Elevation Capital Management Limited, a registered company, was registered on 16 Oct 2006. 9429033825670 is the NZBN it was issued. This company has been supervised by 5 directors: Christopher Grant Swasbrook - an active director whose contract began on 16 Oct 2006,
Craig Hamilton Stobo - an active director whose contract began on 31 Oct 2006,
Andrew William Harmos - an inactive director whose contract began on 31 Oct 2006 and was terminated on 20 Dec 2019,
Stephen John Smith - an inactive director whose contract began on 15 Nov 2006 and was terminated on 31 Mar 2013,
Henry Van Der Heyden - an inactive director whose contract began on 01 Apr 2007 and was terminated on 31 Aug 2012.
Last updated on 11 Oct 2021, our data contains detailed information about 1 address: Level 4, The Blade, 12 St Marks Road, Remuera, Auckland, 1050 (category: physical, registered).
Elevation Capital Management Limited had been using 37B George Street, Newmarket, Auckland as their physical address until 24 Feb 2021.
A total of 369000 shares are issued to 6 shareholders (4 groups). The first group includes 335300 shares (90.87%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 26000 shares (7.05%). Lastly there is the third share allotment (2200 shares 0.6%) made up of 1 entity.
Previous addresses
Address: 37b George Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Nov 2018 to 24 Feb 2021
Address: Level 33, 48 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 08 Aug 2018 to 01 Nov 2018
Address: Level 37, 48 Shortland Street, Auckland, 1140 New Zealand
Registered & physical address used from 06 Nov 2014 to 08 Aug 2018
Address: C/-harmos Horton Lusk, Level 37, 48 Shortland Street, Auckland New Zealand
Physical & registered address used from 29 May 2009 to 06 Nov 2014
Address: 13a Waitoa Street, Parnell, Auckland, New Zealand
Physical & registered address used from 21 Apr 2009 to 29 May 2009
Address: Level 3, 10 O'connell Street, Auckland
Physical & registered address used from 24 Apr 2007 to 21 Apr 2009
Address: C/-harmos Horton Lusk, Level 37, 48 Shortland Street, Auckland
Physical & registered address used from 16 Oct 2006 to 24 Apr 2007
Basic Financial info
Total number of Shares: 369000
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 07 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 335300 | |||
Entity (NZ Limited Company) | Cgs & Cvs Limited Shareholder NZBN: 9429035235712 |
Hastings 4122 New Zealand |
16 Oct 2006 - |
Shares Allocation #2 Number of Shares: 26000 | |||
Individual | Richard Anthony Johnston |
Herne Bay Auckland New Zealand |
01 Nov 2006 - |
Individual | Gillian Frances Stobo |
St Marys Bay Auckland New Zealand |
01 Nov 2006 - |
Individual | Craig Hamilton Stobo |
St Marys Bay Auckland New Zealand |
01 Nov 2006 - |
Shares Allocation #3 Number of Shares: 2200 | |||
Individual | Julie Therese Hattingh |
Birkdale Auckland 0626 New Zealand |
05 Jul 2016 - |
Shares Allocation #4 Number of Shares: 5500 | |||
Individual | Ashley Chan |
Crawley Wa 6009 Australia |
18 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rpmilsom Investments Limited Shareholder NZBN: 9429041987643 Company Number: 5811195 |
Newmarket Auckland 1023 New Zealand |
04 Feb 2016 - 31 Mar 2020 |
Individual | Gregory Bernard Horton |
Remuera Auckland New Zealand |
01 Nov 2006 - 02 Mar 2020 |
Individual | Julie Corcoran |
Livingstone 0822 Northern Territory Australia |
13 May 2009 - 05 Jul 2016 |
Individual | Robin Binsley |
Newmarket Auckland 1023 New Zealand |
21 Apr 2011 - 04 Jun 2019 |
Entity | Rpmilsom Investments Limited Shareholder NZBN: 9429041987643 Company Number: 5811195 |
Newmarket Auckland 1023 New Zealand |
04 Feb 2016 - 31 Mar 2020 |
Individual | John Fernandes |
Eden Terrace Auckland 1021 New Zealand |
13 May 2009 - 04 Feb 2016 |
Entity | Atmore Law Trustees 2003 Limited Shareholder NZBN: 9429036121946 Company Number: 1277067 |
21 Apr 2011 - 23 Jul 2012 | |
Individual | Paul Charles Savory |
Level 1 59 Pitt Street Auckland 1010 New Zealand |
21 Apr 2011 - 23 Jul 2012 |
Entity | Atmore Law Trustees 2003 Limited Shareholder NZBN: 9429036121946 Company Number: 1277067 |
21 Apr 2011 - 23 Jul 2012 | |
Individual | Andrew William Harmos |
Parnell Auckland 1052 New Zealand |
01 Nov 2006 - 02 Mar 2020 |
Individual | Ching Yi Tsai |
Rd 3 Albany 0793 New Zealand |
31 Jul 2013 - 10 Jul 2018 |
Christopher Grant Swasbrook - Director
Appointment date: 16 Oct 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Apr 2019
Craig Hamilton Stobo - Director
Appointment date: 31 Oct 2006
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Mar 2010
Andrew William Harmos - Director (Inactive)
Appointment date: 31 Oct 2006
Termination date: 20 Dec 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Oct 2006
Stephen John Smith - Director (Inactive)
Appointment date: 15 Nov 2006
Termination date: 31 Mar 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 15 Nov 2006
Henry Van Der Heyden - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Aug 2012
Address: Tamahere, Hamilton,
Address used since 01 Apr 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street