Elsthorpe Holdings Limited, a registered company, was launched on 03 Feb 2000. 9429037373344 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Peter Mark Hannan - an active director whose contract began on 31 Mar 2000,
Carol Ann Bearsley - an active director whose contract began on 01 Oct 2009,
Susan Gail Simpson - an active director whose contract began on 03 Nov 2010,
Patricia Mary Orr - an inactive director whose contract began on 31 Mar 2000 and was terminated on 02 Jun 2016,
Lisa Maree Tauber - an inactive director whose contract began on 03 Feb 2000 and was terminated on 31 Mar 2000.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 47A Springfield Road, Morningside, Auckland, 1022 (category: postal, office).
Elsthorpe Holdings Limited had been using 109 Moa Road Point Chevalier, Auckland 1022 as their registered address until 13 Jun 2016.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 33 shares (33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33%). Lastly the 3rd share allocation (34 shares 34%) made up of 1 entity.
Principal place of activity
47a Springfield Road, Morningside, Auckland, 1022 New Zealand
Previous addresses
Address #1: 109 Moa Road Point Chevalier, Auckland 1022, 1022 New Zealand
Registered address used from 11 May 2011 to 13 Jun 2016
Address #2: 109 Moa Road, Point Chevalier, Auckland, 1022 New Zealand
Physical address used from 11 May 2011 to 13 Jun 2016
Address #3: 28 Delta Ave, New Lynn, Auckland New Zealand
Registered & physical address used from 08 Aug 2000 to 11 May 2011
Address #4: 3e 406 Remuera Road, Remuera, Auckland
Registered & physical address used from 08 Aug 2000 to 08 Aug 2000
Address #5: 3e 406 Remuera Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 08 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Hannan, Judith Mary |
Waterview Auckland 1026 New Zealand |
21 Apr 2017 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Bearsley, Carol Ann |
Point Chevalier Auckland 1022 New Zealand |
21 Apr 2017 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Simpson, Susan Gail |
Morningside Auckland 1022 New Zealand |
21 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Orr, Arnold |
Pt Chevalier |
03 Feb 2000 - 21 Apr 2017 |
Peter Mark Hannan - Director
Appointment date: 31 Mar 2000
Address: Waterview, Auckland, 1026 New Zealand
Address used since 11 May 2011
Carol Ann Bearsley - Director
Appointment date: 01 Oct 2009
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 25 Mar 2010
Susan Gail Simpson - Director
Appointment date: 03 Nov 2010
Address: Morningside, Auckland, 1022 New Zealand
Address used since 30 Apr 2014
Patricia Mary Orr - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 02 Jun 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 31 Mar 2000
Lisa Maree Tauber - Director (Inactive)
Appointment date: 03 Feb 2000
Termination date: 31 Mar 2000
Address: Remuera, Auckland,
Address used since 03 Feb 2000
Gibber Limited
224 Meola Road
Srl Property Limited
110 Moa Road
Drew Accounting Services Limited
108 Moa Road
Drew Investments Limited
108 Moa Road
Cbc Property Group Limited
99 Moa Road
Suburban Property Services Limited
238 Meola Road