Shortcuts

Ellianah Limited

Type: NZ Limited Company (Ltd)
9429033729954
NZBN
1888810
Company Number
Registered
Company Status
L671233
Industry classification code
Non-residential Property Operation Nec
Industry classification description
Current address
210 Cowper Road
Rd 6
Dannevirke 4976
New Zealand
Registered & physical & service address used since 22 Jul 2020

Ellianah Limited, a registered company, was incorporated on 24 Nov 2006. 9429033729954 is the NZ business identifier it was issued. "Non-residential property operation nec" (business classification L671233) is how the company has been categorised. The company has been run by 3 directors: Ursula Ella Nicholas - an active director whose contract started on 24 Nov 2006,
Andrew John Nicholas - an active director whose contract started on 24 Nov 2006,
Eleutherius Jose Pinto - an inactive director whose contract started on 24 Nov 2006 and was terminated on 01 Oct 2015.
Last updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: 210 Cowper Road, Rd 6, Dannevirke, 4976 (category: registered, physical).
Ellianah Limited had been using 123 Weatherly Road, Torbay, Auckland as their physical address up to 22 Jul 2020.
More names for this company, as we managed to find at BizDb, included: from 24 Nov 2006 to 16 Dec 2015 they were named Eja Automotive Services Limited.
A total of 99 shares are allocated to 2 shareholders (2 groups). The first group includes 66 shares (66.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 33 shares (33.33 per cent).

Addresses

Previous addresses

Address: 123 Weatherly Road, Torbay, Auckland, 0630 New Zealand

Physical address used from 29 May 2014 to 22 Jul 2020

Address: 123 Weatherly Road, Torbay, Auckland, 0630 New Zealand

Registered address used from 06 Nov 2013 to 22 Jul 2020

Address: 212 Archers Road, Glenfield, Auckland 10 New Zealand

Registered address used from 24 Nov 2006 to 06 Nov 2013

Address: 212 Archers Road, Glenfield, Auckland 10 New Zealand

Physical address used from 24 Nov 2006 to 29 May 2014

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 66
Individual Nicholas, Ursula Ella Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Nicholas, Andrew John Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pinto, Eleutherius Jose Kenmure
Dunedin
9011
New Zealand
Directors

Ursula Ella Nicholas - Director

Appointment date: 24 Nov 2006

Address: Rd 6, Dannevirke, 4976 New Zealand

Address used since 14 Jul 2020

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 16 Sep 2009


Andrew John Nicholas - Director

Appointment date: 24 Nov 2006

Address: Rd 6, Dannevirke, 4976 New Zealand

Address used since 14 Jul 2020

Address: Torbay, North Shore City, 0630 New Zealand

Address used since 16 Sep 2009


Eleutherius Jose Pinto - Director (Inactive)

Appointment date: 24 Nov 2006

Termination date: 01 Oct 2015

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 29 Oct 2013

Nearby companies

Better Life Trading Limited
119a Weatherly Road

Augustleo Construction Limited
104 Weatherly Road

Sam Sunton New Zealand Limited
55 Alexander Avenue

Elliott Communications Limited
47 Alexander Avenue

Wunderbear Software Limited
127 Weatherly Road

G & D Coffman Trustee Limited
2 Gerontius Glade

Similar companies

Bristol Property Investments Limited
70 Fizwilliam Drive

Dream Sky Limited
24 Glencoe Road

Meloscope Limited
Flat 2, 2 Sunnydale Place

Smart Capital Limited
817 Beach Road, Browns Bay

Urban Village Management Limited
14-22 Triton Drive

Zone Direct Limited
7d Vega Place