Elite Training Services Limited was launched on 15 Mar 2005 and issued a number of 9429034971482. This registered LTD company has been run by 2 directors: Troy Jared Twomey - an active director whose contract started on 15 Mar 2005,
Scott William Savage - an inactive director whose contract started on 01 Apr 2016 and was terminated on 17 Oct 2018.
As stated in BizDb's database (updated on 23 Mar 2024), this company registered 1 address: 31B, Tainui Street, Ohakune, 4625 (types include: postal, office).
Until 11 Aug 2022, Elite Training Services Limited had been using 42, Matene Place, Papamoa as their registered address.
BizDb found other names used by this company: from 15 Mar 2005 to 30 Apr 2006 they were named K.d. Photography Limited.
A total of 102 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 41 shares are held by 1 entity, namely:
Twomey, Kyla Sheree (an individual) located at Ohakune, Ohakune postcode 4625.
Then there is a group that consists of 1 shareholder, holds 59.8 per cent shares (exactly 61 shares) and includes
Twomey, Troy Jared - located at Ohakune, Ohakune. Elite Training Services Limited has been classified as "Workplace training" (ANZSIC P810170).
Other active addresses
Address #4: 31b Tainui Street, Ohakune, 4625 New Zealand
Office address used from 05 Feb 2024
Principal place of activity
34 Sanctuary Key, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 42, Matene Place, Papamoa, 3118 New Zealand
Registered & physical address used from 07 May 2021 to 11 Aug 2022
Address #2: 35 Oriental Parade, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 09 Sep 2020 to 07 May 2021
Address #3: 6 Wahaika Way, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 26 Oct 2018 to 09 Sep 2020
Address #4: 6 Wahaika Way, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 27 Aug 2018 to 09 Sep 2020
Address #5: 32 Rodeo Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Physical address used from 20 Feb 2018 to 26 Oct 2018
Address #6: 32 Rodeo Drive, Kelvin Grove, Palmerston North, 4414 New Zealand
Registered address used from 21 Aug 2017 to 27 Aug 2018
Address #7: 21 Rainsford Street, Moturoa, New Plymouth, 4310 New Zealand
Physical address used from 18 Feb 2016 to 20 Feb 2018
Address #8: 21 Rainsford Street, Moturoa, New Plymouth, 4310 New Zealand
Registered address used from 17 Feb 2016 to 21 Aug 2017
Address #9: 34 Sanctuary Key, Papamoa Beach, Papamoa, 3118 New Zealand
Physical address used from 14 Feb 2014 to 18 Feb 2016
Address #10: 34 Sanctuary Key, Papamoa Beach, Papamoa, 3118 New Zealand
Registered address used from 14 Feb 2014 to 17 Feb 2016
Address #11: 4 Ballintoy Park Drive, Welcome Bay, Tauranga, 3175 New Zealand
Physical & registered address used from 25 Feb 2013 to 14 Feb 2014
Address #12: 66 Ridgeway Drive, Kamo, Kamo, 0112 New Zealand
Registered & physical address used from 25 Feb 2011 to 25 Feb 2013
Address #13: 29 Golden Sands Drive, Papamoa, Mt Maunganui New Zealand
Registered & physical address used from 19 Feb 2007 to 25 Feb 2011
Address #14: 114 Wairakei Ave, Papamoa, Mt Maunganui
Registered address used from 22 Jan 2007 to 19 Feb 2007
Address #15: 9b Waitui Gr, Mt Maunganui, Tauranga
Physical address used from 15 Mar 2005 to 19 Feb 2007
Address #16: 9b Waitui Gr, Mt Maunganui
Registered address used from 15 Mar 2005 to 22 Jan 2007
Basic Financial info
Total number of Shares: 102
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 41 | |||
Individual | Twomey, Kyla Sheree |
Ohakune Ohakune 4625 New Zealand |
15 Mar 2005 - |
Shares Allocation #2 Number of Shares: 61 | |||
Individual | Twomey, Troy Jared |
Ohakune Ohakune 4625 New Zealand |
12 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Consadine, Sylvia Jane |
Brooklands New Plymouth 4310 New Zealand |
14 Dec 2016 - 12 Feb 2018 |
Individual | Twomey, Troy Jared |
Papamoa Mt Maunganui |
15 Mar 2005 - 15 Jan 2007 |
Individual | Savage, Scott William |
Brooklands New Plymouth 4310 New Zealand |
21 Jan 2016 - 17 Oct 2018 |
Troy Jared Twomey - Director
Appointment date: 15 Mar 2005
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 03 Aug 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 29 Apr 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Sep 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Oct 2018
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 06 Feb 2016
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 11 Aug 2017
Scott William Savage - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 17 Oct 2018
Address: Brooklands, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2016
Prism Factors Limited
62 Montego Drive
Pipeng Consulting Limited
66 Montego Drive
Pipeng Limited
66 Montego Drive
Rdft Trustee Company Limited
102 Gravatt Road
Wingoo Limited
102 Gravatt Road
Frandev Limited
114 Gravatt Road
Atul Patel Limited
275b Maungatapu Road
Industry Skills Limited
89 Domain Road
Naude And Associates Limited
190 Te Hono Street
Safet Factors Limited
82 Beachwater Drive
Toi Toi Charity Limited
190a Tara Road
Work Safety Investigations Limited
2 Dune Ave