Ellen Lewis Limited was started on 26 Aug 2004 and issued a business number of 9429035213550. The registered LTD company has been managed by 5 directors: Leonie Elizabeth Snook - an active director whose contract began on 26 Aug 2004,
Susan Claire Flaus - an active director whose contract began on 26 Aug 2004,
John Renwick Harkness - an inactive director whose contract began on 24 Oct 2008 and was terminated on 04 Oct 2016,
Dion Richardson Kerr - an inactive director whose contract began on 26 Aug 2004 and was terminated on 20 Oct 2008,
Timothy Hugh Snook - an inactive director whose contract began on 26 Aug 2004 and was terminated on 01 Aug 2006.
According to our information (last updated on 19 Apr 2024), this company registered 1 address: 965 High Street, Avalon, Lower Hutt, 5011 (type: registered, physical).
Up to 12 Nov 2012, Ellen Lewis Limited had been using 15 Sheridan Terrace, Johnsonville, Wellington as their registered address.
A total of 90 shares are allocated to 2 groups (2 shareholders in total). In the first group, 45 shares are held by 1 entity, namely:
Flaus, Susan Claire (an individual) located at Avalon, Lower Hutt postcode 5011.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 45 shares) and includes
Snook, Leonie Elizabeth - located at Avalon, Lower Hutt. Ellen Lewis Limited was classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address: 15 Sheridan Terrace, Johnsonville, Wellington New Zealand
Registered & physical address used from 19 Feb 2010 to 12 Nov 2012
Address: 19 Chilton Grove, Woburn, Lower Hutt
Physical & registered address used from 11 Feb 2008 to 19 Feb 2010
Address: 91 A Moorefield Road, Johnsonville, Wellington
Registered & physical address used from 19 Feb 2007 to 11 Feb 2008
Address: 184 B Old Taupo Road, Rotorua
Registered & physical address used from 20 Jan 2006 to 19 Feb 2007
Address: 87c Whittaker Road, Rotorua
Physical & registered address used from 22 Nov 2004 to 20 Jan 2006
Address: 5 Darroch Street, Rotorua
Physical & registered address used from 26 Aug 2004 to 22 Nov 2004
Basic Financial info
Total number of Shares: 90
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Flaus, Susan Claire |
Avalon Lower Hutt 5011 New Zealand |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Snook, Leonie Elizabeth |
Avalon Lower Hutt 5011 New Zealand |
26 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snook, Timothy Hugh |
Havelock North |
26 Aug 2004 - 26 Mar 2007 |
Individual | Kerr, Dion Richardson |
Rotorua |
26 Aug 2004 - 03 Feb 2008 |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
24 Oct 2008 - 25 Aug 2017 | |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
24 Oct 2008 - 25 Aug 2017 |
Leonie Elizabeth Snook - Director
Appointment date: 26 Aug 2004
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2012
Susan Claire Flaus - Director
Appointment date: 26 Aug 2004
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 04 Sep 2012
John Renwick Harkness - Director (Inactive)
Appointment date: 24 Oct 2008
Termination date: 04 Oct 2016
Address: Waikanae, Kapiti, 5391 New Zealand
Address used since 25 Aug 2015
Dion Richardson Kerr - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 20 Oct 2008
Address: 1253 Hinemoa Street, Rotorua,
Address used since 26 Aug 2004
Timothy Hugh Snook - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 01 Aug 2006
Address: Karori, Wellington,
Address used since 09 Jan 2006
Scf Concepts Limited
965 High Street
The Fun Gi Limited
965 High Street
Vik And Ash Limited
2/21 Mabey Road
Stc Services Limited
30 Holyoake Crescent
Reform Automation Limited
30 Holyoake Crescent
Bankin Technologies Limited
30 Holyoake Crescent
Aneka Limited
44 Sunshine Crescent
Hungry For Health Limited
31 Allen Street
Smart Solutions Factory Limited
4 Allen Street
Totara Tree Limited
99a Rata Street
Vallabh Family Trading Limited
44 Waddington Drive
Vanjernat Properties Limited
50a Garden Road