Ellison Property Investments Limited, a registered company, was registered on 28 Apr 2003. 9429036011797 is the NZ business identifier it was issued. This company has been managed by 1 director, named Julie May Ellison - an active director whose contract began on 28 Apr 2003.
Updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 5 Goulding Avenue, Hornby, Christchurch, 8042 (type: physical, service).
Ellison Property Investments Limited had been using 7 Goulding Avenue, Hornby, Christchurch as their physical address up until 12 Feb 2021.
A single entity owns all company shares (exactly 100 shares) - Ellison, Julie May - located at 8042, Spreydon, Christchurch.
Previous addresses
Address: 7 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand
Physical & registered address used from 03 Apr 2018 to 12 Feb 2021
Address: 7 Goulding Avenue, Hornby, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Feb 2017 to 03 Apr 2018
Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 09 Dec 2013 to 28 Feb 2017
Address: 176 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Nov 2012 to 09 Dec 2013
Address: C/-d. Fantham, Level 2, 137 Hereford Street, Christchurch New Zealand
Registered & physical address used from 17 Nov 2004 to 12 Nov 2012
Address: 307 Worcester Street, Christchurch 8001
Physical & registered address used from 28 Apr 2003 to 17 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Ellison, Julie May |
Spreydon Christchurch 8024 New Zealand |
28 Apr 2003 - |
Julie May Ellison - Director
Appointment date: 28 Apr 2003
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 23 Feb 2016
Tim Ford Automotive Limited
7 Goulding Avenue
Double Parkin Limited
7 Goulding Avenue
Anderson Bricklaying Limited
7 Goulding Avenue
Hornby Barbers Limited
9 Goulding Avenue
Blarney Investments Limited
Hornby Business And Tax Centre
Paint Lab Limited
15 Goulding Avenue