Eliot Sinclair & Partners Limited, a registered company, was incorporated on 26 Mar 1985. 9429039872944 is the number it was issued. The company has been supervised by 9 directors: Mark Adamson Allan - an active director whose contract began on 13 Mar 1996,
Warren John Haynes - an active director whose contract began on 27 May 2015,
Travers Ian Armstrong - an active director whose contract began on 24 Jul 2019,
Richard Hugh James Wilson - an active director whose contract began on 24 Jul 2019,
John Thomas Aramowicz - an inactive director whose contract began on 24 Jul 2019 and was terminated on 30 Nov 2021.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Eliot Sinclair & Partners Limited had been using 352 Manchester Street, Christchurch Central, Christchurch as their registered address until 24 Nov 2023.
A total of 120000 shares are allotted to 22 shareholders (11 groups). The first group includes 10223 shares (8.52%) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 24600 shares (20.5%). Finally we have the next share allotment (31200 shares 26%) made up of 2 entities.
Previous addresses
Address #1: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 16 Jul 2013 to 24 Nov 2023
Address #2: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand
Physical & registered address used from 12 May 2011 to 16 Jul 2013
Address #3: C/-koller & Koller, Chartered Accountants, 76 Hereford Street, Christchurch
Physical address used from 05 Aug 1999 to 05 Aug 1999
Address #4: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand
Physical address used from 05 Aug 1999 to 12 May 2011
Address #5: Koller & Koller, 76 Hereford Street, Christchurch New Zealand
Registered address used from 05 Aug 1999 to 05 Aug 1999
Address #6: -
Physical address used from 19 Feb 1992 to 05 Aug 1999
Basic Financial info
Total number of Shares: 120000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10223 | |||
Individual | Hocken, Keren Ann |
Rolleston Rolleston 7614 New Zealand |
19 Feb 2024 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
11 Apr 2018 - |
Individual | Hocken, Darren James |
Rolleston Rolleston 7614 New Zealand |
11 Apr 2018 - |
Shares Allocation #2 Number of Shares: 24600 | |||
Director | Haynes, Warren John |
Merivale Christchurch 8014 New Zealand |
07 Nov 2023 - |
Individual | Aitken, Rosemary Blythe Cracroft |
Merivale Christchurch 8014 New Zealand |
02 Sep 2010 - |
Individual | Haynes, Lynda Patrice |
Merivale Christchurch 8014 New Zealand |
02 Sep 2010 - |
Shares Allocation #3 Number of Shares: 31200 | |||
Director | Allan, Mark Adamson |
Rd 6 Swannanoa 7476 New Zealand |
07 Nov 2023 - |
Individual | Allan, Maureen |
Rd 6 Swannanoa 7476 New Zealand |
27 Nov 2003 - |
Shares Allocation #4 Number of Shares: 4532 | |||
Individual | Mulligan, Ryan Syndey |
Rd 1 Queenstown 9371 New Zealand |
17 Jan 2023 - |
Shares Allocation #5 Number of Shares: 9063 | |||
Individual | Renwick, Bronwyn Mary |
Broomfield Christchurch 8042 New Zealand |
08 Mar 2023 - |
Individual | Smith, Jonathan Robert |
Broomfield Christchurch 8042 New Zealand |
08 Mar 2023 - |
Individual | Renwick, Jonathon Robert |
Broomfield Christchurch 8042 New Zealand |
17 Jan 2023 - |
Shares Allocation #6 Number of Shares: 11916 | |||
Director | Armstrong, Travers Ian |
Aidanfield Christchurch 8025 New Zealand |
20 Aug 2019 - |
Individual | Crossen, Martin Paul |
Halswell Christchurch 8025 New Zealand |
09 Apr 2019 - |
Shares Allocation #7 Number of Shares: 2400 | |||
Individual | Jagvik, Liam James |
Sydenham Christchurch 8023 New Zealand |
17 Jan 2023 - |
Shares Allocation #8 Number of Shares: 600 | |||
Individual | Mckeever, Gregory James |
Richmond Richmond 7020 New Zealand |
17 Jan 2023 - |
Shares Allocation #9 Number of Shares: 600 | |||
Individual | Mckeever, Claire Andrea |
Richmond Richmond 7020 New Zealand |
17 Jan 2023 - |
Shares Allocation #10 Number of Shares: 5266 | |||
Entity (NZ Limited Company) | Winchester Trustee Services 2016 Limited Shareholder NZBN: 9429045854101 |
Riccarton Christchurch 8011 New Zealand |
27 Mar 2017 - |
Individual | Dixon, Anne Melanie |
Rd 1 Governors Bay 8971 New Zealand |
17 Jul 2018 - |
Individual | Harwood, Nicholas Kelvin |
Rd 1 Lyttelton 8971 New Zealand |
08 Jul 2016 - |
Shares Allocation #11 Number of Shares: 19600 | |||
Director | Wilson, Richard Hugh James |
Avonhead Christchurch 8042 New Zealand |
07 Nov 2023 - |
Individual | Wilson, Elizabeth Jane |
Avonhead Christchurch 8042 New Zealand |
22 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hocken, Keren Anne |
Rolleston Rolleston 7614 New Zealand |
11 Apr 2018 - 19 Feb 2024 |
Individual | Hocken, Keren Anne |
Rolleston Rolleston 7614 New Zealand |
11 Apr 2018 - 19 Feb 2024 |
Individual | Hocken, Keren Anne |
Rolleston Rolleston 7614 New Zealand |
11 Apr 2018 - 19 Feb 2024 |
Individual | Hocken, Keren Anne |
Rolleston Rolleston 7614 New Zealand |
11 Apr 2018 - 19 Feb 2024 |
Individual | Hocken, Keren Anne |
Rolleston Rolleston 7614 New Zealand |
11 Apr 2018 - 19 Feb 2024 |
Individual | Hocken, Keren Anne |
Rolleston Rolleston 7614 New Zealand |
11 Apr 2018 - 19 Feb 2024 |
Individual | Haynes, Warren John |
Merivale Christchurch 8014 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Allan, Mark Adamson |
Rd 6 Swannanoa 7476 New Zealand |
26 Mar 1985 - 07 Nov 2023 |
Individual | Sinclair, Bruce Eliot |
Christchurch New Zealand |
23 Nov 2004 - 31 Mar 2023 |
Individual | Koller, Anthony John |
Christchurch New Zealand |
27 Nov 2003 - 31 Mar 2023 |
Individual | Koller, Anthony John |
Christchurch New Zealand |
27 Nov 2003 - 31 Mar 2023 |
Individual | Wilson, Richard Hugh James |
Avonhead Christchurch 8042 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Wilson, Richard Hugh James |
Avonhead Christchurch 8042 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Wilson, Richard Hugh James |
Avonhead Christchurch 8042 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Haynes, Warren John |
Merivale Christchurch 8014 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Haynes, Warren John |
Merivale Christchurch 8014 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Haynes, Warren John |
Merivale Christchurch 8014 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Haynes, Warren John |
Merivale Christchurch 8014 New Zealand |
27 Nov 2008 - 07 Nov 2023 |
Individual | Allan, Mark Adamson |
Rd 6 Swannanoa 7476 New Zealand |
26 Mar 1985 - 07 Nov 2023 |
Individual | Allan, Mark Adamson |
Rd 6 Swannanoa 7476 New Zealand |
26 Mar 1985 - 07 Nov 2023 |
Individual | Allan, Mark Adamson |
Rd 6 Swannanoa 7476 New Zealand |
26 Mar 1985 - 07 Nov 2023 |
Individual | Mcleod, Timothy Douglas |
Christchurch Central Christchurch 8011 New Zealand |
25 Jul 2016 - 03 Jul 2020 |
Individual | Aramowicz, Jaana Marie |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Perwick, Maurice William |
Mt Pleasant Christchurch |
26 Mar 1985 - 15 Oct 2020 |
Individual | Sinclair, Marton David |
Christchurch New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, Katherine Margaret |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Aramowicz, Jaana Marie |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, Jaana Marie |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, John |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, John |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Cech, Samuel |
Woolston Christchurch 8062 New Zealand |
15 Nov 2012 - 30 Mar 2015 |
Individual | Brouard, Katherine Margaret |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, Katherine Margaret |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, Katherine Margaret |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, Katherine Margaret |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, John Des Capelles |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, John Des Capelles |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, John Des Capelles |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, John Des Capelles |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Brouard, John Des Capelles |
Scarborough Christchurch 8081 New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Sinclair, Sheila |
Christchurch New Zealand |
26 Mar 1985 - 31 Mar 2023 |
Individual | Mckeever, Gregory James |
Richmond Richmond 7020 New Zealand |
17 Jan 2023 - 17 Jan 2023 |
Individual | Mckeever, Claire Andrea |
Richmond Richmond 7020 New Zealand |
17 Jan 2023 - 17 Jan 2023 |
Entity | Sirocco Trustees Aramowicz Limited Shareholder NZBN: 9429041809341 Company Number: 5730603 |
Addington Christchurch 8011 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Entity | Sirocco Trustees Aramowicz Limited Shareholder NZBN: 9429041809341 Company Number: 5730603 |
Addington Christchurch 8011 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, John |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, John |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, Jaana Marie |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Perwick, Maurice William |
Mt Pleasant Christchurch |
26 Mar 1985 - 15 Oct 2020 |
Individual | Perwick, Maurice William |
Mt Pleasant Christchurch |
26 Mar 1985 - 15 Oct 2020 |
Entity | Eliot Sinclair & Partners Limited Shareholder NZBN: 9429039872944 Company Number: 264051 |
30 Mar 2015 - 01 Jul 2015 | |
Individual | Brouard, John Des Capelles |
Christchurch |
27 Nov 2003 - 23 Nov 2004 |
Individual | Aramowicz, John |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, John |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, Jaana Marie |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Aramowicz, Jaana Marie |
Beckenham Christchurch 8023 New Zealand |
01 Jul 2015 - 17 Jan 2023 |
Individual | Perwick, Carol Lorraine |
Mt Pleasant Christchurch New Zealand |
26 Mar 1985 - 15 Oct 2020 |
Individual | Anderson, Thomas David |
Christchurch |
27 Nov 2003 - 27 Jun 2010 |
Individual | Armstrong, Travis Ivan |
Aidanfield Christchurch 8025 New Zealand |
09 Apr 2019 - 20 Aug 2019 |
Individual | Dixon, Anne Marie |
Rd 1 Lyttelton 8971 New Zealand |
27 Mar 2017 - 17 Jul 2018 |
Individual | Dixon, Anne Marie |
Rd 1 Lyttelton 8971 New Zealand |
27 Mar 2017 - 17 Jul 2018 |
Entity | Eliot Sinclair & Partners Limited Shareholder NZBN: 9429039872944 Company Number: 264051 |
30 Mar 2015 - 01 Jul 2015 | |
Individual | Perwick, Carol Lorraine |
Mt Pleasant Christchurch New Zealand |
26 Mar 1985 - 15 Oct 2020 |
Individual | Perwick, Carol Lorraine |
Mt Pleasant Christchurch New Zealand |
26 Mar 1985 - 15 Oct 2020 |
Individual | Douch, Hamish Guyon Stanton |
Merivale Christchurch 8014 New Zealand |
15 Nov 2012 - 30 Mar 2015 |
Individual | Cechova, Christine Gabagat |
Woolston Christchurch 8062 New Zealand |
15 Nov 2012 - 30 Mar 2015 |
Individual | Mcleod, Timothy Douglas |
Christchurch Central Christchurch 8011 New Zealand |
25 Jul 2016 - 03 Jul 2020 |
Individual | Mcleod, Timothy Douglas |
Christchurch Central Christchurch 8011 New Zealand |
25 Jul 2016 - 03 Jul 2020 |
Mark Adamson Allan - Director
Appointment date: 13 Mar 1996
Address: Rd 6, Swannanoa, 7476 New Zealand
Address used since 07 Nov 2023
Address: R D 6, Rangiora, 7476 New Zealand
Address used since 02 May 2011
Warren John Haynes - Director
Appointment date: 27 May 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 May 2015
Travers Ian Armstrong - Director
Appointment date: 24 Jul 2019
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 24 Jul 2019
Richard Hugh James Wilson - Director
Appointment date: 24 Jul 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Jul 2019
John Thomas Aramowicz - Director (Inactive)
Appointment date: 24 Jul 2019
Termination date: 30 Nov 2021
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 24 Jul 2019
John Des Capelles Brouard - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 24 Jul 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 28 May 2015
Marton David Sinclair - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 30 Jun 2019
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 17 Nov 2009
Bruce Eliot Sinclair - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 30 Jun 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 17 Nov 2009
Maurice William Perwick - Director (Inactive)
Appointment date: 13 Mar 1996
Termination date: 30 Jun 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Nov 2009
Koller Consulting Limited
352 Manchester Street
Marshlands Family Health Centre Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Maguire And Harford Architects Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street