Element 17 Limited was launched on 21 Apr 2004 and issued a business number of 9429035435754. This registered LTD company has been run by 2 directors: Stephen Charles Rosling - an active director whose contract started on 21 Apr 2004,
David Neil Lang - an inactive director whose contract started on 21 Apr 2004 and was terminated on 31 Oct 2008.
According to BizDb's information (updated on 10 Mar 2024), the company filed 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: registered, physical).
Up to 15 Jan 2020, Element 17 Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 990 shares are held by 3 entities, namely:
Newbury, Craig Robert (an individual) located at Cracroft, Christchurch postcode 8022,
War Room Trustee Limited (an entity) located at Tai Tapu postcode 7672,
Rosling, Stephen Charles (an individual) located at Christchurch postcode 8011.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Rosling, Stephen Charles - located at Christchurch.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Apr 2014 to 15 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Physical & registered address used from 19 Apr 2013 to 02 Apr 2014
Address: Markhams Christchurch Limited, 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 15 Apr 2011 to 19 Apr 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 04 Dec 2008 to 15 Apr 2011
Address: Markhams Mri Christchurch Ltd, 144 Kilmore Street, Christchurch
Registered & physical address used from 01 Dec 2008 to 04 Dec 2008
Address: C/-the Offices Of Duncan Cotterill, Level 9 Clarendon Tower, Cnr Oxford Tce, & Worcester Blvd, Christchurch
Physical & registered address used from 21 Apr 2004 to 01 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Newbury, Craig Robert |
Cracroft Christchurch 8022 New Zealand |
13 Apr 2021 - |
Entity (NZ Limited Company) | War Room Trustee Limited Shareholder NZBN: 9429048514026 |
Tai Tapu 7672 New Zealand |
13 Apr 2021 - |
Individual | Rosling, Stephen Charles |
Christchurch 8011 New Zealand |
21 Apr 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Rosling, Stephen Charles |
Christchurch 8011 New Zealand |
21 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Bruce Anthony |
Feilding 4702 New Zealand |
11 Feb 2009 - 13 Apr 2021 |
Individual | Rosling, Georgina Luise |
Rd 2 Christchurch 7672 New Zealand |
11 Feb 2009 - 13 Apr 2021 |
Individual | Lang, David Neil |
South Brighton Christchurch |
21 Apr 2004 - 27 Jun 2010 |
Stephen Charles Rosling - Director
Appointment date: 21 Apr 2004
Address: Christchurch, 8011 New Zealand
Address used since 12 Feb 2019
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 21 Oct 2009
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 31 Jan 2018
David Neil Lang - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 31 Oct 2008
Address: South Brighton, Christchurch,
Address used since 21 Apr 2004
Fudge Limited
335 Lincoln Road
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road