Ellbo Investments Limited, a registered company, was started on 30 Jul 2001. 9429036820832 is the NZ business number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was classified. The company has been run by 3 directors: Martyn Carl Halsall - an active director whose contract began on 15 Apr 2003,
Michelle Kemp - an inactive director whose contract began on 13 Jul 2017 and was terminated on 27 Jul 2018,
Caroline Ann Halsall - an inactive director whose contract began on 30 Jul 2001 and was terminated on 15 Apr 2003.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 113 Wilma Road, Ostend, Waiheke Island, 1081 (category: physical, registered).
Ellbo Investments Limited had been using 53 Natzka Road, Ostend, Waiheke Island as their registered address up to 24 Jul 2019.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group includes 990 shares (99 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 5 shares (0.5 per cent). Finally we have the 3rd share allotment (5 shares 0.5 per cent) made up of 1 entity.
Principal place of activity
113 Wilma Road, Ostend, Waiheke Island, 1081 New Zealand
Previous addresses
Address: 53 Natzka Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 19 Jul 2013 to 24 Jul 2019
Address: 55 Fairview Crescent, Omiha, Waiheke Island, 1081 New Zealand
Physical & registered address used from 19 Jul 2012 to 19 Jul 2013
Address: 16/595 Lauriesouthwick Pde, Gulf Harbour, Whangaparaoa New Zealand
Physical address used from 29 Jul 2009 to 19 Jul 2012
Address: 16/595 Lauriesouthwick Pde, Gulf Harbour, Whangaparoa New Zealand
Registered address used from 29 Jul 2009 to 19 Jul 2012
Address: 25 Hauraki Road, Takapuna
Registered & physical address used from 31 Mar 2008 to 29 Jul 2009
Address: 20 Achilles Cres, Devonport
Physical & registered address used from 21 Aug 2007 to 31 Mar 2008
Address: 20 Keepers Drive, Gulf Harbour, Whangaparaoa
Registered & physical address used from 31 Aug 2006 to 21 Aug 2007
Address: 25 Hauraki Road, Takapuna
Registered & physical address used from 29 Jul 2004 to 31 Aug 2006
Address: C/- Lynch Phibbs Ltd, Chartered, Accountants, Level Two, 60 Parnell, Rd, Parnell, Auckland
Registered & physical address used from 05 Dec 2002 to 29 Jul 2004
Address: C/- Lynch Phibbs & Associates, Level, One, Ideal House, Cnr Gillies Ave &, Eden Str, Newmarket, Auckland
Physical & registered address used from 07 Aug 2002 to 05 Dec 2002
Address: C/- Lynch Phibbs & Associates, Level, One, Ideal House, Cnr Gillies Ave &, Eden Str, Newmarket, Auckland
Physical address used from 05 Aug 2002 to 07 Aug 2002
Address: P O Box 9659, Newmarket, Auckland, New Zealand
Physical address used from 01 Aug 2002 to 05 Aug 2002
Address: 18 Bloomfield Spa, Takapuna, Auckland
Registered address used from 30 Jul 2001 to 07 Aug 2002
Address: 18 Bloomfield Spa, Takapuna, Auckland
Physical address used from 30 Jul 2001 to 01 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Halsall, Caroline Ann |
Ostend Waiheke Island 1081 New Zealand |
30 Jul 2001 - |
Individual | Halsall, Martyn Carl |
Ostend Waiheke Island 1081 New Zealand |
30 Jul 2001 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Halsall, Martyn Carl |
Ostend Waiheke Island 1081 New Zealand |
30 Jul 2001 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Halsall, Caroline Ann |
Ostend Waiheke Island 1081 New Zealand |
30 Jul 2001 - |
Martyn Carl Halsall - Director
Appointment date: 15 Apr 2003
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 24 Jul 2022
Address: Auckland, 1010 New Zealand
Address used since 14 Jun 2021
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 27 Jul 2018
Address: Waiheke Island, 1080 New Zealand
Address used since 28 Jul 2014
Michelle Kemp - Director (Inactive)
Appointment date: 13 Jul 2017
Termination date: 27 Jul 2018
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 13 Jul 2017
Caroline Ann Halsall - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 15 Apr 2003
Address: Devonport, Auckland,
Address used since 13 Mar 2003
Rotcol Enterprises Titirangi Limited
58 View Road
Lasavia Publishing Limited
37 Crescent Road
Island Fudge Company Limited
15 View Road
Waiheke Tennis Club Incorporated
C/o A Swift
Hq Global Limited
39 View Road
Anne Audain Charitable Trust
48 Ostend Road
Above 200 Limited
56 Albert Cres
Gordon And Young Limited
12 Vintage Lane
Grantex Limited
15 Rothschild Terrace
I Grow New Zealand Limited
36 View Road
Leith Oliver And Associates Limited
The Lodge, Waiheke Is. Resort
Maximus Business Solutions Limited
20a Sea View Road