Shortcuts

Ely Technology Group Limited

Type: NZ Limited Company (Ltd)
9429036503100
NZBN
1209482
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Rd
Newmarket, Auckland 1023
New Zealand
Registered & physical & service address used since 05 Feb 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 30 Jun 2023

Ely Technology Group Limited, a registered company, was started on 20 May 2002. 9429036503100 is the NZ business number it was issued. The company has been supervised by 4 directors: Michael Dunstan - an active director whose contract started on 20 May 2002,
Rob Isaac - an active director whose contract started on 20 May 2002,
Matthew David Buchler Halstead - an active director whose contract started on 20 May 2002,
Jennifer Moors - an inactive director whose contract started on 20 May 2002 and was terminated on 12 Feb 2007.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, service).
Ely Technology Group Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address until 05 Feb 2016.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 34 shares (34 per cent). Finally we have the third share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 20 Apr 2009 to 05 Feb 2016

Address #2: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 21 May 2002 to 20 Apr 2009

Address #3: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 20 May 2002 to 20 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Isaac, Rob Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Dunstan, Michael Piha
New Lynn
0772
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Halstead, Matt Glen Innes
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moors, Jennifer Hobsonville
Auckland
Directors

Michael Dunstan - Director

Appointment date: 20 May 2002

Address: Piha, New Lynn, 0772 New Zealand

Address used since 16 Mar 2017


Rob Isaac - Director

Appointment date: 20 May 2002

Address: Newton, Auckland, 1010 New Zealand

Address used since 16 Mar 2017


Matthew David Buchler Halstead - Director

Appointment date: 20 May 2002

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 20 May 2002


Jennifer Moors - Director (Inactive)

Appointment date: 20 May 2002

Termination date: 12 Feb 2007

Address: Hobsonville, Auckland,

Address used since 20 May 2002

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House