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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1950 | |||
Individual | Idour, Neville Andrew |
Kaiapoi Kaiapoi 7630 New Zealand |
19 May 1970 - |
Shares Allocation #2 Number of Shares: 1525 | |||
Individual | Idour, Andrew Michael |
St Albans Christchurch 8014 New Zealand |
09 May 2008 - |
Shares Allocation #3 Number of Shares: 1525 | |||
Individual | Idour, Mark Neville |
Rd 1 Rangiora 7471 New Zealand |
09 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Idour, Philippa Mary |
Christchurch New Zealand |
19 May 1970 - 02 May 2011 |
Individual | Idour, Andrew Michael |
Christchurch 8002 |
19 May 1970 - 09 Dec 2005 |
Individual | Idour, Mark Neville |
Christchurch |
19 May 1970 - 09 Dec 2005 |
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
Custom Built Construction Limited
100 Cullen Avenue
Fresh Training Solutions Limited
50 Tristram Road
Second Nature Health Limited
93 Wards Road
The Bouncy Castle Company Limited
133 Wards Road
A.s.c.a.d. Limited
59 Warwick Road
Rb Plumbing & Drainlaying Limited
15 Warwick Road
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