Elley Limited, a registered company, was launched on 15 Apr 2004. 9429035441205 is the business number it was issued. This company has been run by 3 directors: Glenn Percival Elley - an active director whose contract began on 09 Jun 2021,
Grant Colvin Elley - an inactive director whose contract began on 15 Apr 2004 and was terminated on 14 Jun 2021,
Bevan John James Stone - an inactive director whose contract began on 04 Aug 2006 and was terminated on 06 Sep 2006.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 81 Nine Mile Road, Westport, 7892 (category: physical, registered).
Elley Limited had been using 3 Taerutu Lane, Pegasus, Pegasus as their physical address up to 22 Jun 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 10 shares (10 per cent). Lastly there is the next share allocation (80 shares 80 per cent) made up of 3 entities.
Previous addresses
Address: 3 Taerutu Lane, Pegasus, Pegasus, 7612 New Zealand
Physical & registered address used from 11 Mar 2019 to 22 Jun 2021
Address: 739 Hills Road, Marshland, Christchurch, 8051 New Zealand
Registered & physical address used from 07 Mar 2016 to 11 Mar 2019
Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 07 Mar 2016
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 15 Apr 2004 to 06 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Elley, Glenys Hazel |
Westport 7892 New Zealand |
24 Nov 2005 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Elley, Glenn Percival |
Westport 7892 New Zealand |
24 Nov 2005 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Elley, Glenys Hazel |
Westport 7892 New Zealand |
24 Nov 2005 - |
Individual | Sawyer, William Henry Martin |
Westport 7892 New Zealand |
24 Nov 2005 - |
Individual | Elley, Glenn Percival |
Westport 7892 New Zealand |
24 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2006 - 14 Jun 2021 |
Individual | Elley, Grant Colvin |
Pegasus Pegasus 7612 New Zealand |
24 Nov 2005 - 14 Jun 2021 |
Individual | Elley, Alison Jane |
Pegasus Pegasus 7612 New Zealand |
24 Nov 2005 - 14 Jun 2021 |
Entity | Lane Neave Trustees Limited Shareholder NZBN: 9429036525539 Company Number: 1205546 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2006 - 14 Jun 2021 |
Individual | Elley, Grant Colvin |
Christchurch New Zealand |
24 Nov 2005 - 14 Jun 2021 |
Individual | Elley, Alison Jane |
Christchurch New Zealand |
24 Nov 2005 - 14 Jun 2021 |
Entity | Cathedral Trustees Limited Shareholder NZBN: 9429037589943 Company Number: 958653 |
24 Nov 2005 - 27 Jun 2010 | |
Individual | Elley, Grant Colvin |
Christchurch |
15 Apr 2004 - 27 Jun 2010 |
Entity | Cathedral Trustees Limited Shareholder NZBN: 9429037589943 Company Number: 958653 |
24 Nov 2005 - 27 Jun 2010 |
Glenn Percival Elley - Director
Appointment date: 09 Jun 2021
Address: Westport, 7892 New Zealand
Address used since 09 Jun 2021
Grant Colvin Elley - Director (Inactive)
Appointment date: 15 Apr 2004
Termination date: 14 Jun 2021
Address: Christchurch, 8051 New Zealand
Address used since 28 Feb 2016
Bevan John James Stone - Director (Inactive)
Appointment date: 04 Aug 2006
Termination date: 06 Sep 2006
Address: Christchurch,
Address used since 04 Aug 2006
New Zealand Natural Products Limited
749 Hills Road
Total Realty Limited
689 Hills Road
Fm Electric Limited
692 Hills Rd
Ellenbroek Enterprises Limited
802 Hills Road
Mid Canterbury Holdings Limited
802 Hills Road
A J Operations Limited
678 Hills Road