Shortcuts

Ellerslie General Partner Limited

Type: NZ Limited Company (Ltd)
9429035125518
NZBN
1567655
Company Number
Registered
Company Status
Current address
8 Murdoch Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 16 May 2018

Ellerslie General Partner Limited, a registered company, was registered on 15 Oct 2004. 9429035125518 is the business number it was issued. This company has been managed by 10 directors: Trevor John Rands - an active director whose contract began on 18 Jan 2011,
William John Hickey - an active director whose contract began on 26 Jul 2018,
Catriona Maree Knapp - an inactive director whose contract began on 19 Mar 2010 and was terminated on 19 Jan 2011,
Martin Victor Richardson - an inactive director whose contract began on 15 Oct 2004 and was terminated on 18 Jan 2011,
Geoffrey Donald Campbell Walker - an inactive director whose contract began on 15 Oct 2004 and was terminated on 18 Jan 2011.
Updated on 26 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Murdoch Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Ellerslie General Partner Limited had been using Level 13, 34 Shortland Street, Auckland as their physical address up until 16 May 2018.
Previous names for the company, as we found at BizDb, included: from 22 Dec 2011 to 19 Jan 2012 they were named Wilkinson Road Partnership Limited, from 03 Nov 2006 to 22 Dec 2011 they were named Upolo 1998 Limited and from 15 Oct 2004 to 03 Nov 2006 they were named Gosling Chapman Pte Trustee Company Limited.
One entity owns all company shares (exactly 105 shares) - Rands, Trevor John - located at 1021, Parnell, Auckland.

Addresses

Previous addresses

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Sep 2015 to 16 May 2018

Address: Crowe Horwath, Level 29, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 15 Sep 2015

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 07 Oct 2009 to 16 Jul 2014

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 25 Sep 2008 to 07 Oct 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 02 Nov 2006 to 25 Sep 2008

Address: Gosling Chapman -a Division Of Igl (nz), Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 18 Nov 2005 to 02 Nov 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 15 Oct 2004 to 18 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 105

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 105
Director Rands, Trevor John Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Entity Whk Services (ni) Limited
Shareholder NZBN: 9429034901533
Company Number: 1609171
Entity Whk Services (ni) Limited
Shareholder NZBN: 9429034901533
Company Number: 1609171
Entity Field Lane Holdings Limited
Shareholder NZBN: 9429036398362
Company Number: 1227999
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Entity Field Lane Holdings Limited
Shareholder NZBN: 9429036398362
Company Number: 1227999
Directors

Trevor John Rands - Director

Appointment date: 18 Jan 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Jan 2011


William John Hickey - Director

Appointment date: 26 Jul 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Aug 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 26 Jul 2018


Catriona Maree Knapp - Director (Inactive)

Appointment date: 19 Mar 2010

Termination date: 19 Jan 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Nov 2010


Martin Victor Richardson - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 18 Jan 2011

Address: Greenhithe, North Shore City, 0632 New Zealand

Address used since 30 Sep 2009


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 18 Jan 2011

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 30 Sep 2009


Timothy Joseph Goldfinch - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 22 Mar 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2009


Kurt Sherlock - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 22 Mar 2010

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 30 Sep 2009


Amanda-jane Atkins - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 12 Mar 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2009


Rowan John Chapman - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 24 Sep 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Oct 2004


Dianne Maree Ludwig - Director (Inactive)

Appointment date: 15 Oct 2004

Termination date: 20 Dec 2007

Address: Freemans Bay, Auckland,

Address used since 15 Oct 2004

Nearby companies