Ellar Graphics Limited was incorporated on 08 Aug 1980 and issued an NZ business number of 9429032161472. The registered LTD company has been run by 6 directors: Daniel Robert Roos - an active director whose contract started on 15 Mar 2022,
Kiri-Lee Michelle Austin - an active director whose contract started on 21 Nov 2023,
Jeremy John Maclay Gibson - an inactive director whose contract started on 13 Feb 2019 and was terminated on 24 Nov 2023,
Robert Adrian Roos - an inactive director whose contract started on 18 Apr 1997 and was terminated on 22 Mar 2022,
Hendrik Adriaan Roos - an inactive director whose contract started on 17 Dec 1991 and was terminated on 05 Nov 2007.
According to our database (last updated on 22 Mar 2024), this company registered 1 address: an address for records at Suite 8, 7 Reeves Road, Pakuranga, Auckland, 2010 (types include: other, registered).
Up to 05 Jun 2002, Ellar Graphics Limited had been using 89 Springs Road, East Tamaki, Auckland as their physical address.
BizDb found previous names for this company: from 11 May 1993 to 05 Sep 1996 they were called Ellar Lithographics Limited, from 08 Aug 1980 to 11 May 1993 they were called Roos Holdings Limited.
A total of 3000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 1200 shares are held by 1 entity, namely:
Roos, Daniel Robert (an individual) located at Panmure, Auckland postcode 1072.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 1200 shares) and includes
Gibson, Jeremy John Maclay - located at Rosehill, Papakura.
The 3rd share allocation (600 shares, 20%) belongs to 1 entity, namely:
Roos, Robert Adrian, located at East Tamaki, Manukau (an individual).
Previous addresses
Address #1: 89 Springs Road, East Tamaki, Auckland
Physical address used from 24 Jun 1997 to 05 Jun 2002
Address #2: 89 Smales Road, East Tamaki, Auckland
Registered address used from 29 Jun 1993 to 05 Jun 2002
Basic Financial info
Total number of Shares: 3000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Roos, Daniel Robert |
Panmure Auckland 1072 New Zealand |
22 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Gibson, Jeremy John Maclay |
Rosehill Papakura 2113 New Zealand |
22 Aug 2017 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Roos, Robert Adrian |
East Tamaki Manukau 2016 New Zealand |
08 Aug 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Devcich, Colin Ian |
Mission Bay Auckland 1071 New Zealand |
08 Aug 1980 - 22 Mar 2022 |
Individual | Devcich, Colin Ian |
Mission Bay Auckland 1071 New Zealand |
08 Aug 1980 - 22 Mar 2022 |
Individual | Roos, Ernestine |
Glendowie Auckland 1071 New Zealand |
28 Nov 2005 - 14 Aug 2014 |
Individual | Roos, Hendrick Adriaan |
Glendowie Auckland 1071 New Zealand |
08 Aug 1980 - 14 Aug 2014 |
Daniel Robert Roos - Director
Appointment date: 15 Mar 2022
Address: Panmure, Auckland, 1072 New Zealand
Address used since 15 Mar 2022
Kiri-lee Michelle Austin - Director
Appointment date: 21 Nov 2023
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 21 Nov 2023
Jeremy John Maclay Gibson - Director (Inactive)
Appointment date: 13 Feb 2019
Termination date: 24 Nov 2023
Address: Rosehill, Papakura, 2113 New Zealand
Address used since 21 Dec 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 13 Feb 2019
Robert Adrian Roos - Director (Inactive)
Appointment date: 18 Apr 1997
Termination date: 22 Mar 2022
Address: East Tamaki, Manukau, 2016 New Zealand
Address used since 30 Nov 2011
Hendrik Adriaan Roos - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 05 Nov 2007
Address: Half Moon Bay, Auckland,
Address used since 17 Dec 1991
Ernestine Roos - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 05 Nov 2007
Address: Half Moon Bay, Auckland,
Address used since 17 Dec 1991
Ideal Motorgroup Limited
Level 1, 320 Ti Rakau Drive
Review Properties Limited
Level 1, 320 Ti Rakau Drive
Virtualise It Limited
Unit 7, Level 1, 15 Accent Drive
Euro Holdings Limited
Level 1, 320 Ti Rakau Drive
Sika Ip Limited
Level 2, Bdo House, 116 Harris Road
Bsm Group Offices Limited
Level 1, 52 Highbrook Drive