Shortcuts

Eldermove Limited

Type: NZ Limited Company (Ltd)
9429035687887
NZBN
1434765
Company Number
Registered
Company Status
Current address
266 Hardy Street
Nelson 7010
New Zealand
Physical & service & registered address used since 07 Oct 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Johnson, Cherie Louise Tahunanui
Nelson
7011
New Zealand
Individual Hartley, Ricky Tahunanui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hartley, Ricky Tahunanui
Nelson
7011
New Zealand
Directors

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

Nearby companies

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