Shortcuts

Ellen Lewis Limited

Type: NZ Limited Company (Ltd)
9429035213550
NZBN
1549432
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
965 High Street
Avalon
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 12 Nov 2012

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 45
Individual Flaus, Susan Claire Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Snook, Leonie Elizabeth Avalon
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snook, Timothy Hugh Havelock North
Individual Kerr, Dion Richardson Rotorua
Entity Harkness & Peterson Trustees Limited
Shareholder NZBN: 9429035832539
Company Number: 1371820
Entity Harkness & Peterson Trustees Limited
Shareholder NZBN: 9429035832539
Company Number: 1371820
Directors

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

Nearby companies

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

Similar companies

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