Elgas Limited, a registered company, was registered on 28 Jan 2009. 9429032428322 is the NZBN it was issued. "Liquefied petroleum gas - dealing" (ANZSIC F332110) is how the company has been categorised. The company has been supervised by 10 directors: Gareth Adrian O'brien - an active director whose contract started on 30 Sep 2020,
Binod Patwari - an active director whose contract started on 19 Dec 2022,
Felipe Delfin Garcia Rulfo - an active director whose contract started on 19 Dec 2022,
John William Evans - an inactive director whose contract started on 28 Jan 2009 and was terminated on 19 Dec 2022,
Anthony Paul Gilbert - an inactive director whose contract started on 01 Feb 2017 and was terminated on 30 Jun 2022.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (types include: registered, service).
Elgas Limited had been using 988 Great South Road, Penrose, Auckland as their physical address until 26 Aug 2020.
A total of 2636 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (37.94%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1636 shares (62.06%).
Principal place of activity
Central Park, Level 1, Building 6, 666 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 988 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 05 Jan 2017 to 26 Aug 2020
Address #2: 988 Great South Road, Penrose, Auckland, 1006 New Zealand
Registered & physical address used from 28 Jan 2009 to 05 Jan 2017
Basic Financial info
Total number of Shares: 2636
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Boc Limited Shareholder NZBN: 9429040953946 |
Part Level 3, 56 Cawley Street, Ellerslie, Auckland 1051 New Zealand |
28 Jan 2009 - |
Shares Allocation #2 Number of Shares: 1636 | |||
Entity (NZ Limited Company) | Boc Limited Shareholder NZBN: 9429040953946 |
Part Level 3, 56 Cawley Street, Ellerslie, Auckland 1051 New Zealand |
28 Jan 2009 - |
Ultimate Holding Company
Gareth Adrian O'brien - Director
Appointment date: 30 Sep 2020
ASIC Name: Boc Limited
Address: North Ryde Nsw, 2113 Australia
Address: Castle Hill Nsw, 2154 Australia
Address used since 30 Sep 2020
Binod Patwari - Director
Appointment date: 19 Dec 2022
Address: 438 Victoria Avenue, Chatswood Nsw, 2067 Australia
Address used since 19 Dec 2022
Felipe Delfin Garcia Rulfo - Director
Appointment date: 19 Dec 2022
Address: Killara Nsw, 2071 Australia
Address used since 19 Dec 2022
John William Evans - Director (Inactive)
Appointment date: 28 Jan 2009
Termination date: 19 Dec 2022
ASIC Name: Elgas Limited
Address: North Ryde, 2113 Australia
Address: Sylvania Nsw 2224, Australia
Address used since 26 Feb 2016
Address: North Ryde, 2113 Australia
Anthony Paul Gilbert - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 30 Jun 2022
ASIC Name: Elgas Limited
Address: 10 Julius Avenue, North Ryde Nsw, 2113 Australia
Address: Greenwich, 2065 Australia
Address used since 12 Nov 2019
Address: Point Piper, 2027 Australia
Address used since 01 Feb 2017
Address: 10 Julius Avenue, North Ryde Nsw, 2113 Australia
Kaushik Narayanan - Director (Inactive)
Appointment date: 03 Jan 2019
Termination date: 30 Sep 2020
ASIC Name: Elgas Limited
Address: Killara Nsw, 2071 Australia
Address used since 03 Jan 2019
Address: 10 Julius Avenue, North Ryde Nsw, 2113 Australia
Anthony Michael Francis Smith - Director (Inactive)
Appointment date: 28 Jan 2009
Termination date: 31 Jan 2018
Address: One Tree Hill Auckland, 1051 New Zealand
Address used since 26 Feb 2016
Roger Smith - Director (Inactive)
Appointment date: 28 Jan 2009
Termination date: 17 Nov 2017
ASIC Name: Elgas Limited
Address: North Ryde, 2113 Australia
Address: Cammeray Nsw 2062, Australia
Address used since 26 Feb 2016
Address: North Ryde, 2113 Australia
Colin Isaac - Director (Inactive)
Appointment date: 28 Jan 2009
Termination date: 30 Jun 2016
ASIC Name: Elgas Limited
Address: North Ryde, 2113 Australia
Address: Cremorne Nsw 2090, Australia
Address used since 26 Feb 2016
Address: North Ryde, 2113 Australia
Anthony Newnham - Director (Inactive)
Appointment date: 28 Jan 2009
Termination date: 10 May 2013
Address: Mellons Bay Auckland, 2014 New Zealand
Address used since 28 Jan 2009
Paffoni Nz Limited
996 Great South Road
New Moon Furniture Limited
998 Great South Road
Nz Cars And Automotive Limited
729 Great South Road
Nz Sangam - New Zealand Sangam Charitable Trust
Sangam Village
Pacific Arts Development Centre Trust Board
733 Great South Road
Robertson & Sinclair Limited
727 Great South Road
Aotea Gas Company Limited
29 Blackwell Drive
Cardinal International Limited
453 Great South Road
Pipeline Enterprises Limited
18 Fitzpatrick Place
Rockgas Limited
Boral Industries Ltd
Tank Test Laboratories 2017 Limited
28 Mariri Road
The Gas Works Limited
18 Arkles Strand