Shortcuts

Elecot Limited

Type: NZ Limited Company (Ltd)
9429036157969
NZBN
1271148
Company Number
Registered
Company Status
Current address
23 Shrewsbury Street
Merivale
Christchurch 8014
New Zealand
Physical & registered & service address used since 05 Feb 2018

Elecot Limited was registered on 10 Feb 2003 and issued an NZ business number of 9429036157969. This registered LTD company has been run by 2 directors: Liam Vincent Nolan - an active director whose contract began on 10 Feb 2003,
Julie Michelle Nolan - an active director whose contract began on 10 Feb 2003.
As stated in BizDb's database (updated on 22 Mar 2024), this company uses 1 address: 23 Shrewsbury Street, Merivale, Christchurch, 8014 (category: physical, registered).
Until 05 Feb 2018, Elecot Limited had been using 78B Trafalgar Street, St Albans, Christchurch as their physical address.
A total of 2 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Nolan, Liam Vincent (an individual) located at Merivale, Christchurch postcode 8014,
Nolan, Julie Michelle (an individual) located at Christchurch postcode 8140.

Addresses

Previous addresses

Address: 78b Trafalgar Street, St Albans, Christchurch, 8140 New Zealand

Physical & registered address used from 23 May 2016 to 05 Feb 2018

Address: 6/77 Carlton Mill Road, Merivale, Chch, 8140 New Zealand

Physical address used from 11 Aug 2014 to 23 May 2016

Address: 6/77 Carlton Mill Road, Merivale, Christchurch, 8140 New Zealand

Registered address used from 19 Sep 2013 to 23 May 2016

Address: 121 Te Mata Peak Road, Havelock North New Zealand

Physical address used from 22 Apr 2010 to 11 Aug 2014

Address: 121 Te Mata Peak Road, Havelock North New Zealand

Registered address used from 22 Apr 2010 to 19 Sep 2013

Address: 1c Reynolds Road, Havelock North

Registered & physical address used from 13 Feb 2008 to 22 Apr 2010

Address: 2 Kingsgate Row, Havelock North, Hawke's Bay

Registered & physical address used from 20 Jul 2005 to 13 Feb 2008

Address: 40 Faraday Street, Napier

Physical & registered address used from 21 Jul 2004 to 20 Jul 2005

Address: 21 Cathedral Place, Parnell, Auckland

Physical & registered address used from 20 May 2003 to 21 Jul 2004

Address: 75a Hunter Road, Taupaki, Rd 2 Henderson, Auckland

Physical & registered address used from 10 Feb 2003 to 20 May 2003

Contact info
www.theyogazoo.co.nz
02 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Nolan, Liam Vincent Merivale
Christchurch
8014
New Zealand
Individual Nolan, Julie Michelle Christchurch
8140
New Zealand
Directors

Liam Vincent Nolan - Director

Appointment date: 10 Feb 2003

Address: Christchurch, 8140 New Zealand

Address used since 07 Jun 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Jan 2018


Julie Michelle Nolan - Director

Appointment date: 10 Feb 2003

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Jan 2018

Address: Christchurch, 8140 New Zealand

Address used since 07 Jun 2016

Nearby companies

Bookends New Zealand Limited
50 Andover Street

School Supplies Limited
50 Andover Street

Hawk Wind Limited
84 Andover Street

Anastacia Limited
84 Andover Street

Kilmore Street Hall Trust Board
3 Rastrick Street

Affordable Water Limited
Flat 2, 73 Carlton Mill Road