Casa Elling Limited, a registered company, was started on 19 Feb 2007. 9429033616711 is the business number it was issued. The company has been managed by 3 directors: Scott Clayton - an active director whose contract started on 19 Feb 2007,
Roslyn Hughes - an active director whose contract started on 14 Nov 2007,
Renee Clayton - an inactive director whose contract started on 10 May 2007 and was terminated on 31 Jan 2008.
Last updated on 18 Feb 2024, our database contains detailed information about 1 address: 18 Glenfern Road, Cockle Bay, Auckland, 2014 (category: registered, service).
Casa Elling Limited had been using 9 Robinia Place, Ohauiti, Tauranga as their registered address up until 22 Mar 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 5 shares (5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 95 shares (95%).
Other active addresses
Address #4: 18 Glenfern Road, Cockle Bay, Auckland, 2014 New Zealand
Registered & service address used from 20 Mar 2023
Previous addresses
Address #1: 9 Robinia Place, Ohauiti, Tauranga, 3112 New Zealand
Registered & physical address used from 04 Apr 2013 to 22 Mar 2016
Address #2: 85 Litten Road, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 02 Mar 2012 to 04 Apr 2013
Address #3: 16 B Ballin St, Ellerslie, Auckland New Zealand
Registered address used from 01 Apr 2010 to 02 Mar 2012
Address #4: 16b Ballin St, Ellerslie, Auckland New Zealand
Physical address used from 01 Apr 2010 to 02 Mar 2012
Address #5: 48 Old Porirua Road, Ngaio, Wellington
Registered address used from 05 Dec 2008 to 01 Apr 2010
Address #6: 48 Old Porirua Road, Ngaio, Wellington
Physical address used from 05 Dec 2008 to 01 Apr 2010
Address #7: 20 Bombay Street, Ngaio, Wellington
Physical address used from 18 Sep 2008 to 05 Dec 2008
Address #8: 20 Bombay St, Ngaio, Wellington
Registered address used from 18 Sep 2008 to 05 Dec 2008
Address #9: 1 Fernhill Terrace, Wadestown, Wellington
Registered & physical address used from 12 Feb 2008 to 18 Sep 2008
Address #10: 15 Randwick Cres, Moera, Lower Hutt, 5010
Registered & physical address used from 19 Jul 2007 to 12 Feb 2008
Address #11: 2 Fernhill Terrace, Wellington
Registered & physical address used from 19 Feb 2007 to 19 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Hughes, Roslyn |
Mellons Bay Auckland 2014 New Zealand |
14 Nov 2007 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Clayton, Scott |
Mellons Bay Auckland 2014 New Zealand |
14 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clayton, Scott |
Moera, Lower Hutt 5010 |
19 Feb 2007 - 14 Nov 2007 |
Individual | Clayton, Renee |
Ellerslie Auckland |
18 Jun 2007 - 12 Jul 2007 |
Scott Clayton - Director
Appointment date: 19 Feb 2007
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Mar 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 12 Mar 2016
Roslyn Hughes - Director
Appointment date: 14 Nov 2007
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Mar 2023
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 12 Mar 2016
Renee Clayton - Director (Inactive)
Appointment date: 10 May 2007
Termination date: 31 Jan 2008
Address: Ellerslie, Auckland,
Address used since 10 May 2007
Funtastic Limited
Level 5 110 Symonds St
Escol Holdings Limited
Flat 1, 89 Litten Road
Furry Friends Limited
9a Alexander Street
Furry Friends Investments Limited
9a Alexander Street
Litten Investments Limited
13 Alexander Street
Xu & Shen Investment Limited
82 Litten Road