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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 105 | |||
Director | Rands, Trevor John |
Parnell Auckland 1052 New Zealand |
19 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 Company Number: 2212155 |
01 Nov 2010 - 19 Jan 2011 | |
Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
24 Dec 2008 - 01 Nov 2010 | |
Entity | Whk Services (ni) Limited Shareholder NZBN: 9429034901533 Company Number: 1609171 |
24 Dec 2008 - 01 Nov 2010 | |
Entity | Field Lane Holdings Limited Shareholder NZBN: 9429036398362 Company Number: 1227999 |
15 Oct 2004 - 27 Jun 2010 | |
Entity | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 Company Number: 2212155 |
01 Nov 2010 - 19 Jan 2011 | |
Entity | Field Lane Holdings Limited Shareholder NZBN: 9429036398362 Company Number: 1227999 |
15 Oct 2004 - 27 Jun 2010 |
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
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cibounet Trust Limited
8 Murdoch Road
Turnstone Farms Limited
8 Murdoch Road
Guy Macindoe Services Limited
8 Murdoch Road