Elterwater Holdings Limited, a registered company, was registered on 30 Nov 2004. 9429035053583 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. This company has been supervised by 3 directors: David Millar Lang - an active director whose contract began on 03 Jun 2021,
Toby Ross Giles - an active director whose contract began on 03 Jun 2021,
Ian Martyn Mcnabb - an inactive director whose contract began on 30 Nov 2004 and was terminated on 03 Jun 2021.
Updated on 30 Mar 2024, our database contains detailed information about 3 addresses the company registered, namely: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (physical address),
178 Middle Renwick Road, Springlands, Blenheim, 7201 (service address),
178 Middle Renwick Road, Springlands, Blenheim, 7201 (registered address),
P O Box 634, Picton, 7250 (postal address) among others.
Elterwater Holdings Limited had been using 8 Fantail Heights, Picton as their registered address until 21 Jul 2021.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lang, David Millar (an individual) located at Wigram, Christchurch postcode 8025,
Giles, Toby Ross (an individual) located at St Albans, Christchurch postcode 8052.
Principal place of activity
8 Fantail Heights, Picton, 7250 New Zealand
Previous addresses
Address #1: 8 Fantail Heights, Picton, 7250 New Zealand
Registered & physical address used from 18 Nov 2013 to 21 Jul 2021
Address #2: 45 Marina Drive, Waikawa New Zealand
Physical & registered address used from 13 Nov 2009 to 18 Nov 2013
Address #3: 53 Totara Street, Christchurch
Registered & physical address used from 30 Nov 2004 to 13 Nov 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 21 Dec 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Lang, David Millar |
Wigram Christchurch 8025 New Zealand |
13 Jul 2021 - |
Individual | Giles, Toby Ross |
St Albans Christchurch 8052 New Zealand |
13 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnabb, Ian Martyn |
Picton 7250 New Zealand |
30 Nov 2004 - 13 Jul 2021 |
David Millar Lang - Director
Appointment date: 03 Jun 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 03 Jun 2021
Toby Ross Giles - Director
Appointment date: 03 Jun 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Jun 2021
Ian Martyn Mcnabb - Director (Inactive)
Appointment date: 30 Nov 2004
Termination date: 03 Jun 2021
Address: Picton, 7250 New Zealand
Address used since 08 Nov 2013
100 Percent Consultancy Limited
120 Kaitangata Crescent
12 Noon Limited
10 Towai Street
127 Newton Limited
112/127 Newton Road
158 Limited
15 Edward Street
181 Media Limited
172a Tinakori Rd
4 Newmans Limited
19-21 Maxwell Road