Shortcuts

Elive Limited

Type: NZ Limited Company (Ltd)
9429035089995
NZBN
1575183
Company Number
Registered
Company Status
Current address
8b Target Court
Wairau Valley
Auckland 0627
New Zealand
Physical & registered & service address used since 04 Feb 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 60
Individual Burbridge, Nick John Northpark
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Duffin, Michael Keith Anthony Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Houghton, Noel David Broadway Park
Newmarket
Individual Houghton, Michael Jeremy Cbd
Auckland
Individual Houghton, Michael Jeremy 298 Swann Road
Brisbane
Directors

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

Nearby companies

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