Shortcuts

Elston Gunn Limited

Type: NZ Limited Company (Ltd)
9429034752203
NZBN
1637734
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Elston Gunn Limited, a registered company, was started on 20 May 2005. 9429034752203 is the NZBN it was issued. The company has been run by 3 directors: Claudia Webb - an active director whose contract started on 20 May 2005,
Maxwell George Webb - an active director whose contract started on 20 May 2005,
Victoria Bernice Toohey - an inactive director whose contract started on 20 May 2005 and was terminated on 10 May 2011.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Elston Gunn Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2021 to 18 Oct 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jun 2020 to 23 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 20 Mar 2007 to 18 Jun 2020

Address #5: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 20 May 2005 to 20 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Webb, Maxwell George Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Webb, Claudia Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Toohey, Victoria Bernice Bayswater
North Shore City
0622
New Zealand
Directors

Claudia Webb - Director

Appointment date: 20 May 2005

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Dec 2021

Address: Milford, North Shore City, 0620 New Zealand

Address used since 26 Apr 2011


Maxwell George Webb - Director

Appointment date: 20 May 2005

Address: Milford, Auckland, 0620 New Zealand

Address used since 09 Dec 2021

Address: Milford, North Shore City, 0620 New Zealand

Address used since 26 Apr 2011


Victoria Bernice Toohey - Director (Inactive)

Appointment date: 20 May 2005

Termination date: 10 May 2011

Address: 14 Beresford Street, Bayswater, North Shore City, 0622 New Zealand

Address used since 04 May 2010

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street