Eliam Trade and Utilities Limited was registered on 18 Jan 2012 and issued a number of 9429030837638. This registered LTD company has been managed by 1 director, named Jianzhe Liu - an active director whose contract began on 18 Jan 2012.
As stated in our database (updated on 29 Mar 2024), this company uses 5 addresess: Unit C3, 59 Apollo Drive, Rosedale, Auckland, 0632 (physical address),
Unit C3, 59 Apollo Drive, Rosedale, Auckland, 0632 (service address),
Unit 3, 59 Apollo Drive, Rosedale, Auckland, 0632 (office address),
49 Top Road, Rd 2, Dairy Flat, 0792 (delivery address) among others.
Until 22 Dec 2021, Eliam Trade and Utilities Limited had been using 59C Apollo Drive, Rosedale, Auckland as their physical address.
BizDb identified former names for this company: from 21 Dec 2011 to 30 Mar 2015 they were named Eliam Exporting Limited.
A total of 1000 shares are allotted to 5 groups (5 shareholders in total). In the first group, 934 shares are held by 1 entity, namely:
Liu, Jianzhe (a director) located at Browns Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Zhang, Xiuxiu - located at Mount Roskill, Auckland.
The third share allocation (15 shares, 1.5%) belongs to 1 entity, namely:
Park, Jae Sung, located at Rd 3, Kaukapakapa (an individual). Eliam Trade and Utilities Limited is classified as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: 49 Top Road, Rd 2, Dairy Flat, 0792 New Zealand
Delivery address used from 13 Dec 2021
Address #5: Unit C3, 59 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & service address used from 22 Dec 2021
Principal place of activity
C/25 Porana Road, Wairau, Auckland, 0627 New Zealand
Previous addresses
Address #1: 59c Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 15 Oct 2020 to 22 Dec 2021
Address #2: 6b/231 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Physical address used from 18 Dec 2017 to 15 Oct 2020
Address #3: 25 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Physical address used from 18 Jan 2016 to 18 Dec 2017
Address #4: Flat 1, 139 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand
Physical address used from 18 Jan 2012 to 18 Jan 2016
Address #5: Flat 1, 139 Browns Bay Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 18 Jan 2012 to 11 Jan 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 15 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 934 | |||
Director | Liu, Jianzhe |
Browns Bay Auckland 0630 New Zealand |
18 Jan 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Zhang, Xiuxiu |
Mount Roskill Auckland 1041 New Zealand |
18 Jan 2012 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Park, Jae Sung |
Rd 3 Kaukapakapa 0873 New Zealand |
24 Jan 2012 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Chen, Yanjun |
Stonefields Auckland 1072 New Zealand |
14 May 2012 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | He, Yanling |
Rototuna North Hamilton 3210 New Zealand |
25 Aug 2014 - |
Jianzhe Liu - Director
Appointment date: 18 Jan 2012
Address: Northcross, Auckland, 0630 New Zealand
Address used since 01 Mar 2015
Address: Dairy Flat, 0792 New Zealand
Address used since 01 Mar 2015
Nz Lohas Export Trading Co. Limited
231 Dairy Flat Highway
Brad Thomson Builders Limited
19 Advance Way
Cosmann Trustees Limited
11, Jeffs Road
Best Helper Limited
Unit 15, 231 Dairy Flat Highway
Allan Bates And Associates Limited
4/233 Dairy Flat Highway
Olympus Trustees Limited
4/233 Dairy Flat Highway
Golden Ridge International Limited
63 Salerno Rise
Grover International Limited
6f Twin Court
Hartman Group Nz Limited
Level 1, 5 William Laurie Place
Lyndar Limited
Level 1, 5 William Laurie Place
Moska International Trading Limited
16 Carol Lee Place
V & B Enterprises Limited
6 Philadelphia Place