Eldel Limited was registered on 29 Jul 2002 and issued an NZ business identifier of 9429036394678. This registered LTD company has been supervised by 4 directors: Paul Andrew Gray Ellis - an active director whose contract started on 29 Jul 2002,
Kerry Patrick Walsh - an active director whose contract started on 11 Jun 2004,
John Gerard Mulligan - an active director whose contract started on 11 Jun 2004,
Stephen Eric Dahlenburg - an inactive director whose contract started on 29 Jul 2002 and was terminated on 15 May 2013.
As stated in BizDb's data (updated on 08 Apr 2024), the company uses 1 address: Flat 1, 227 The Terrace, Wellington Central, Wellington, 6011 (types include: physical, registered).
Up to 10 Jun 2019, Eldel Limited had been using Level 3, 21-29 Broderick Road, Johnsonville, Wellington as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Walsh, Kerry Patrick (an individual) located at Churton Park, Wellington.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Mulligan, John Gerard - located at Raumati South.
The third share allotment (32 shares, 32%) belongs to 2 entities, namely:
Walsh, Kerry Patrick, located at Churton Park, Wellington (an individual),
Mulligan, John Gerard, located at Raumati South (an individual).
Previous addresses
Address: Level 3, 21-29 Broderick Road, Johnsonville, Wellington, 6440 New Zealand
Registered & physical address used from 18 Mar 2011 to 10 Jun 2019
Address: Office Of G. John Bryce, 15 Kabul Street, Khandallah 6035, Wellington New Zealand
Registered & physical address used from 01 Jul 2007 to 18 Mar 2011
Address: Office Of G. John Bryce, Chartered Accou, 6th Floor, Century City Tower, 173-175 Victoria Street, Wellington
Physical & registered address used from 29 Jul 2002 to 01 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Walsh, Kerry Patrick |
Churton Park Wellington New Zealand |
13 Oct 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mulligan, John Gerard |
Raumati South New Zealand |
13 Oct 2008 - |
Shares Allocation #5 Number of Shares: 32 | |||
Individual | Walsh, Kerry Patrick |
Churton Park Wellington New Zealand |
13 Oct 2008 - |
Individual | Mulligan, John Gerard |
Raumati South New Zealand |
13 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dahlenburg, Stephen Eric |
Churton Park Wellington |
29 Jul 2002 - 28 May 2012 |
Individual | Dahlenburg, Stephen Eric |
Churton Park Wellington |
29 Jul 2002 - 28 May 2012 |
Individual | Ellis, Paul Andrew Gray |
Wellington New Zealand |
29 Jul 2002 - 28 May 2012 |
Individual | Ellis, Paul Andrew Gray |
Wellington 6011 New Zealand |
29 Jul 2002 - 28 May 2012 |
Individual | Ellis, Paul Andrew Gray |
Wellington 6011 New Zealand |
29 Jul 2002 - 28 May 2012 |
Individual | Dahlenburg, Stephen Eric |
Churton Park Wellington |
29 Jul 2002 - 28 May 2012 |
Individual | Ellis, Paul Andrew Gray |
Wellington New Zealand |
29 Jul 2002 - 28 May 2012 |
Paul Andrew Gray Ellis - Director
Appointment date: 29 Jul 2002
Address: Wellington, 6011 New Zealand
Address used since 21 May 2014
Kerry Patrick Walsh - Director
Appointment date: 11 Jun 2004
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 May 2016
John Gerard Mulligan - Director
Appointment date: 11 Jun 2004
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 May 2016
Stephen Eric Dahlenburg - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 15 May 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 May 2012
Zany Zebra Limited
149 Johnsonville Road
Tang Ventures Limited
8 Fraser Avenue
The Wellington City Mission (anglican) Trust Board
Corporate Administration
The House Of Grace Trust Inc
125-137 Johnsonville Road
Fmfs Holdings Limited
52 Sheridan Terrace
Mcmorran Properties Limited
19 Fraser Avenue