Elite Pest Control Limited was started on 27 Aug 2003 and issued a number of 9429035802150. The registered LTD company has been managed by 3 directors: Gerrit Willem Hendrikse - an active director whose contract started on 27 Aug 2003,
Dawn Marie Hendrikse - an inactive director whose contract started on 10 Sep 2020 and was terminated on 31 Jul 2024,
Lorraine Margaret Hendrikse - an inactive director whose contract started on 27 Aug 2003 and was terminated on 11 Sep 2020.
According to BizDb's database (last updated on 01 Jun 2025), this company registered 3 addresses: 5B Validation Place, Middleton, Christchurch, 8024 (registered address),
5B Validation Place, Middleton, Christchurch, 8024 (service address),
5B Validation Place, Middleton, Christchurch, 8024 (postal address),
5B Validation Place, Middleton, Christchurch, 8024 (office address) among others.
Up to 11 Oct 2024, Elite Pest Control Limited had been using 27 Cashmere Road, Cashmere, Christchurch as their registered address.
BizDb identified past names used by this company: from 26 Jun 2007 to 19 Jan 2016 they were called Elite Pest Control Products & Services Limited, from 27 Aug 2003 to 26 Jun 2007 they were called M.i.b.p.c. Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 550 shares are held by 1 entity, namely:
Hendrikse, Gary William (an individual) located at Cashmere, Christchurch.
Another group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Hendrikse, Lorraine Margaret - located at Cashmere, Christchurch. Elite Pest Control Limited is categorised as "Pest control service nec" (business classification N731210).
Principal place of activity
27 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 27 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Registered & service address used from 11 Feb 2013 to 11 Oct 2024
Address #2: 27, Cashmere Rd, Cashmere, Christchurch New Zealand
Registered address used from 21 Dec 2007 to 11 Feb 2013
Address #3: 27 Cashmere Rd, Cashmere, Christchurch New Zealand
Physical address used from 25 Oct 2006 to 11 Feb 2013
Address #4: 27 Cashmere Rd, Cashmere, Christchurch
Registered address used from 25 Oct 2006 to 21 Dec 2007
Address #5: 27 Cashmered, Cashmere, Christchurch
Registered address used from 25 Oct 2006 to 25 Oct 2006
Address #6: 82a Martindales Rd, Heathcote, Christchurch
Physical & registered address used from 27 Aug 2003 to 25 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 550 | |||
| Individual | Hendrikse, Gary William |
Cashmere Christchurch New Zealand |
27 Aug 2003 - |
| Shares Allocation #2 Number of Shares: 450 | |||
| Individual | Hendrikse, Lorraine Margaret |
Cashmere Christchurch New Zealand |
27 Aug 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hendrikse, Dawn Marie |
Cashmere Christchurch 8022 New Zealand |
04 Dec 2020 - 31 Dec 2024 |
Gerrit Willem Hendrikse - Director
Appointment date: 27 Aug 2003
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Sep 2009
Dawn Marie Hendrikse - Director (Inactive)
Appointment date: 10 Sep 2020
Termination date: 31 Jul 2024
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Sep 2020
Lorraine Margaret Hendrikse - Director (Inactive)
Appointment date: 27 Aug 2003
Termination date: 11 Sep 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 21 Sep 2009
Elite Fumigators (chch) Limited
27 Cashmere Road
Portia Properties Limited
27 Cashmere Road
L R F Group Limited
19 Cashmere Road
Fowler Construction Limited
19 Cashmere Road
T-mack Limited
33 Cashmere Road
Mckman Project Limited
33 Cashmere Road
Aotearoa New Zealand Trading Company Limited
36 Main Road
Elite Fumigators (chch) Limited
27 Cashmere Road
Fifeshire Pest Control Limited
268 Cranford Street
Igu Transtrade Limited
64 Bengal Drive
North Park Industries Limited
Same As Registered Office
Propest Limited
95 Montreal Street