Elvin Trustees Limited, a registered company, was started on 08 Jan 2004. 9429035593492 is the number it was issued. The company has been managed by 2 directors: Sarah Jane Wilson - an active director whose contract started on 01 Jun 2015,
Elise Vine - an inactive director whose contract started on 08 Jan 2004 and was terminated on 02 Jun 2015.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 7 Selwyn Road, Lyttelton, Lyttelton, 8082 (registered address),
7 Selwyn Road, Lyttelton, Lyttelton, 8082 (physical address),
7 Selwyn Road, Lyttelton, Lyttelton, 8082 (service address),
7 Selwyn Road, Lyttelton, Lyttelton, 8082 (other address) among others.
Elvin Trustees Limited had been using 271-277 Willis St, Te Aro, Wellington as their physical address until 19 Nov 2021.
A single entity controls all company shares (exactly 100 shares) - Vine, Elise - located at 8082, Lyttelton, Lyttelton.
Other active addresses
Address #4: 7 Selwyn Road, Lyttelton, Lyttelton, 8082 New Zealand
Registered & physical & service address used from 19 Nov 2021
Principal place of activity
271-277 Willis St, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 271-277 Willis St, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 09 Jun 2015 to 19 Nov 2021
Address #2: 5 Bengal Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 09 Mar 2011 to 09 Jun 2015
Address #3: Level 14, 49 Boulcott Street, Wellington New Zealand
Physical & registered address used from 23 Jan 2009 to 09 Mar 2011
Address #4: 183 Severn Street, Island Bay, Wellington
Physical & registered address used from 06 Oct 2008 to 23 Jan 2009
Address #5: 20 Clyde Street, Island Bay, Wellington
Registered & physical address used from 25 Sep 2008 to 06 Oct 2008
Address #6: C/-tina Yip And Associates Ltd, Unit 20, 19-21 Tennyson Stret, Te Aro, Wellington
Physical address used from 09 Jan 2008 to 25 Sep 2008
Address #7: C/-tina Yip And Associates Ltd, Unit 20, 19-21 Tennyson Str, Te Aro, Wellington
Registered address used from 09 Jan 2008 to 25 Sep 2008
Address #8: C/-tina Yip & Associates Limited, Ground Floor, 158 The Terrace, Wellington
Physical & registered address used from 04 Apr 2006 to 09 Jan 2008
Address #9: 20 Clyde Street, Island Bay, Wellington
Physical & registered address used from 01 Dec 2004 to 04 Apr 2006
Address #10: C/- Gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland
Registered & physical address used from 08 Jan 2004 to 01 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Vine, Elise |
Lyttelton Lyttelton 8082 New Zealand |
08 Jan 2004 - |
Sarah Jane Wilson - Director
Appointment date: 01 Jun 2015
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 11 Nov 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2015
Elise Vine - Director (Inactive)
Appointment date: 08 Jan 2004
Termination date: 02 Jun 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2011
Lifestyle @ Longbush Limited
5 Bengal Street
Chris Webb Limited
5 Bengal Street
People With Purpose Limited
5 Bengal Street
Bengal Nominees Limited
7 Bengal Street
Proficient Consulting Services Limited
3 Bengal Street
Ty Neve Limited
12 Tensing Place