Shortcuts

Elsthorpe Holdings Limited

Type: NZ Limited Company (Ltd)
9429037373344
NZBN
1013724
Company Number
Registered
Company Status
Current address
47a Springfield Road
Morningside
Auckland 1022
New Zealand
Registered & physical & service address used since 13 Jun 2016
47a Springfield Road
Morningside
Auckland 1022
New Zealand
Postal & office & delivery address used since 03 May 2019

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.

Addresses

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

Contact info
64 021 614071
03 May 2019 Phone
suegsimpson@gmail.com
03 May 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Hannan, Judith Mary Waterview
Auckland
1026
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Bearsley, Carol Ann Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #3 Number of Shares: 34
Director Simpson, Susan Gail Morningside
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Orr, Arnold Pt Chevalier
Directors

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

Nearby companies