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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Van Hoppe, Henricus Sebastian |
Rd 2 Tuakau 2697 New Zealand |
16 Oct 2019 - |
| Other (Other) | G J Hill (as Trustee) |
Onetangi Waiheke Island 1081 New Zealand |
22 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Van Hoppe, Henricus Sebastian As Trustee |
Rd 2 Tuakau 2697 New Zealand |
22 Oct 2009 - |
| Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
16 Oct 2019 - |
| Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
16 Oct 2019 - |
| Other (Other) | G J Hill (as Trustee) |
Onetangi Waiheke Island 1081 New Zealand |
22 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Hoppe, Henricus Sebastian |
Parnell Auckland, New Zealand |
22 Jun 2004 - 22 Jun 2004 |
| Individual | Van Hoppe, Natasha As Trustee |
Nelson South Nelson 7010 New Zealand |
22 Oct 2009 - 04 Aug 2020 |
| Individual | Van Hoppe, Natasha As Trustee |
Nelson South Nelson 7010 New Zealand |
22 Oct 2009 - 04 Aug 2020 |
| Individual | Hill, Corinne As Trustee |
Pakuranga Auckland 2010 New Zealand |
22 Oct 2009 - 16 Oct 2019 |
| Other | Null - Van Hoppe Family Trust | 22 Jun 2004 - 22 Jun 2004 | |
| Individual | Hill, Gary John |
Parnell Auckland, New Zealand |
22 Jun 2004 - 22 Jun 2004 |
| Other | Van Hoppe Family Trust | 22 Jun 2004 - 22 Jun 2004 | |
| Individual | Hill, Corinne As Trustee |
Pakuranga Auckland 2010 New Zealand |
22 Oct 2009 - 16 Oct 2019 |
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
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