Shortcuts

Elliot Street Apartments Limited

Type: NZ Limited Company (Ltd)
9429036741823
NZBN
1167456
Company Number
Registered
Company Status
Current address
80 Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Nov 2022
80 Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Registered & physical & service address used since 14 Nov 2022

Elliot Street Apartments Limited, a registered company, was started on 17 Oct 2001. 9429036741823 is the NZBN it was issued. The company has been supervised by 2 directors: Gary John Hill - an active director whose contract began on 17 Oct 2001,
Henricus Sebastian Van Hoppe - an active director whose contract began on 17 Oct 2001.
Updated on 04 May 2025, our database contains detailed information about 1 address: 80 Ponsonby Road, Grey Lynn, Auckland, 1011 (category: registered, physical).
Elliot Street Apartments Limited had been using 110 Symonds Street, Grafton, Auckland as their registered address until 14 Nov 2022.
A total of 1000 shares are issued to 6 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. Next there is the second group which includes 4 shareholders in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 110 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2020 to 14 Nov 2022

Address #2: 16 Seventh Avenue, Onetangi, Waiheke Island, 1081 New Zealand

Registered & physical address used from 30 Jun 2017 to 11 Mar 2020

Address #3: Level 2, 15 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 08 Jan 2014 to 30 Jun 2017

Address #4: 15-31 Wellesley Street, Auckland New Zealand

Registered & physical address used from 29 Jun 2004 to 08 Jan 2014

Address #5: 2/110 St Georges Bay Rd, Parnell, Auckland, New Zealand

Registered & physical address used from 17 Oct 2001 to 29 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 30 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Van Hoppe, Henricus Sebastian Rd 2
Tuakau
2697
New Zealand
Other (Other) G J Hill (as Trustee) Onetangi
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Van Hoppe, Henricus Sebastian As Trustee Rd 2
Tuakau
2697
New Zealand
Individual Moses, Juliet Anna Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Individual Moses, Juliet Anna Westmere
Auckland
1022
New Zealand
Other (Other) G J Hill (as Trustee) Onetangi
Waiheke Island
1081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Hoppe, Henricus Sebastian Parnell
Auckland, New Zealand
Individual Van Hoppe, Natasha As Trustee Nelson South
Nelson
7010
New Zealand
Individual Van Hoppe, Natasha As Trustee Nelson South
Nelson
7010
New Zealand
Individual Hill, Corinne As Trustee Pakuranga
Auckland
2010
New Zealand
Other Null - Van Hoppe Family Trust
Individual Hill, Gary John Parnell
Auckland, New Zealand
Other Van Hoppe Family Trust
Individual Hill, Corinne As Trustee Pakuranga
Auckland
2010
New Zealand
Directors

Gary John Hill - Director

Appointment date: 17 Oct 2001

Address: Onetangi, Waiheke Island, 1081 New Zealand

Address used since 01 Jun 2017


Henricus Sebastian Van Hoppe - Director

Appointment date: 17 Oct 2001

Address: Rd 2, Tuakau, 2697 New Zealand

Address used since 01 Jun 2017

Nearby companies

J.a. Parlane Limited
7 Seventh Avenue

Stay Waiheke Limited
8 Brown Road

Miro Vineyard Limited
3 Brown Road

Casita Miro Limited
3 Brown Road

Style Code Limited
439 Sea View Road

Hei Tiki O Te Motu Arai Roa Trust
416 Sea View Road