Ellesmere Auto Electrical Limited, a registered company, was started on 11 Jun 2008. 9429032732092 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Jock Edward Mugford - an active director whose contract started on 25 Nov 2014,
Andrew Gordon Mccormick - an inactive director whose contract started on 11 Jun 2008 and was terminated on 25 Nov 2014,
John Dale Martin - an inactive director whose contract started on 11 Jun 2008 and was terminated on 26 Nov 2008.
Last updated on 28 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: Unit 2, 84 Hayes Road, Rd 4, Christchurch, 7674 (office address),
66 High Street, Leeston, 7632 (physical address),
66 High Street, Leeston, 7632 (service address),
66 High Street, Leeston, 7632 (registered address) among others.
Ellesmere Auto Electrical Limited had been using C/-M G Hadfield Chartered Accountants, 273 Montreal Street, Christchurch as their physical address up until 05 Dec 2014.
One entity controls all company shares (exactly 1000 shares) - Mugford, Jock Edward - located at 7674, Rd 4, Christchurch.
Principal place of activity
Unit 2, 84 Hayes Road, Rd 4, Christchurch, 7674 New Zealand
Previous addresses
Address #1: C/-m G Hadfield Chartered Accountants, 273 Montreal Street, Christchurch New Zealand
Physical address used from 11 Jun 2008 to 05 Dec 2014
Address #2: C/-m G Hadfield Chartered Accountants, 273 Montreal Street, Christchurch New Zealand
Registered address used from 11 Jun 2008 to 04 Dec 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Mugford, Jock Edward |
Rd 4 Christchurch 7674 New Zealand |
05 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Natalie Clarisa |
Broomfield Christchurch New Zealand |
11 Jun 2008 - 04 Jul 2011 |
Entity | Mccormick Investments Limited Shareholder NZBN: 9429038948435 Company Number: 557583 |
11 Jun 2008 - 05 Dec 2014 | |
Individual | Martin, John Dale |
Broomfield Christchurch New Zealand |
11 Jun 2008 - 04 Jul 2011 |
Entity | Mccormick Investments Limited Shareholder NZBN: 9429038948435 Company Number: 557583 |
11 Jun 2008 - 05 Dec 2014 | |
Individual | Mccormick, Andrew Gordon |
Springston R D 4, Christchurch New Zealand |
11 Jun 2008 - 05 Dec 2014 |
Individual | Mccormick, Elizabeth Louise |
Springston R D 4, Christchurch New Zealand |
11 Jun 2008 - 05 Dec 2014 |
Jock Edward Mugford - Director
Appointment date: 25 Nov 2014
Address: R D 4, Christchurch, 7674 New Zealand
Address used since 25 Nov 2014
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 04 Sep 2017
Andrew Gordon Mccormick - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 25 Nov 2014
Address: Springston, R D 4, Christchurch, New Zealand
Address used since 11 Jun 2008
John Dale Martin - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 26 Nov 2008
Address: Broomfield, Christchurch, New Zealand
Address used since 11 Jun 2008
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
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street