Elemento Limited was started on 30 Mar 2012 and issued an NZ business number of 9429030725089. The registered LTD company has been run by 2 directors: Stephen Horton - an active director whose contract began on 12 Sep 2012,
Elizabeth Jane Parkinson - an inactive director whose contract began on 30 Mar 2012 and was terminated on 01 Oct 2014.
According to our database (last updated on 18 Feb 2024), the company uses 1 address: 46J Stanley Street, Auckland Central, Auckland, 1010 (category: postal, delivery).
Up until 04 Aug 2014, Elemento Limited had been using 22 Raumati Road, Remuera, Auckland as their registered address.
BizDb found other names for the company: from 30 Mar 2012 to 14 Aug 2012 they were called Libby Parkinson Limited.
A total of 38461 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Horton, Katie Loree (an individual) located at Surfdale, Waiheke Island postcode 1081.
Then there is a group that consists of 1 shareholder, holds 99.99 per cent shares (exactly 38459 shares) and includes
Elemento Holdings (Nz) Limited - located at 46J Stanley Street, Parnell, Auckland.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Horton, Stephen, located at Surfdale, Waiheke Island (a director). Elemento Limited was categorised as "Interior design or decorating consultancy service" (business classification M692460).
Principal place of activity
46j Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 22 Raumati Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 17 Feb 2014 to 04 Aug 2014
Address #2: 22 Raumati Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 17 Feb 2014 to 01 Aug 2014
Address #3: 14 Kitchener Road, Sandringham, Auckland, 1025 New Zealand
Physical address used from 28 Nov 2012 to 17 Feb 2014
Address #4: Level 3, Guildford House, 2 Emily Place, Auckland, 1010 New Zealand
Registered address used from 23 Nov 2012 to 17 Feb 2014
Address #5: Level 3, Guildford House, 2 Emily Place, Auckland, 1010 New Zealand
Physical address used from 23 Nov 2012 to 28 Nov 2012
Address #6: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 30 Mar 2012 to 23 Nov 2012
Basic Financial info
Total number of Shares: 38461
Annual return filing month: February
Annual return last filed: 07 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Horton, Katie Loree |
Surfdale Waiheke Island 1081 New Zealand |
11 Nov 2022 - |
Shares Allocation #2 Number of Shares: 38459 | |||
Entity (NZ Limited Company) | Elemento Holdings (nz) Limited Shareholder NZBN: 9429033148540 |
46j Stanley Street, Parnell Auckland 1010 New Zealand |
15 Nov 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Horton, Stephen |
Surfdale Waiheke Island 1081 New Zealand |
15 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lord, Christopher Norman |
St Heliers Auckland 1071 New Zealand |
30 Mar 2012 - 03 Oct 2014 |
Individual | Parkinson, Elizabeth Jane |
Remuera Auckland 1050 New Zealand |
30 Mar 2012 - 03 Oct 2014 |
Director | Elizabeth Jane Parkinson |
Remuera Auckland 1050 New Zealand |
30 Mar 2012 - 03 Oct 2014 |
Ultimate Holding Company
Stephen Horton - Director
Appointment date: 12 Sep 2012
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 11 Aug 2015
Elizabeth Jane Parkinson - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 01 Oct 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2012
The Inspector (2009) Limited
46j Stanley Street
Geoco Limited
46j Stanley Street
Urban Living Builders Limited
46j Stanley Street
L J M Finance Limited
46j Stanley Street
Old Kent Road Limited
46j Stanley Street
Abacus Engineering Limited
Unit F, 46 Stanley Street
Braziwi Limited
512/ 8 Ronayne St,
Cachet Group New Zealand Limited
Suite C, 7 Windsor Street
Club Cuisine Limited
Unit 3c, 112 Parnell Road
Furnz Pacific Limited
10 Heather Street
Mid Century Design Limited
144 Parnell Road
Tracys Furnishing Limited
Suite 2, 77 Parnell Road