Shortcuts

Eliot Properties Limited

Type: NZ Limited Company (Ltd)
9429040177151
NZBN
170197
Company Number
Registered
Company Status
Current address
73 Vivian St
New Plymouth New Zealand
Registered & physical & service address used since 28 Jul 2000

Eliot Properties Limited was launched on 11 Jul 1950 and issued a New Zealand Business Number of 9429040177151. This registered LTD company has been run by 7 directors: Michael Chanel Finnigan - an active director whose contract began on 20 Dec 1988,
Ian Keith Mcgill - an active director whose contract began on 19 Nov 1998,
St Leger Manning Reeves - an active director whose contract began on 19 Nov 1998,
Margaret Mccall - an active director whose contract began on 17 Dec 2014,
Henry Colin Mccall - an inactive director whose contract began on 19 Nov 1998 and was terminated on 16 Sep 2015.
According to BizDb's data (updated on 29 Apr 2024), the company uses 1 address: 73 Vivian St, New Plymouth (types include: registered, physical).
Up to 28 Jul 2000, Eliot Properties Limited had been using Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth as their registered address.
BizDb found other names for the company: from 24 Nov 1983 to 06 Oct 1998 they were called Stockys Welding Services Limited, from 11 Jul 1950 to 24 Nov 1983 they were called Crushed Metal Supplies Limited.
A total of 629742 shares are allotted to 7 groups (7 shareholders in total). When considering the first group, 75087 shares are held by 1 entity, namely:
M C Finnigan Trust (an other) located at Hurdon, New Plymouth postcode 4310.
Another group consists of 1 shareholder, holds 11.71 per cent shares (exactly 73761 shares) and includes
Mccall, H & M - located at New Plymouth.
The 3rd share allocation (99711 shares, 15.83%) belongs to 1 entity, namely:
Reeves, Manning, located at New Plymouth (an individual).

Addresses

Previous addresses

Address: Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth

Registered address used from 28 Jul 2000 to 28 Jul 2000

Address: Cnr Devon & Robe Streets, New Plymouth

Physical address used from 28 Jul 2000 to 28 Jul 2000

Address: C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth

Registered address used from 05 Aug 1999 to 28 Jul 2000

Address: Same As Registered Office Address

Physical address used from 17 Oct 1998 to 28 Jul 2000

Address: -

Physical address used from 17 Feb 1992 to 17 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 629742

Annual return filing month: July

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75087
Other (Other) M C Finnigan Trust Hurdon
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 73761
Individual Mccall, H & M New Plymouth
Shares Allocation #3 Number of Shares: 99711
Individual Reeves, Manning New Plymouth
Shares Allocation #4 Number of Shares: 203794
Other (Other) Dean Enterprises Ltd New Plymouth
Shares Allocation #5 Number of Shares: 51151
Individual Roebuck, I K New Plymouth
Shares Allocation #6 Number of Shares: 51151
Individual Roebuck Trust, I K New Plymouth
Shares Allocation #7 Number of Shares: 75087
Other (Other) D I Finnigan Trust Hurdon
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stachurski, E B New Plymouth
Directors

Michael Chanel Finnigan - Director

Appointment date: 20 Dec 1988

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 22 Jul 2010


Ian Keith Mcgill - Director

Appointment date: 19 Nov 1998

Address: New Plymouth, 4310 New Zealand

Address used since 16 Sep 2015


St Leger Manning Reeves - Director

Appointment date: 19 Nov 1998

Address: New Plymouth, 4310 New Zealand

Address used since 16 Sep 2015


Margaret Mccall - Director

Appointment date: 17 Dec 2014

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 17 Dec 2014


Henry Colin Mccall - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 16 Sep 2015

Address: New Plymouth, 4312 New Zealand

Address used since 19 Nov 1998


Ernest Barry Stachurski - Director (Inactive)

Appointment date: 19 Nov 1998

Termination date: 26 Nov 2005

Address: New Plymouth,

Address used since 19 Nov 1998


Donald Roy Denham - Director (Inactive)

Appointment date: 20 Dec 1988

Termination date: 19 Nov 1998

Address: New Plymouth,

Address used since 20 Dec 1988

Nearby companies

Ted E Trustees Limited
54 Gill Street

M & J Barker Nominees Limited
54 Gill Street

Rj Hanson Trustee Company Limited
54 Gill Street

Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House

Win Nz Limited
109 Devon Street East

Ck Creative Limited
48 Gill Street