Shortcuts

Idour Elite Products Limited

Type: NZ Limited Company (Ltd)
9429031893312
NZBN
132055
Company Number
Registered
Company Status
13505640
GST Number
No Abn Number
Australian Business Number
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
255 Moorhouse Avenue
Sydenham
Christchurch 8011
New Zealand
Physical & service address used since 11 May 2022
93 Holly Road
St Albans
Christchurch 8014
New Zealand
Registered address used since 11 May 2022

Idour Elite Products Limited, a registered company, was launched on 19 May 1970. 9429031893312 is the NZBN it was issued. "Furniture retailing" (ANZSIC G421150) is how the company has been classified. This company has been managed by 3 directors: Andrew Michael Idour - an active director whose contract started on 01 May 2011,
Mark Neville Idour - an inactive director whose contract started on 19 Jun 2008 and was terminated on 27 Oct 2020,
Neville Andrew Idour - an inactive director whose contract started on 26 May 1992 and was terminated on 01 May 2011.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 255 Moorhouse Avenue, Sydenham, Christchurch, 8011 (types include: physical, service).
Idour Elite Products Limited had been using 255 Moorhouse Avenue, Sydenham, Christchurch as their registered address up until 11 May 2022.
A total of 5000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1950 shares (39 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1525 shares (30.5 per cent). Lastly there is the next share allotment (1525 shares 30.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

59 Cullen Avenue, Swannanoa, Rangiora, 7475 New Zealand


Previous addresses

Address #1: 255 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Registered address used from 14 May 2021 to 11 May 2022

Address #2: 5 Waterview Court, Northwood, Christchurch, 8051 New Zealand

Physical address used from 14 May 2021 to 11 May 2022

Address #3: 59 Cullen Avenue, Swannanoa, Christchurch, 7475 New Zealand

Registered address used from 06 Jun 2019 to 14 May 2021

Address #4: 5 Waterview Court, Northwood, Christchurch, 8051 New Zealand

Registered address used from 01 Jun 2017 to 06 Jun 2019

Address #5: 59 Cullen Avenue, Swannanoa, Rangiora, 7475 New Zealand

Physical address used from 01 Jun 2016 to 14 May 2021

Address #6: 2 Broughs Road, Harewood, Christchurch, 8548 New Zealand

Registered address used from 16 Jun 2015 to 01 Jun 2017

Address #7: 4 Broughs Road, Harewood, Christchurch, 8548 New Zealand

Registered address used from 05 Jun 2012 to 16 Jun 2015

Address #8: 6d Henley Green, Northwood, Christchurch, 8051 New Zealand

Physical address used from 27 May 2010 to 01 Jun 2016

Address #9: 6d Henley Green, Northwood, Christchurch New Zealand

Registered address used from 27 May 2010 to 05 Jun 2012

Address #10: 30 Cutts Road, Avonhead, Christchurch

Physical & registered address used from 06 Nov 2009 to 27 May 2010

Address #11: 77 Te Awakura Terrace, Christchurch 8008

Registered address used from 19 Apr 2005 to 06 Nov 2009

Address #12: 77 Te Awakura Terrace, Christchurch

Physical address used from 01 Jul 1997 to 06 Nov 2009

Address #13: 7 Wedgewood Ave, Christchurch

Registered address used from 06 Jun 1996 to 19 Apr 2005

Contact info
64 21 2248020
Phone
idourimports@gmail.com
Email
No website
Website
Affordablefurniture.nz
03 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1950
Individual Idour, Neville Andrew Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #2 Number of Shares: 1525
Individual Idour, Andrew Michael St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1525
Individual Idour, Mark Neville Rd 1
Rangiora
7471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Idour, Philippa Mary Christchurch

New Zealand
Individual Idour, Andrew Michael Christchurch 8002
Individual Idour, Mark Neville Christchurch
Directors

Andrew Michael Idour - Director

Appointment date: 01 May 2011

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 03 May 2022

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 23 May 2017


Mark Neville Idour - Director (Inactive)

Appointment date: 19 Jun 2008

Termination date: 27 Oct 2020

Address: Swannanoa, Rangiora, 7475 New Zealand

Address used since 23 Apr 2016


Neville Andrew Idour - Director (Inactive)

Appointment date: 26 May 1992

Termination date: 01 May 2011

Address: Christchurch, 8081 New Zealand

Address used since 26 May 1992

Nearby companies
Similar companies

A - Z Products Limited
300 Flaxton Road

Feather And Oak Interiors Limited
278 Oxford Road

Industria Limited
Level 1, 567 Wairakei Road

Mr Pickwicks Trading Company Limited
402a Main North Road

The Crowded House Furniture Company Limited
541 Johns Road

Windmill Kids Furniture Limited
12 Vauxhall Street