Ellmers Developments Limited was registered on 20 Aug 2004 and issued a New Zealand Business Number of 9429035269328. This registered LTD company has been managed by 2 directors: Sandra Maxine Ellmers - an active director whose contract started on 20 Aug 2004,
Garth William Ellmers - an active director whose contract started on 20 Aug 2004.
As stated in BizDb's data (updated on 15 May 2025), the company uses 1 address: 417B Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, service).
Up until 07 Nov 2008, Ellmers Developments Limited had been using 8 Tohora Close, Raglan as their physical address.
BizDb found old names used by the company: from 20 Aug 2004 to 13 Apr 2007 they were called Clearwood (Nz) Limited.
A total of 400 shares are allotted to 0 groups (0 shareholders in total). Ellmers Developments Limited is categorised as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Other active addresses
Address #4: 83 Awapuni Road, Awapuni, Gisborne, 4010 New Zealand
Office & delivery address used from 26 Aug 2020
Address #5: Po Box 40, Gisborne, 4040 New Zealand
Postal address used from 24 Aug 2023
Address #6: C/o Oceanbeach Motorlodge, 7 Oneroa Road, Wainui Beach, Gisborne, 4010 New Zealand
Delivery address used from 24 Aug 2023
Address #7: 7 Oneroa Road, Wainui, Gisborne, 4010 New Zealand
Service address used from 01 Sep 2023
Address #8: 417b Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Shareregister address used from 01 Sep 2024
Address #9: 417b Oceanbeach Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & service address used from 09 Sep 2024
Principal place of activity
83 Awapuni Road, Awapuni, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 8 Tohora Close, Raglan
Physical address used from 31 Oct 2007 to 07 Nov 2008
Address #2: 1 Peel Street, Gisborne
Registered address used from 31 Oct 2007 to 07 Nov 2008
Address #3: 393 Gladstone Road, Gisborne
Registered & physical address used from 29 Aug 2006 to 31 Oct 2007
Address #4: 64 Lowe Street, Gisborne
Physical & registered address used from 20 Aug 2004 to 29 Aug 2006
Basic Financial info
Total number of Shares: 400
Annual return filing month: August
Annual return last filed: 03 Sep 2024
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ellmers, Sandra Maxine |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Aug 2004 - 27 Jun 2010 |
| Individual | Ellmers, Garth William |
Raglan |
20 Aug 2004 - 27 Jun 2010 |
| Individual | Ingoe, Jared Mark |
Gisborne |
20 Aug 2004 - 02 Oct 2006 |
| Individual | Ellmers, Garth William |
Raglan |
20 Aug 2004 - 27 Jun 2010 |
| Individual | Ellmers, Sandra Maxine |
Raglan |
20 Aug 2004 - 27 Jun 2010 |
Sandra Maxine Ellmers - Director
Appointment date: 20 Aug 2004
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Dec 2020
Address: Wainui Beach, Gisborne, 4010 New Zealand
Address used since 26 Aug 2020
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 02 Aug 2017
Address: Whale Bay, Raglan, 3267 New Zealand
Address used since 14 Aug 2015
Garth William Ellmers - Director
Appointment date: 20 Aug 2004
Address: Wainui Beach, Gisborne, 4010 New Zealand
Address used since 24 Aug 2023
Address: Wainui Beach, Gisborne, 4040 New Zealand
Address used since 10 Aug 2021
Address: Wainui Beach, Gisborne, 4010 New Zealand
Address used since 26 Aug 2020
Address: Wainui Beach, Gisborne, 4010 New Zealand
Address used since 13 Sep 2017
Address: Awapuni, Gisborne, 4040 New Zealand
Address used since 14 Aug 2015
Address: Gisborne, 4040 New Zealand
Address used since 29 Aug 2019
Sandra Ellmers Family Trustee Limited
83 Awapuni Road
Worbla New Zealand Limited
79 Awapuni Road
Manik Consultants Limited
5 Roberts Road
Studio 5 Limited
5 Roberts Road
Gisborne Towing Services Limited
71 Awapuni Road
Crest Gisborne Limited
59 Awapuni Road
Cone Rock Properties Limited
96 Waioweka Road
L.h.k. Limited
57 Customhouse Street
Nati Growth Limited
Level 1, Shed 3, 50 Esplanade
Puketoro Farming Limited
44 Reads Quay
Wildstock Limited
2712 Hawai
Yakhal Farming Company Limited
12 Locke Street