Elmwood Services Limited, a registered company, was registered on 17 Apr 2003. 9429036017027 is the NZ business number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was classified. The company has been supervised by 2 directors: Dougal Campbell Shand - an active director whose contract started on 17 Apr 2003,
Joanna Philippa Shand - an active director whose contract started on 25 Mar 2008.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Elmwood Services Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 12 Jul 2017.
Past names for this company, as we found at BizDb, included: from 03 Aug 2003 to 13 Jun 2022 they were called Admiral Finance Limited, from 17 Apr 2003 to 03 Aug 2003 they were called Grasslands Finance Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group includes 100 shares (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (1%). Lastly we have the third share allocation (9800 shares 98%) made up of 3 entities.
Principal place of activity
45 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Nov 2014 to 12 Jul 2017
Address: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Apr 2014 to 03 Nov 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Jan 2013 to 17 Apr 2014
Address: Level 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand
Registered & physical address used from 17 Jun 2011 to 25 Jan 2013
Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand
Registered & physical address used from 05 Nov 2009 to 17 Jun 2011
Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Registered & physical address used from 09 Jun 2008 to 05 Nov 2009
Address: 25 Latimer Square, Christchurch
Physical address used from 26 Nov 2004 to 09 Jun 2008
Address: Po Box 36606, Merivale, Christchurch 8030
Physical address used from 11 Aug 2003 to 26 Nov 2004
Address: Mckellar Mccallum & Co, 25 Latimer Square, Christchurch
Registered address used from 17 Apr 2003 to 09 Jun 2008
Address: Mckellar Mccallum & Co, 25 Latimer Square, Christchurch
Physical address used from 17 Apr 2003 to 11 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Shand, Dougal Campbell |
Merivale Christchurch 8014 New Zealand |
17 Apr 2003 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Shand, Joanna Philippa |
Merivale Christchurch 8014 New Zealand |
17 Apr 2003 - |
Shares Allocation #3 Number of Shares: 9800 | |||
Individual | Shand, Dougal Campbell |
Merivale Christchurch 8014 New Zealand |
17 Apr 2003 - |
Individual | Shand, Joanna Philippa |
Merivale Christchurch 8014 New Zealand |
17 Apr 2003 - |
Individual | Shand, Suzanne Noble |
Fendalton Christchurch 8052 New Zealand |
31 May 2005 - |
Dougal Campbell Shand - Director
Appointment date: 17 Apr 2003
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Apr 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 May 2010
Joanna Philippa Shand - Director
Appointment date: 25 Mar 2008
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 22 Apr 2022
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 May 2010
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Adelaide Limited
11/75 Gloucester Street
Allan Scott Motorsport Limited
287-293 Durham Street North
Lj Fund No.3 Limited
151 Cambridge Terrace
Mezza Limited
151 Cambridge Terrace
Mul Management Limited
Level 1 Landsborough House
Svo Consulting Limited
Level 3, Landsborough House,