Shortcuts

Elw Developments Limited

Type: NZ Limited Company (Ltd)
9429036106899
NZBN
1279577
Company Number
Registered
Company Status
Current address
2a 120 Customs Street West
Auckland 1021
New Zealand
Service & physical address used since 20 Apr 2021
2a 120 Customs Street West
Auckland 1021
New Zealand
Registered address used since 21 Apr 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Batt, Thomas Bernard Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Batt, Julie Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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