Elliott Lawford Limited was registered on 13 Jun 1951 and issued a New Zealand Business Number of 9429040728896. The registered LTD company has been supervised by 11 directors: Denise Joy Ball - an active director whose contract began on 01 Sep 2012,
Benjamin John Bernstone - an active director whose contract began on 22 Mar 2021,
David Mcdougall Ferrier - an active director whose contract began on 22 Mar 2021,
John Graham Sim - an inactive director whose contract began on 24 Dec 2003 and was terminated on 31 May 2023,
Wayne Patterson Guiney - an inactive director whose contract began on 24 Dec 2003 and was terminated on 31 May 2023.
According to BizDb's data (last updated on 26 Mar 2024), this company uses 1 address: Po Box 22418, Otahuhu, Auckland, 1640 (type: postal, office).
Up to 15 Dec 2008, Elliott Lawford Limited had been using 3-5 Saleyards Rd, Otahuhu, Auckland 6 as their registered address.
A total of 500003 shares are allotted to 2 groups (6 shareholders in total). In the first group, 333712 shares are held by 3 entities, namely:
Ball, Denise Joy (an individual) located at Herne Bay, Auckland postcode 1011,
Ferrier, Robert Mcdougall (an individual) located at Herne Bay, Auckland postcode 1011,
Lewis, Timothy John (an individual) located at Herne Bay, Auckland postcode 1011.
The second group consists of 3 shareholders, holds 33.26 per cent shares (exactly 166291 shares) and includes
Bouchier, Johanna Maria Cecilia - located at Auckland Central, Auckland,
Macdonald, Andrew Graeme - located at Auckland Central, Auckland,
Lane, Peter Denis - located at Auckland Central, Auckland. Elliott Lawford Limited was categorised as "Hand tool wholesaling - including power operated" (business classification F333920).
Other active addresses
Address #4: 3-5 Saleyards Road, Otahuhu, Auckland, 1640 New Zealand
Office & delivery address used from 23 Mar 2021
Principal place of activity
3-5 Saleyards Road, Otahuhu, Auckland, 1640 New Zealand
Previous address
Address #1: 3-5 Saleyards Rd, Otahuhu, Auckland 6
Registered address used from 14 Mar 2000 to 15 Dec 2008
Basic Financial info
Total number of Shares: 500003
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 333712 | |||
Individual | Ball, Denise Joy |
Herne Bay Auckland 1011 New Zealand |
27 Jul 2020 - |
Individual | Ferrier, Robert Mcdougall |
Herne Bay Auckland 1011 New Zealand |
27 Jul 2020 - |
Individual | Lewis, Timothy John |
Herne Bay Auckland 1011 New Zealand |
27 Jul 2020 - |
Shares Allocation #2 Number of Shares: 166291 | |||
Individual | Bouchier, Johanna Maria Cecilia |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2017 - |
Individual | Macdonald, Andrew Graeme |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2017 - |
Individual | Lane, Peter Denis |
Auckland Central Auckland 1010 New Zealand |
06 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ferrier, Mary Ann |
Remuera Auckland New Zealand |
01 Mar 2004 - 06 Oct 2017 |
Individual | Lawford, Estate Of John Elliott |
Level2, 60 Parnell Road, Parnell Auckland 1052 New Zealand |
23 Jul 2020 - 27 Jul 2020 |
Individual | Lawford, John Elliott |
Mission Bay Auckland New Zealand |
01 Mar 2004 - 23 Jul 2020 |
Individual | Lawford, John Elliott |
Mission Bay Auckland New Zealand |
01 Mar 2004 - 23 Jul 2020 |
Individual | Ferrier, Ma |
Warkworth Auckland |
01 Mar 2004 - 01 Mar 2004 |
Denise Joy Ball - Director
Appointment date: 01 Sep 2012
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Sep 2012
Benjamin John Bernstone - Director
Appointment date: 22 Mar 2021
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 22 Mar 2021
David Mcdougall Ferrier - Director
Appointment date: 22 Mar 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Mar 2021
John Graham Sim - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 31 May 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 07 Mar 2017
Wayne Patterson Guiney - Director (Inactive)
Appointment date: 24 Dec 2003
Termination date: 31 May 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 07 Mar 2017
Timothy John Lewis - Director (Inactive)
Appointment date: 22 Mar 2021
Termination date: 19 May 2021
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 22 Mar 2021
David John Lunny - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 29 Apr 2021
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 01 Mar 2011
John Elliott Lawford - Director (Inactive)
Appointment date: 26 Nov 1991
Termination date: 14 Jun 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Feb 2010
Murray Lee Cooper - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 29 Oct 2010
Address: East Tamaki Heights, Manukau, 2016 New Zealand
Address used since 16 Feb 2010
Howard John Thompson - Director (Inactive)
Appointment date: 10 Jul 1992
Termination date: 01 Sep 2003
Address: Birkdale, Auckland,
Address used since 10 Jul 1992
Thomas Milton Ashby - Director (Inactive)
Appointment date: 26 Nov 1991
Termination date: 15 Jun 1992
Address: Papakura, Auckland,
Address used since 26 Nov 1991
C E Lawford Limited
3-5 Saleyards Road
Car 4 You Limited
Suite 2, 4 Saleyards Road
Ultimate Truck Services Limited
8 Saleyards Road
Coolfreight Distributors Limited
8 Saleyards Road
Advance Auto Works Limited
2 Saleyards Road
Eco Cars Limited
1 Great South Road
C E Lawford Limited
3-5 Saleyards Rd
Hobeca Trading Co Limited
642 Great South Road
Madal Bal Limited
57 Grey Street
Ron Enright Tools Limited
127 Main Highway
Snap-on Tools (new Zealand) Limited
3/25 Highbrook Drive
Stihl Limited
38 Harris Road