The Cameron Investment Trust Being Kyle Cameron, Elizabeth Luscombe and Michael Horne (an other) - located at Company Bay, Dunedin. Next there is the 3rd group of shareholders, share allocation (4593 shares, 2.61%) belongs to 1 entity, namely:
Kyoto Capital Ltd Aft Kyoto Capital Trust, located at Lindfield, Sydney, Nsw (an other). "Gas heating appliance - household - mfg" (business classification C244910) is the category the Australian Bureau of Statistics issued to Escea Limited. The Businesscheck data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
17 Carnforth Street, Green Island, Dunedin | Physical & service | 06 Nov 2009 |
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Registered | 11 Nov 2010 |
P.o. Box 5277, Dunedin, 9058 | Postal | 06 Nov 2019 |
17 Carnforth Street, Green Island, Dunedin, 9018 | Office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Garth Milmine
Abbotsford, Dunedin, 9018
Address used since 03 Nov 2010 |
Director | 19 Apr 2002 - current |
Nigel Vaughan Bamford
Glenleith, Dunedin, 9010
Address used since 03 Nov 2010 |
Director | 19 Apr 2002 - current |
Garth David Milmine
Abbotsford, Dunedin, 9018
Address used since 03 Nov 2010 |
Director | 19 Apr 2002 - current |
Alan Warren Mcgregor
Abbotsford, Dunedin, 9018
Address used since 30 Oct 2009 |
Director | 01 Jun 2003 - current |
Alan Mcgregor
Abbotsford, Dunedin, 9018
Address used since 30 Oct 2009 |
Director | 01 Jun 2003 - current |
Kyle Cameron
Company Bay, Dunedin, 9014
Address used since 13 Oct 2008 |
Director | 06 Jun 2007 - current |
Kyle James Cameron
Company Bay, Dunedin, 9014
Address used since 13 Oct 2008 |
Director | 06 Jun 2007 - current |
Michael Craig Horne
Dunedin, 9012
Address used since 01 Nov 2015 |
Director | 06 Jun 2007 - 30 Nov 2018 |
Campbell Allen Booth
Waverly, Dunedin,
Address used since 19 Apr 2002 |
Director | 19 Apr 2002 - 20 Jul 2002 |
Type | Used since | |
---|---|---|
17 Carnforth Street, Green Island, Dunedin, 9018 | Office & delivery | 06 Nov 2019 |
17 Carnforth Street , Green Island , Dunedin , 9018 |
Previous address | Type | Period |
---|---|---|
Level 8, Otago House, 481 Moray Place, Dunedin | Registered | 06 Nov 2009 - 11 Nov 2010 |
31 Devon Street, Dunedin | Physical | 04 Jan 2007 - 06 Nov 2009 |
11 Alison Cresent, Dunedin | Registered | 06 Feb 2004 - 06 Nov 2009 |
107 Fryatt Street, Dunedin | Registered | 11 Jun 2003 - 06 Feb 2004 |
11 Alison Cresent, Dunedin | Registered | 01 Aug 2002 - 11 Jun 2003 |
P.o. Box 5277, Dunedin | Physical | 01 Aug 2002 - 04 Jan 2007 |
Outline Products, 112 Lower Stuart St, Dunedin | Physical & registered | 19 Apr 2002 - 01 Aug 2002 |
Shareholder Name | Address | Period |
---|---|---|
Trustees Of Mc Horne Investment Trust Being Michael Craig Horne, Katrina May Horne & Mc Horne Investments Trustees Ltd Other (Other) |
Dunedin 9012 |
02 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Turstees Of The Cameron Investment Trust Being Kyle Cameron, Elizabeth Luscombe And Michael Horne Other (Other) |
Company Bay Dunedin 9014 |
26 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kyoto Capital Ltd Aft Kyoto Capital Trust Other (Other) |
Lindfield Sydney, Nsw 2070 |
17 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Husheer, Tye Yuri Individual |
Pirimai Napier 4112 |
02 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Vmax Holdings Limited Shareholder NZBN: 9429034099209 Entity (NZ Limited Company) |
Dunedin |
13 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Millard Investments Limited Shareholder NZBN: 9429042212836 Entity (NZ Limited Company) |
Wadestown Wellington 6012 |
05 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kauru Investments Limited Shareholder NZBN: 9429034098998 Entity (NZ Limited Company) |
Glenleith Dunedin |
13 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Thriving Investments Limited Shareholder NZBN: 9429034149942 Entity (NZ Limited Company) |
Dunedin Dunedin 9018 |
13 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Lac Holdings Limited Shareholder NZBN: 9429030613737 Entity (NZ Limited Company) |
481 Moray Place Dunedin Central, Dunedin 9016 |
31 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bibro, Brendan Individual |
Ny City, Ny 10011 |
17 Dec 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Vwxyz Limited Shareholder NZBN: 9429030059122 Company Number: 4651599 Entity |
01 Nov 2013 - 01 Nov 2013 | |
Universal Yield Limited Shareholder NZBN: 9429030611436 Company Number: 3898236 Entity |
17 Apr 2013 - 01 Nov 2013 | |
Milmine, Garth Individual |
Dunedin |
24 Oct 2003 - 24 Oct 2003 |
Universal Developments Limited Shareholder NZBN: 9429031048125 Company Number: 3436971 Entity |
01 Nov 2013 - 31 Aug 2016 | |
Kourarau Investments Limited Shareholder NZBN: 9429034748770 Company Number: 1638136 Entity |
02 Apr 2007 - 05 Aug 2016 | |
Cameron, Kyle Individual |
Company Bay Dunedin 9014 |
02 Apr 2007 - 26 Nov 2020 |
Hawken, Mike Individual |
Saint Clair Dunedin 9012 |
02 Apr 2007 - 29 Jan 2014 |
Universal Developments Limited Shareholder NZBN: 9429031048125 Company Number: 3436971 Entity |
01 Nov 2013 - 31 Aug 2016 | |
Bamford, Nigel Vaughan Individual |
Glenleith Dunedin 9010 |
14 Jun 2006 - 10 Dec 2016 |
Kourarau Investments Limited Shareholder NZBN: 9429034748770 Company Number: 1638136 Entity |
02 Apr 2007 - 05 Aug 2016 | |
Vwxyz Limited Shareholder NZBN: 9429030059122 Company Number: 4651599 Entity |
01 Nov 2013 - 01 Nov 2013 | |
Milmine, Garth Individual |
Abbotsford Dunedin 9018 |
14 Jun 2006 - 10 Dec 2016 |
Mcgregor, Alan Individual |
Abbotsford Dunedin 9018 |
14 Jun 2006 - 10 Dec 2016 |
Universal Yield Limited Shareholder NZBN: 9429030611436 Company Number: 3898236 Entity |
17 Apr 2013 - 01 Nov 2013 | |
Hocking, Lane Andrew Clayton Individual |
481 Moray Place Dunedin 9016 |
02 Apr 2007 - 17 Apr 2013 |
Booth, Campbell Allen Individual |
Waverly Dunedin |
24 Oct 2003 - 24 Oct 2003 |
Bamford, Nigel Vaughan Individual |
Belleknowes Dunedin |
19 Apr 2002 - 28 Oct 2004 |
Milmine, Garth David Individual |
Dunedin |
24 Oct 2003 - 13 Jun 2006 |
Mcgregor, Alan Warren Individual |
Dunedin |
24 Oct 2003 - 13 Jun 2006 |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |
Sweep Kings Limited 2b Armstrong Road |
Rinnai New Zealand Limited 105 Pavilion Drive |
Air Con Services Limited 14 Mauku Road |