Shortcuts

Eldel Limited

Type: NZ Limited Company (Ltd)
9429036394678
NZBN
1228355
Company Number
Registered
Company Status
Current address
Flat 1, 227 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Jun 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Walsh, Kerry Patrick Churton Park
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mulligan, John Gerard Raumati South

New Zealand
Shares Allocation #5 Number of Shares: 32
Individual Walsh, Kerry Patrick Churton Park
Wellington

New Zealand
Individual Mulligan, John Gerard Raumati South

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dahlenburg, Stephen Eric Churton Park
Wellington
Individual Dahlenburg, Stephen Eric Churton Park
Wellington
Individual Ellis, Paul Andrew Gray Wellington

New Zealand
Individual Ellis, Paul Andrew Gray Wellington
6011
New Zealand
Individual Ellis, Paul Andrew Gray Wellington
6011
New Zealand
Individual Dahlenburg, Stephen Eric Churton Park
Wellington
Individual Ellis, Paul Andrew Gray Wellington

New Zealand
Directors

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

Nearby companies

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