Shortcuts

Elm G Limited

Type: NZ Limited Company (Ltd)
9429036713851
NZBN
1172611
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 27 Nov 2015
3 / 4 Knight Place
Riccarton
Christchurch 8024
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Oct 2021

Elm G Limited, a registered company, was launched on 06 Nov 2001. 9429036713851 is the NZ business number it was issued. This company has been supervised by 1 director, named Hamish Duncan Laird - an active director whose contract began on 06 Nov 2001.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: an address for records at 3 / 4 Knight Place, Riccarton, Christchurch, 8024 (category: other, records).
Elm G Limited had been using 81A Gasson Street, Sydenham, Christchurch as their registered address until 27 Nov 2015.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 90 shares (90 per cent).

Addresses

Previous addresses

Address #1: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 05 Dec 2012 to 27 Nov 2015

Address #2: 81a Gasson Street, Sydenham, Christchurch, 8240 New Zealand

Registered & physical address used from 05 Dec 2011 to 05 Dec 2012

Address #3: C/-accounting Solutions, Level 1, 22 Foster Street, Riccarton, Christchurch New Zealand

Registered & physical address used from 20 Apr 2006 to 05 Dec 2011

Address #4: C/-mcphail And Co, Bnz Building Level 6, 137 Armagh Street, Christchurch

Physical address used from 03 Nov 2004 to 20 Apr 2006

Address #5: C/- Mcphail And Co Limited, Po Box 13555, Christchurch

Physical address used from 21 Jan 2003 to 03 Nov 2004

Address #6: C/- Mcphail And Co, Bnz Building Level 6, 137 Armagh Street, Christchurch

Registered address used from 21 Jan 2003 to 20 Apr 2006

Address #7: C/- M A Mcphail, Level 6 Bnz Building, 137 Armagh Street, Christchurch

Registered & physical address used from 04 Jul 2002 to 21 Jan 2003

Address #8: 24a Cornwall Road, Lyttelton, New Zealand

Physical & registered address used from 08 Apr 2002 to 04 Jul 2002

Address #9: 26 Ticehurst Road, Lyttelton

Registered & physical address used from 06 Nov 2001 to 08 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Laird, Hamish Duncan Rd 1
Diamond Harbour
8971
New Zealand
Shares Allocation #2 Number of Shares: 90
Other (Other) Laird Trustees Limited Diamond Harbour
Christchurch

New Zealand
Directors

Hamish Duncan Laird - Director

Appointment date: 06 Nov 2001

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 23 Nov 2009

Nearby companies

The Little Feet Company (2013) Limited
77 Gasson Street

T-mack Limited
77 Gasson Street

Nukiwai Holdings Limited
77 Gasson Street

Accounting Solutions Limited
77 Gasson Street

Immaculate Threads Limited
77 Gasson Street

Roberts Radiology Limited
77 Gasson Street