Elevated Furniture Concepts Limited was started on 12 Sep 2008 and issued an NZ business identifier of 9429032572247. This registered LTD company has been supervised by 1 director, named Andrew Mark Olsen - an active director whose contract started on 12 Sep 2008.
As stated in our data (updated on 28 Mar 2024), this company registered 1 address: D7 / 37 Greenmount Drive, East Tamaki, Auckland, 2013 (category: office, other).
Up to 15 Sep 2014, Elevated Furniture Concepts Limited had been using 40 Cawley Street, Ellerslie, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Olsen, Derek John (an individual) located at Mt Wellington, Auckland postcode 1060.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Olsen, Andrew Mark - located at Panmure, Auckland. Elevated Furniture Concepts Limited was classified as "Furniture retailing" (ANZSIC G421150).
Other active addresses
Address #4: D7 / 37 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Delivery address used from 03 May 2019
Address #5: Flat 16 Fern Gardens, 51 Ireland Road, Mount Wellington, Auckland, 1060 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 03 May 2019
Address #6: D7, 37 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 May 2019
Principal place of activity
D7 / 37 Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 40 Cawley Street, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 04 Nov 2013 to 15 Sep 2014
Address #2: 34/51 Ireland Road, Panmure, Auckland, 1060 New Zealand
Physical & registered address used from 09 May 2013 to 04 Nov 2013
Address #3: 1/22 Fairfax Ave, Penrose, Auckland New Zealand
Physical & registered address used from 16 Nov 2009 to 09 May 2013
Address #4: 1/22 Fairfax Ave, By Dezign Building, Penrose, Auckland
Registered & physical address used from 17 Mar 2009 to 16 Nov 2009
Address #5: 17a Boakes Road, Mt Wellington, Auckland
Physical & registered address used from 12 Sep 2008 to 17 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Olsen, Derek John |
Mt Wellington Auckland 1060 New Zealand |
01 Mar 2013 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Olsen, Andrew Mark |
Panmure, Auckland 1060 New Zealand |
12 Sep 2008 - |
Andrew Mark Olsen - Director
Appointment date: 12 Sep 2008
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 03 May 2019
Address: Panmure, Auckland, 1060 New Zealand
Address used since 03 May 2015
Aacal Limited
B7/37 Greenmount Drive
Ryland Homes Limited
Unit B7 , 37 Greenmount Drive
C&t Autosoundz Limited
5/35 Greenmount Drive
Apparel By Design Limited
1/35 Greenmount Drive
Chainsaw & Outdoor Power Holdings Limited
41a Greenmount Drive
Chainsaw & Outdoor Power Limited
41a Greenmount Drive
Auckland Benchtop Company Limited
Level 2, Bdo House
Ecobath Trading Limited
2c Greenmount Dr
Loves Creations Limited
Unit 6, 166 Harris Road
Tsb Lifestyle Limited
22 Kirikiri Lane
Tsb Living Limited
22 Kirikiri Lane
Victor's Choice Furniture Company Limited
Unit D6, 451 Ti Rakau Drive