48/4 Elbourne Street Limited, a registered company, was started on 17 Dec 2003. 9429035619345 is the business number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been classified. The company has been supervised by 2 directors: William Murray Ahern - an active director whose contract started on 17 Dec 2003,
Theresa Ann Ahern - an active director whose contract started on 17 Dec 2003.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Apt 305 246 Khyber Pass Rd, Newmarket, Auckland, 1023 (physical address),
Apt 305 246 Khyber Pass Rd, Newmarket, Auckland, 1023 (registered address),
Apt 305 246 Khyber Pass Rd, Newmarket, Auckland, 1023 (service address),
Apt 305 246 Khyber Pass Rd, Newmarket, Auckland, 1023 (other address) among others.
48/4 Elbourne Street Limited had been using Apt 1509 2 Beach Rd, Auckland Central, Auckland as their registered address until 04 Jul 2017.
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 there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
Apt 305 246 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Apt 1509 2 Beach Rd, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jun 2016 to 04 Jul 2017
Address #2: Apt 1501 2 Beach Rd, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Sep 2015 to 16 Jun 2016
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 15 Sep 2015
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 06 Aug 2013 to 15 Sep 2015
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 06 Aug 2013 to 16 Jul 2014
Address #6: 1181 Cameron Road, Greerton, Tauranga 3110 New Zealand
Registered & physical address used from 26 Aug 2009 to 06 Aug 2013
Address #7: Oldershaw & Co Ltd, Marewa House, 106a Kennedy Road, Marewa
Registered address used from 07 Jul 2004 to 26 Aug 2009
Address #8: Oldershaw & Co Ltd, Marewa House, 106a Kennedy Road, Napier
Physical address used from 07 Jul 2004 to 26 Aug 2009
Address #9: 14 Gresham Place, Taradale, Napier
Registered & physical address used from 17 Dec 2003 to 07 Jul 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ahern, William Murray |
Newmarket Auckland 1023 New Zealand |
17 Dec 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ahern, Theresa Ann |
Newmarket Auckland 1023 New Zealand |
17 Dec 2003 - |
William Murray Ahern - Director
Appointment date: 17 Dec 2003
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 26 Jun 2017
Address: Cbd, Auckland, 1010 New Zealand
Address used since 07 Sep 2015
Theresa Ann Ahern - Director
Appointment date: 17 Dec 2003
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 26 Jun 2017
Address: Cbd, Auckland, 1010 New Zealand
Address used since 07 Sep 2015
Ascent Personal Training Limited
Flat 803 Scene Two Apartments, 18 Beach Road
Molly Holdings Limited
1108/2 Beach Road
Diana Petrie & Associates Limited
604, 2 Beach Road
Hanmarc Holdings Limited
Suite 604, 2 Beach Road
Tcm (ak) Limited
Suite 914, 2 Beach Road
Quest Cleaning Solutions Limited
2 Beach Road
Black Box Investments Limited
5c 17-22 Anzac Ave
Kpmk Limited
34 Shortland Street
Optimism Family Trust Limited
19 Dockside Lane
Shoreline Property Limited
Bkr Walker Wayland
The Pink Retreat Limited
8 Tangihua Street
Winchmore Estates Limited
Level 9