Elw Developments Limited was launched on 06 Mar 2003 and issued a number of 9429036106899. This registered LTD company has been managed by 2 directors: Thomas Bernard Batt - an active director whose contract started on 06 Mar 2003,
Julie Batt - an active director whose contract started on 06 Mar 2003.
According to BizDb's database (updated on 31 Mar 2024), the company registered 1 address: 2A 120 Customs Street West, Auckland, 1021 (types include: registered, physical).
Until 21 Apr 2021, Elw Developments Limited had been using 5/316 Richmond Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Batt, Thomas Bernard (an individual) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Batt, Julie - located at Auckland Central, Auckland.
Previous addresses
Address #1: 5/316 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 04 Oct 2018 to 21 Apr 2021
Address #2: 5/316 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 04 Oct 2018 to 20 Apr 2021
Address #3: Level 5, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 20 May 2016 to 04 Oct 2018
Address #4: Level 5, 110 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 27 Apr 2016 to 04 Oct 2018
Address #5: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical address used from 30 Mar 2011 to 20 May 2016
Address #6: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered address used from 30 Mar 2011 to 27 Apr 2016
Address #7: Malloch Mcclean, 3 Fairfield Street, Gore New Zealand
Registered & physical address used from 15 Mar 2005 to 30 Mar 2011
Address #8: 3 Fairfield Street, Gore
Registered & physical address used from 06 Mar 2003 to 15 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Batt, Thomas Bernard |
Auckland Central Auckland 1010 New Zealand |
06 Mar 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Batt, Julie |
Auckland Central Auckland 1010 New Zealand |
06 Mar 2003 - |
Thomas Bernard Batt - Director
Appointment date: 06 Mar 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Apr 2016
Julie Batt - Director
Appointment date: 06 Mar 2003
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 07 Apr 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Apr 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street