Elite Attachments Pty Limited was launched on 07 Aug 2013 and issued an NZBN of 9429030110489. The registered LTD company has been run by 3 directors: Gina Louise Luke - an active director whose contract began on 07 Aug 2013,
David John Manuel - an active director whose contract began on 23 Sep 2016,
Noel Hughes - an inactive director whose contract began on 07 Jul 2015 and was terminated on 01 Oct 2018.
According to BizDb's information (last updated on 28 Nov 2020), the company registered 1 address: 53 Western Valley Road, Rd 1, Little River, 7591 (types include: registered, physical).
Up to 10 Jul 2019, Elite Attachments Pty Limited had been using 1 Glas Brae, Rd 1, Governors Bay as their registered address.
BizDb found old names for the company: from 06 Aug 2013 to 09 Feb 2015 they were called Wearparts and Attachments (Nz) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gina Luke (a director) located at Rd 1, Governors Bay postcode 8971. Elite Attachments Pty Limited has been categorised as "E321230 Earthmoving services" (business classification E321230).
Previous addresses
Address: 1 Glas Brae, Rd 1, Governors Bay, 8971 New Zealand
Registered & physical address used from 29 Aug 2018 to 10 Jul 2019
Address: Level 4, 82 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Jul 2018 to 29 Aug 2018
Address: Level 9, 57 Willis Street, Wellington, Wellington, 6143 New Zealand
Registered & physical address used from 22 Sep 2016 to 16 Jul 2018
Address: 307 Worcester Street, Linwood, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2015 to 22 Sep 2016
Address: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 23 Oct 2014 to 06 Aug 2015
Address: 55 Western Valley Road, Rd 1, Little River, 7591 New Zealand
Physical & registered address used from 07 Aug 2013 to 23 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Gina Louise Luke |
Rd 1 Governors Bay 8971 New Zealand |
07 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Noel Hughes |
Bayswater Victoria 3153 Australia |
07 Jul 2015 - 01 Oct 2018 |
Gina Louise Luke - Director
Appointment date: 07 Aug 2013
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 14 Sep 2016
Address: Chaucer Street, Sydenham, 8122 New Zealand
Address used since 10 Nov 2019
David John Manuel - Director
Appointment date: 23 Sep 2016
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 23 Sep 2016
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 10 Nov 2019
Noel Hughes - Director (Inactive)
Appointment date: 07 Jul 2015
Termination date: 01 Oct 2018
ASIC Name: Elite Attachments Australia Pty Ltd
Address: Bayswater, 3153 Australia
Address: Bayswater, 3153 Australia
Address: Bayswater, Victoria, 3153 Australia
Address used since 07 Jul 2015
Duncan Cotterill Nominee (hawke's Bay) Limited
Level 2, 50 Customhouse Quay
Straterra Limited
Level 1, 93 The Terrace
Starfish Contracting Limited
Level 10, 141 The Terrace,
Starfish Projects Limited
Level 10, 141 The Terrace
Capital Recruitment Limited
Level 5, 24 Johnson St
Airam Investments Limited
Level 13, Axa House, The Terrace
Base Solutions Limited
633 Main Street
Dittmer Earthmoving Limited
15 Walding Street
Mcdougal Earthmoving Limited
39 Victoria Avenue
On Point Contracting Limited
130 Tremaine Avenue
Precision Earthworx (2013) Limited
268 Broadway Avenue
Williamson Earthmoving Limited
76 Fergusson Street