Elie Bay Limited, a registered company, was launched on 29 Oct 2003. 9429035710899 is the number it was issued. This company has been supervised by 2 directors: Colin Patrick Giddy - an active director whose contract started on 29 Oct 2003,
Michael John Giddy - an active director whose contract started on 29 Oct 2003.
Last updated on 26 May 2025, BizDb's data contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, service).
Elie Bay Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address until 29 May 2017.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 400 shares (40 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (40 per cent). Lastly we have the 3rd share allocation (100 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Apr 2016 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 29 Mar 2011 to 01 Apr 2016
Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 29 Oct 2003 to 29 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 31 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Director | Giddy, Colin Patrick |
Rd 2 Picton 7282 New Zealand |
10 Feb 2012 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Giddy, Michael John |
Waltham Christchurch 8023 New Zealand |
29 Oct 2003 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Blowers, Ian William |
Riversdale Blenheim 7201 New Zealand |
15 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Giddy, Deborah Ann |
Redwoodtown Blenheim 7201 New Zealand |
29 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forrest, Peter James |
Witherlea Blenheim 7201 New Zealand |
28 Apr 2016 - 15 Jun 2017 |
| Individual | Giddy, Estate Stephen Michael |
Mayfield Blenheim 7201 New Zealand |
22 Mar 2016 - 02 Jun 2016 |
| Individual | Giddy, Wendy Joan |
Mayfield Blenheim 7201 New Zealand |
02 Jun 2016 - 28 Mar 2018 |
| Individual | Giddy, Horton Charles |
Picton Picton 7220 New Zealand |
29 Oct 2003 - 22 Mar 2016 |
| Individual | Giddy, Stephen Michael |
Mayfield Blenheim 7201 New Zealand |
29 Oct 2003 - 22 Mar 2016 |
| Individual | Blowers, Norah Ann |
Riversdale Blenheim 7201 New Zealand |
29 Oct 2003 - 15 Jun 2017 |
| Individual | Neal, Wendy Joan |
Mayfield Blenheim 7201 New Zealand |
28 Mar 2018 - 11 Aug 2021 |
| Entity | Tico Limited Shareholder NZBN: 9429035729051 Company Number: 1418499 |
29 Oct 2003 - 10 Feb 2012 | |
| Individual | Giddy, Estate Horton Charles |
Picton Picton 7220 New Zealand |
22 Mar 2016 - 28 Apr 2016 |
| Entity | Tico Limited Shareholder NZBN: 9429035729051 Company Number: 1418499 |
29 Oct 2003 - 10 Feb 2012 |
Colin Patrick Giddy - Director
Appointment date: 29 Oct 2003
Address: Rd 2, Picton, 7282 New Zealand
Address used since 22 Aug 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 21 Feb 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 22 Mar 2016
Michael John Giddy - Director
Appointment date: 29 Oct 2003
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 19 Nov 2024
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 28 Apr 2015
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street