Elive Limited was started on 11 Nov 2004 and issued an NZ business identifier of 9429035089995. The registered LTD company has been run by 3 directors: Michael Duffin - an active director whose contract began on 11 Nov 2004,
Nick John Burbridge - an active director whose contract began on 11 Nov 2004,
Michael Jeremy Houghton - an inactive director whose contract began on 11 Nov 2004 and was terminated on 30 Jul 2006.
As stated in our data (last updated on 11 Apr 2024), this company registered 1 address: 8B Target Court, Wairau Valley, Auckland, 0627 (types include: physical, registered).
Up until 04 Feb 2019, Elive Limited had been using Unit 5A 10 Canaveral Drive, Rosedale, Auckland as their physical address.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Burbridge, Nick John (an individual) located at Northpark, Auckland postcode 2013.
Another group consists of 1 shareholder, holds 50% shares (exactly 60 shares) and includes
Duffin, Michael Keith Anthony - located at Milford, Auckland.
Previous addresses
Address: Unit 5a 10 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 07 Jan 2016 to 04 Feb 2019
Address: 6x Rosedale Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 30 Jul 2010 to 07 Jan 2016
Address: 19 Hogans Road, Glenfield, Auckland 0629 New Zealand
Physical & registered address used from 19 Feb 2010 to 30 Jul 2010
Address: 19 Hogans Road, Glenfield, Auckland
Registered & physical address used from 28 Feb 2006 to 19 Feb 2010
Address: 210 / 1 Parliament Street, Auckland City, Auckland
Physical & registered address used from 14 Feb 2005 to 28 Feb 2006
Address: 1/381 Blockhouse Bay Road, Blockhouse Bay, Auckland
Physical & registered address used from 11 Nov 2004 to 14 Feb 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Burbridge, Nick John |
Northpark Auckland 2013 New Zealand |
11 Nov 2004 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Duffin, Michael Keith Anthony |
Milford Auckland 0620 New Zealand |
11 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Houghton, Noel David |
Broadway Park Newmarket |
13 Mar 2006 - 13 Mar 2006 |
Individual | Houghton, Michael Jeremy |
Cbd Auckland |
11 Nov 2004 - 20 Feb 2006 |
Individual | Houghton, Michael Jeremy |
298 Swann Road Brisbane |
13 Mar 2006 - 13 Mar 2006 |
Michael Duffin - Director
Appointment date: 11 Nov 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Feb 2016
Nick John Burbridge - Director
Appointment date: 11 Nov 2004
Address: Northpark, Auckland, 2013 New Zealand
Address used since 20 Feb 2017
Michael Jeremy Houghton - Director (Inactive)
Appointment date: 11 Nov 2004
Termination date: 30 Jul 2006
Address: 298 Swann Road, St. Lucia, Brisbane,
Address used since 13 Mar 2006
One50 Group Limited
6/10 Canaveral Drive
Mh Interactive Limited
Suite 5c, 10 Canaveral Drive
Mhip Limited
5c/10 Canaveral Dr
Mhi Holdings Limited
Suite 5c, 10 Canaveral Drive
A I Bates And Associates (2004) Limited
5b/10 Canaveral Drive
Macbeck Property Partners Limited
Suite 5b, 10 Canaveral Drive