Eltopia Agriculture Limited, a registered company, was started on 05 Dec 2003. 9429035629412 is the NZ business identifier it was issued. The company has been managed by 4 directors: Murray Mccallum - an active director whose contract started on 05 Dec 2003,
Anton Carlo Masutti - an active director whose contract started on 15 Jan 2007,
Michael Arthur Hardy - an inactive director whose contract started on 15 Jan 2007 and was terminated on 22 Jun 2017,
Thomas Edward Philleo - an inactive director whose contract started on 05 Dec 2003 and was terminated on 15 Jan 2007.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (registered address),
Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (physical address),
Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (service address),
303 Ody Road, Rd 4, Whangarei, 0174 (other address) among others.
Eltopia Agriculture Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address until 26 Mar 2021.
A total of 300 shares are allotted to 2 shareholders (2 groups). The first group includes 150 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 150 shares (50%).
Previous addresses
Address #1: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 15 Aug 2017 to 26 Mar 2021
Address #2: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical address used from 15 Aug 2017 to 25 Mar 2021
Address #3: 303 Ody Road, Rd4, Whangarei, 0174 New Zealand
Registered & physical address used from 24 Jul 2013 to 15 Aug 2017
Address #4: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 23 Apr 2013 to 24 Jul 2013
Address #5: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 16 Jul 2012 to 23 Apr 2013
Address #6: C/-kdb Chartered Accountants Limited, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered & physical address used from 28 Sep 2007 to 16 Jul 2012
Address #7: Kdb Chartered Accountants Limited, 16 Morgan St, Newmarket, Auckland
Registered & physical address used from 05 Dec 2003 to 28 Sep 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Mccallum Trustee 2009 Limited Shareholder NZBN: 9429032245653 |
Epsom Auckland 1023 New Zealand |
28 Mar 2011 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Masutti, Anton Carlo |
Pataua Sth, Rd1 Onerahi, Whangarei |
28 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kingstone, Rowan Stanley |
Totara Park Manukau 2016 New Zealand |
28 Mar 2011 - 07 Jul 2017 |
Individual | Hardy, Michael Arthur |
Devonport North Shore City 0624 New Zealand |
28 Mar 2011 - 07 Jul 2017 |
Individual | Mccallum, Ian Campbell |
Mangere Auckland |
05 Dec 2003 - 11 Jul 2011 |
Individual | Philleo, Thomas Edward |
Lavenworth Washington 98826, America |
05 Dec 2003 - 05 Feb 2007 |
Entity | 51a Druces Road Limited Shareholder NZBN: 9429036158966 Company Number: 1270987 |
05 Feb 2007 - 28 Mar 2011 | |
Individual | Hardy, Michael Arthur |
Devonport North Shore City 0624 New Zealand |
28 Mar 2011 - 07 Jul 2017 |
Entity | 51a Druces Road Limited Shareholder NZBN: 9429036158966 Company Number: 1270987 |
05 Feb 2007 - 28 Mar 2011 | |
Individual | Hardy, Sarah Jeanine |
Devonport North Shore City 0624 New Zealand |
28 Mar 2011 - 07 Jul 2017 |
Individual | Mccallum, Judith |
Airport Oaks Mangere, Auckland |
05 Dec 2003 - 11 Jul 2011 |
Individual | Hardy, Michael Arthur |
Devonport North Shore City 0624 New Zealand |
28 Mar 2011 - 07 Jul 2017 |
Murray Mccallum - Director
Appointment date: 05 Dec 2003
Address: Airport Oaks, Mangere, Auckland, 2022 New Zealand
Address used since 08 Sep 2015
Anton Carlo Masutti - Director
Appointment date: 15 Jan 2007
Address: Pataua Sth, Rd1, Onerahi, Whangarei, 0110 New Zealand
Address used since 08 Sep 2015
Michael Arthur Hardy - Director (Inactive)
Appointment date: 15 Jan 2007
Termination date: 22 Jun 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jan 2007
Thomas Edward Philleo - Director (Inactive)
Appointment date: 05 Dec 2003
Termination date: 15 Jan 2007
Address: Lavenworth, Washington 98826, America,
Address used since 05 Dec 2003
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace