Ellesmere Transport Co Limited, a registered company, was started on 30 Nov 1939. 9429031991957 is the number it was issued. "Road freight transport service" (ANZSIC I461040) is how the company has been categorised. The company has been run by 6 directors: Murray Allan Righton - an active director whose contract began on 30 Jul 1992,
Mark Allan Righton - an active director whose contract began on 21 Feb 2018,
Paul Ross Righton - an active director whose contract began on 21 Feb 2018,
Judith Gwendoline Righton - an inactive director whose contract began on 13 May 1993 and was terminated on 21 Feb 2018,
William Kitchener Baylis - an inactive director whose contract began on 27 May 1985 and was terminated on 30 Jul 1992.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Tramway Road, Dunsandel, 7682 (category: physical, registered).
Ellesmere Transport Co Limited had been using Station Street, Leeston as their registered address up to 25 Mar 2019.
A total of 36000 shares are allotted to 8 shareholders (6 groups). The first group includes 13472 shares (37.42%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 13472 shares (37.42%). Finally we have the 3rd share allocation (9026 shares 25.07%) made up of 1 entity.
Previous addresses
Address: Station Street, Leeston New Zealand
Registered address used from 06 Nov 1998 to 25 Mar 2019
Address: Station Street, Leeston New Zealand
Physical address used from 03 Jun 1997 to 25 Mar 2019
Basic Financial info
Total number of Shares: 36000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13472 | |||
Entity (NZ Limited Company) | Cambridge Trustees 2021 Limited Shareholder NZBN: 9429048926157 |
Christchurch Central Christchurch 8013 New Zealand |
07 Oct 2021 - |
Individual | Righton, Paul Ross |
Rd3 Irwell 7683 New Zealand |
24 Feb 2010 - |
Shares Allocation #2 Number of Shares: 13472 | |||
Individual | Righton, Mark Allan |
Leeston 7682 New Zealand |
24 Feb 2010 - |
Entity (NZ Limited Company) | Cambridge Trustees 2021 Limited Shareholder NZBN: 9429048926157 |
Christchurch Central Christchurch 8013 New Zealand |
07 Oct 2021 - |
Shares Allocation #3 Number of Shares: 9026 | |||
Individual | Shackleton, David Alan |
7 Lookaway Lane, Huntsbury Christchurch 8022 New Zealand |
24 Feb 2010 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Righton, Paul Ross |
Rd3 Irwell 7683 New Zealand |
24 Feb 2010 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Righton, Murray Allan |
Dunsandel Leeston 7682 New Zealand |
30 Nov 1939 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Righton, Mark Allan |
Leeston 7682 New Zealand |
24 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Righton, Judith Gwendoline |
Dunsandel New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Individual | Righton, Judith Gwendoline |
Dunsandel New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Individual | Righton, Murray Allan |
Dunsandel New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Individual | Righton, Murray Allan |
Dunsandel New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Individual | Righton, Judith Gwendoline |
Dunsandel New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Individual | Righton, Judith Gwendoline |
Dunsandel New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Entity | Righton Investments Limited Shareholder NZBN: 9429039533067 Company Number: 367014 |
28 Apr 2020 - 03 Nov 2021 | |
Individual | Righton, Murray Allan |
Leeston 7682 New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Entity | Righton Investments Limited Shareholder NZBN: 9429039533067 Company Number: 367014 |
62 Riccarton Road Christchurch 8011 New Zealand |
28 Apr 2020 - 03 Nov 2021 |
Individual | Righton, Murray Allan |
Leeston New Zealand |
24 Feb 2010 - 07 Oct 2021 |
Individual | Investments, Righton |
25 Mandeville Street Christchurch 8011 New Zealand |
30 Nov 1939 - 28 Apr 2020 |
Murray Allan Righton - Director
Appointment date: 30 Jul 1992
Address: Leeston, 7682 New Zealand
Address used since 04 May 2023
Address: Leeston, 7682 New Zealand
Address used since 11 Jul 2022
Address: Dunsandel, 7682 New Zealand
Address used since 29 Feb 2016
Mark Allan Righton - Director
Appointment date: 21 Feb 2018
Address: Leeston, 7682 New Zealand
Address used since 27 Jan 2023
Address: Dunsandel, 7682 New Zealand
Address used since 11 Jul 2022
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 21 Feb 2018
Paul Ross Righton - Director
Appointment date: 21 Feb 2018
Address: Rd3, Irwell, 7683 New Zealand
Address used since 09 Feb 2021
Address: Dunsandel, 8190 New Zealand
Address used since 21 Feb 2018
Judith Gwendoline Righton - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 21 Feb 2018
Address: Dunsandel, 7682 New Zealand
Address used since 29 Feb 2016
William Kitchener Baylis - Director (Inactive)
Appointment date: 27 May 1985
Termination date: 30 Jul 1992
Address: Leeston,
Address used since 27 May 1985
Roy William Gillies Grant - Director (Inactive)
Appointment date: 27 May 1985
Termination date: 30 Jul 1992
Address: Avonhead, Christchurch,
Address used since 27 May 1985
Allied Water Systems Limited
22 Station Street
Red Weld Engineering Limited
30 Station Street
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
Aja Logistics Limited
78a Rolleston Drive
Azap Couriers Canterbury Limited
162 Brookside Road
Pearson Transport Limited
191 Milltown Road
R & A Logistics Limited
78a Rolleston Drive
Rj & Ke Breading Limited
78a Rolleston Drive
Tranzstar Freighting Limited
1452 Leeston Dunsandel Road