Eldermove Limited, a registered company, was launched on 07 Nov 2003. 9429035687887 is the business number it was issued. This company has been supervised by 2 directors: Cherie Louise Johnson - an active director whose contract began on 07 Nov 2003,
Ricky Ian Hartley - an active director whose contract began on 01 Apr 2011.
Last updated on 13 Feb 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: 265A Nayland Road, Stoke, Nelson, 7041 (office address),
266 Hardy Street, Nelson, 7010 (physical address),
266 Hardy Street, Nelson, 7010 (service address),
266 Hardy Street, Nelson, 7010 (registered address) among others.
Eldermove Limited had been using 265 Nayland Road, Stoke, Nelson as their registered address until 07 Oct 2010.
Other names for the company, as we found at BizDb, included: from 29 Mar 2010 to 04 May 2012 they were called Get Mobile Limited, from 12 Jul 2005 to 29 Mar 2010 they were called Clj Enterprises Limited and from 07 Nov 2003 to 12 Jul 2005 they were called Chipmunks Invercargill 2003 Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
265a Nayland Road, Stoke, Nelson, 7041 New Zealand
Previous addresses
Address #1: 265 Nayland Road, Stoke, Nelson New Zealand
Registered & physical address used from 26 Mar 2010 to 07 Oct 2010
Address #2: 133 Kennington Waimatua Road, Rd1, Invercargill
Physical & registered address used from 31 Oct 2008 to 26 Mar 2010
Address #3: 100 Jenkin Street, Invercargill
Physical & registered address used from 04 Sep 2006 to 31 Oct 2008
Address #4: C/- G S Mclauchlan & Co, 3rd Floor, Stafford House, Cnr Manse & Stafford Streets, Dunedin
Registered & physical address used from 07 Nov 2003 to 04 Sep 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Johnson, Cherie Louise |
Tahunanui Nelson 7011 New Zealand |
07 Nov 2003 - |
Individual | Hartley, Ricky |
Tahunanui Nelson 7011 New Zealand |
19 Mar 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hartley, Ricky |
Tahunanui Nelson 7011 New Zealand |
19 Mar 2010 - |
Cherie Louise Johnson - Director
Appointment date: 07 Nov 2003
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Jun 2013
Ricky Ian Hartley - Director
Appointment date: 01 Apr 2011
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Jun 2013
Wakefield Quarry Limited
266 Hardy Street
Airport Estate (no 5) Limited
266 Hardy Street
Aba Properties (2008) Limited
266 Hardy Street
Bsh Trading Limited
266 Hardy Street
Sassenach Limited
266 Hardy Street
Natural Flames Limited
266 Hardy Street