Shortcuts

Elgas Limited

Type: NZ Limited Company (Ltd)
9429032428322
NZBN
2201983
Company Number
Registered
Company Status
F332110
Industry classification code
Liquefied Petroleum Gas - Dealing
Industry classification description
Current address
Central Park, Level 1, Building 6
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical & registered & service address used since 26 Aug 2020
Central Park, Level 1, Building 6
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Postal & office & delivery address used since 24 Feb 2022
Cis Agility Building
Part Level 3, 56 Cawley Street,
Ellerslie, Auckland 1051
New Zealand
Registered & service address used since 08 Jun 2023

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%).

Addresses

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

Contact info
64 428 018252
Phone
charlene.carroll@boc.com
Email
https://www.elgas.co.nz/
20 Feb 2019 Website
Financial Data

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
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
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

Ultimate Holding Company

30 Oct 2018
Effective Date
Linde Public Limited Company
Name
Public Limited Company
Type
602527
Ultimate Holding Company Number
IE
Country of origin
Directors

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

Nearby companies
Similar companies

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