Elite Decorators Limited, a registered company, was registered on 28 Sep 2004. 9429035160588 is the NZ business number it was issued. "Interior painting and decorating" (ANZSIC E324415) is how the company was classified. The company has been supervised by 2 directors: Bevan John Hubbard - an active director whose contract started on 28 Sep 2004,
Michele Pamela Hubbard - an active director whose contract started on 28 Sep 2004.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 27 Rata Street, Riccarton, Christchurch, 8041 (category: registered, physical).
Elite Decorators Limited had been using 27A Rata Street, Riccarton, Christchurch as their registered address until 14 Jan 2020.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group includes 250 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (50%).
Previous addresses
Address: 27a Rata Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Jan 2020 to 14 Jan 2020
Address: 40 Dover Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 03 Sep 2018 to 09 Jan 2020
Address: 23 Ernest Gray Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 19 Aug 2013 to 03 Sep 2018
Address: 238 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Sep 2012 to 19 Aug 2013
Address: 23 Ernest Gray Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 11 Aug 2011 to 04 Sep 2012
Address: Shaw & Smart Accounting Ltd, 238 Barrington Street, Barrington, Christchurch New Zealand
Registered address used from 05 Aug 2009 to 11 Aug 2011
Address: M G Smart Ltd, T/a Smart Accounting, 238 Barrington Street, Christchurch
Registered address used from 08 May 2008 to 05 Aug 2009
Address: 23 Ernest Gray Place, Halswell, Christchurch New Zealand
Physical address used from 08 May 2008 to 11 Aug 2011
Address: 7a Blencathra Place, Christchurch
Physical & registered address used from 28 Sep 2004 to 08 May 2008
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Hubbard, Michele Pamela |
Riccarton Christchurch 8041 New Zealand |
28 Sep 2004 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hubbard, Bevan John |
Riccarton Christchurch 8041 New Zealand |
28 Sep 2004 - |
Bevan John Hubbard - Director
Appointment date: 28 Sep 2004
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 06 Jan 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Aug 2018
Address: Christchurch, 8025 New Zealand
Address used since 20 Aug 2015
Michele Pamela Hubbard - Director
Appointment date: 28 Sep 2004
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 06 Jan 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Aug 2018
Address: Christchurch, 8025 New Zealand
Address used since 10 Aug 2013
High Country 4wd & Commercial Centre Limited
31 Armour Place
Ido Image Company Limited
6 Ernest Gray Place
Zfr Traction Limited
11 Ernest Gray Place
Hahnium Trustees Limited
1 Ernest Gray Place
Active Timing Services Limited
1 Ernest Gray Place
Centurion Nominees Limited
1 Ernest Gray Place
Ambient Paintworks Limited
26 Roker St.
Dcm Contracting Limited
69 Halswell Junction Road
Gm Decorators Limited
287 Hoon Hay Road
Pro Painters Limited
23 Mackinder Drive
Pst Painting & Decorating Limited
30 Echelon Drive
Simon J Paterson Limited
3/12a Silvan Street