Shortcuts

Elb Equipment Limited

Type: NZ Limited Company (Ltd)
9429031197137
NZBN
3296768
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Mar 2017
96 Gavin St
Mount Wellington 1060
New Zealand
Registered & service address used since 04 Apr 2023

Elb Equipment Limited, a registered company, was registered on 09 Mar 2011. 9429031197137 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company was classified. This company has been run by 6 directors: Filippo Primo Cardaci - an active director whose contract began on 02 Jul 2020,
John Ritchie Grant - an active director whose contract began on 28 Jun 2023,
Christopher Leslie Malan - an inactive director whose contract began on 28 Nov 2015 and was terminated on 02 Jul 2020,
Michael Craig Easter - an inactive director whose contract began on 25 Mar 2016 and was terminated on 31 Jan 2020,
Stewart Hugh Mcgaw Brown - an inactive director whose contract began on 09 Mar 2011 and was terminated on 31 Aug 2016.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 96 Gavin St, Mount Wellington, 1060 (type: registered, service).
Elb Equipment Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address up to 28 Mar 2017.
Former names used by this company, as we found at BizDb, included: from 02 Mar 2011 to 01 Jan 2018 they were named Ditch Witch New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - Acn 009 131 168 - Elbquip Holdings Pty Limited - located at 1060, Horningsea Park, Nsw.

Addresses

Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Aug 2014 to 28 Mar 2017

Address #2: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 29 May 2012 to 18 Aug 2014

Address #3: Level 5, 50 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 09 Mar 2011 to 29 May 2012

Address #4: Level 5, 50 Anzac Avenue, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 Mar 2011 to 18 Aug 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 14 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 009 131 168 - Elbquip Holdings Pty Limited Horningsea Park
Nsw 2171
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Three B's Pty Ltd
Company Number: ACN 076 976 951

Ultimate Holding Company

21 Jul 1991
Effective Date
Leone Family Holdings Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
345 Rivonia Road
Rivonia South Africa
Address
Directors

Filippo Primo Cardaci - Director

Appointment date: 02 Jul 2020

ASIC Name: Contura Mining Pty Ltd

Address: Trigg, Western Australia, 6029 Australia

Address used since 01 Jul 2022

Address: Suite A2, West Perth Wa, 6005 Australia

Address: Trigg Wa, 6029 Australia

Address used since 02 Jul 2020


John Ritchie Grant - Director

Appointment date: 28 Jun 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 28 Jun 2023


Christopher Leslie Malan - Director (Inactive)

Appointment date: 28 Nov 2015

Termination date: 02 Jul 2020

ASIC Name: Elb Equipment Pty Limited

Address: Eastwood, New South Wales, 2122 Australia

Address used since 06 Aug 2019

Address: Emu Plains, New South Wales, 2750 Australia

Address: Carlingford, New South Wales, 2118 Australia

Address used since 28 Nov 2015

Address: Emu Plains, New South Wales, 2750 Australia


Michael Craig Easter - Director (Inactive)

Appointment date: 25 Mar 2016

Termination date: 31 Jan 2020

Address: Craighall Park, Johannesburg, 2196 South Africa

Address used since 25 Mar 2016


Stewart Hugh Mcgaw Brown - Director (Inactive)

Appointment date: 09 Mar 2011

Termination date: 31 Aug 2016

ASIC Name: Ditch Witch Australia Pty Limited

Address: Silverdale, Nsw, 2752 Australia

Address used since 09 Mar 2011

Address: Emu Plains, NSW 2750 Australia

Address: Emu Plains, NSW 2750 Australia


David Graham Jones - Director (Inactive)

Appointment date: 09 Mar 2011

Termination date: 25 Mar 2016

Address: 79 Caravelle Road, Bartlett, Boksburg, Gauteng, 1459 South Africa

Address used since 09 Mar 2011