Eleasing Limited, a registered company, was registered on 01 Aug 2006. 9429033955605 is the NZ business identifier it was issued. "Finance company operation" (ANZSIC K623010) is how the company is categorised. This company has been run by 1 director, named Douglas Lloyd Edginton - an active director whose contract started on 01 Aug 2006.
Updated on 04 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: Unit 14, 283 Brougham Street, Sydenham, Christchurch, 8023 (registered address),
Unit 14, 283 Brougham Street, Sydenham, Christchurch, 8023 (physical address),
Unit 14, 283 Brougham Street, Sydenham, Christchurch, 8023 (service address),
Unit 14, 283 Brougham Street, Sydenham, Christchurch, 8023 (other address) among others.
Eleasing Limited had been using 408-282 Madras Street, Christchurch City, Christchurch as their physical address up to 12 May 2021.
Previous aliases for the company, as we identified at BizDb, included: from 01 Aug 2006 to 10 Nov 2010 they were called One Leasing Limited.
A single entity controls all company shares (exactly 1000 shares) - Edginton, Douglas Lloyd - located at 8023, Sydenham, Christchurch.
Other active addresses
Address #4: Unit 14, 283 Brougham Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical & service address used from 12 May 2021
Principal place of activity
Unit 14, 283 Brougham Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 408-282 Madras Street, Christchurch City, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Jun 2019 to 12 May 2021
Address #2: Unit 8, 272 Marine Parade, New Brighton, Christchurch, 8061 New Zealand
Registered & physical address used from 18 Jul 2011 to 05 Jun 2019
Address #3: 8a Dalefield Drive, Christchurch 8022 New Zealand
Registered address used from 21 Jun 2010 to 18 Jul 2011
Address #4: 8a Dalefield Drive, Christchurch, 8022 New Zealand
Physical address used from 21 Jun 2010 to 18 Jul 2011
Address #5: Level 2, 127 Litchfield Street, Christchurch
Physical & registered address used from 12 Sep 2008 to 21 Jun 2010
Address #6: Level 2, 205 Manchester Street, Christchurch
Physical & registered address used from 01 Aug 2006 to 12 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Edginton, Douglas Lloyd |
Sydenham Christchurch 8023 New Zealand |
01 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raines, Andrew Edwin Daniel |
205 Manchester Street Christchurch |
01 Aug 2006 - 01 Aug 2006 |
Douglas Lloyd Edginton - Director
Appointment date: 01 Aug 2006
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 04 May 2021
Address: 272 Marine Parade, New Brighton, Christchurch 8061, 8061 New Zealand
Address used since 02 May 2016
Address: Christchurch City, Christchurch 8061, 8061 New Zealand
Address used since 04 May 2020
K9 Movements Limited
281a Marine Parade
Artists Against Slavery
30 Rodney Street
Bask Landscapes Limited
91 Union Street
Masil Limited
39 Shackleton Street
Livingstone Decorating Limited
139 Union St
New Brighton Surf Bathing & Life Saving Club Incorporated
Marine Parade
Accord Finance Limited
116 Marshland Road
Ezy Loans Limited
Cnr Seaview Road Shaw Avenue
Mahi Capital (nz) Limited
Level 3, 50 Victoria Street
Mpl Lending Limited
Level 4, 123 Victoria Street
Property Equity Finance Limited
7 Dunkeld Lane
Save My Bacon Limited
Level 3, 50 Victoria Street