Shortcuts

Elmwood Services Limited

Type: NZ Limited Company (Ltd)
9429036017027
NZBN
1294805
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 12 Jul 2017

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.

Addresses

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

Contact info
64 3 3432260
10 Nov 2018 Phone
https://www.admiralfinance.co.nz
10 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Shand, Dougal Campbell Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Shand, Joanna Philippa Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 9800
Individual Shand, Dougal Campbell Merivale
Christchurch
8014
New Zealand
Individual Shand, Joanna Philippa Merivale
Christchurch
8014
New Zealand
Individual Shand, Suzanne Noble Fendalton
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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

Similar companies

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,