Espiritu Limited (issued a New Zealand Business Number of 9429042105329) was started on 08 Dec 2015. 2 addresses are currently in use by the company: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (type: registered, service). Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland had been their registered address, up to 20 Sep 2023. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Donnington Holdings Limited (an entity) located at Grey Lynn, Auckland postcode 1021. "Trustee service" (ANZSIC K641965) is the classification the ABS issued Espiritu Limited. Our information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 | Physical | 24 Feb 2017 |
4 Williamson Avenue, Grey Lynn, Auckland, 1021 | Registered & service | 20 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Doria Imelda Yunda Mina
El Carmen, Bella Vista, Panama City, Panama, 0000
Address used since 20 Dec 2023
Segundo Piso, San Francisco, Panama, 000000
Address used since 01 Jul 2018
Segundo Piso,san Francisco, 000000
Address used since 15 Sep 2016
Bella Vista, Panama, 000000
Address used since 01 Jul 2018 |
Director | 15 Sep 2016 - current |
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
Girwar Prasad
Glen Eden, Auckland, 0602
Address used since 07 Jul 2017 |
Director | 07 Jul 2017 - 11 Sep 2023 |
Roland Kiran Staub
Zurich, 8044
Address used since 03 Nov 2016 |
Director | 08 Jul 2016 - 31 Dec 2020 |
Deborah Maurer
Rd 3, Kaukapakapa, 0873
Address used since 03 Oct 2016 |
Director | 03 Oct 2016 - 22 May 2017 |
Francois Yves Paul Gillain
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 13 Oct 2016 |
Francois Yves Paul Gillain
Gulf Harbour, Whangaparaoa, 0930
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 13 Oct 2016 |
Previous address | Type | Period |
---|---|---|
Suite 3, Level 5, Cathedral House, 48-52 Wyndham Street, Auckland, 1010 | Registered & service | 24 Feb 2017 - 20 Sep 2023 |
Level 5, Suite 3, 48-52 Wyndham Street, Auckland Central, Auckland, 1010 | Registered & physical | 08 Dec 2015 - 24 Feb 2017 |
Shareholder Name | Address | Period |
---|---|---|
Donnington Holdings Limited Shareholder NZBN: 9429045960567 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
31 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
48 - 52 Wyndham Street Auckland |
29 Mar 2017 - 31 May 2018 |
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
08 Dec 2015 - 29 Mar 2017 | |
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
08 Dec 2015 - 29 Mar 2017 | |
Panasuisse Holding Limited Shareholder NZBN: 9429030323995 Company Number: 4336598 Entity |
48 - 52 Wyndham Street Auckland |
29 Mar 2017 - 31 May 2018 |
Effective Date | 19 Apr 2018 |
Name | Scarborough Services Limited |
Type | Ltd |
Ultimate Holding Company Number | 6237129 |
Country of origin | NZ |
Address |
Suite 3, Level 5, Cathedral House 48 - 52 Wyndham Street Auckland 1010 |
All New Zealand Wines Limited Level 2, Cathedral House |
|
Management & Property Services Limited L2, 48-52 Wyndham Street |
|
Rosebank Road Properties Limited L2, 48-52 Wyndham Street |
|
Boston Management Limited L2, 48-52 Wyndham Street |
|
Ts Advisors Overseas Limited Suite 3, Level 5, Cathedral House |
Ts Advisors Overseas Limited Suite 3, Level 5, Cathedral House |
Ts Global Holdings Limited Suite 3, Level 5, Cathedral House |
Ah Trustees (joshua) Limited Level 6, Chorus House |
Llcz Family Trustee Company Limited Level 6, Chorus House |
Ah Trustees (mont Blanc) Limited Level 6, Chorus House |
Ah Trustees (magpies) Limited Level 6, Chorus House |