Ellesmere Holdings Limited, a registered company, was incorporated on 04 Sep 1998. 9429037767891 is the NZ business number it was issued. "Car wholesaling" (business classification F350110) is how the company is categorised. The company has been run by 5 directors: Nigel Vaughan Baddeley - an active director whose contract started on 04 Sep 1998,
Lesley Edith Baddeley - an active director whose contract started on 04 Sep 1998,
Edward Jordan Baddeley - an active director whose contract started on 11 Apr 2021,
Edward Jordan Baddeley - an inactive director whose contract started on 02 Dec 2013 and was terminated on 29 Jan 2016,
Stephen John Croft - an inactive director whose contract started on 14 Oct 1999 and was terminated on 03 Oct 2000.
Last updated on 02 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 2/84 Gateway Place, Te Awamutu, Te Awamutu, 3800 (service address),
Flat 1, 70 Taylor Avenue, Te Awamutu, Te Awamutu, 3800 (physical address),
Flat 1, 70 Taylor Avenue, Te Awamutu, Te Awamutu, 3800 (service address),
52 Duncan Road, Ngahinapouri, Waikato, 3882 (registered address) among others.
Ellesmere Holdings Limited had been using Unit 1, 70 Taylor Avenue, Te Awamutu, Waikato as their physical address up to 11 Aug 2021.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 4000 shares (40%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3000 shares (30%). Lastly there is the next share allocation (3000 shares 30%) made up of 1 entity.
Principal place of activity
3 Settler Lane, Ohaupo, Ohaupo, 3803 New Zealand
Previous addresses
Address #1: Unit 1, 70 Taylor Avenue, Te Awamutu, Waikato, 3800 New Zealand
Physical address used from 20 May 2021 to 11 Aug 2021
Address #2: 52 Duncan Road, Ngahinapouri, Waikato, 3882 New Zealand
Physical address used from 12 Jul 2018 to 20 May 2021
Address #3: 3 Settler Lane, Ohaupo, Ohaupo, 3803 New Zealand
Physical & registered address used from 05 Dec 2014 to 12 Jul 2018
Address #4: 33 Magnolia Avenue, Kamo, Whangarei, 0112 New Zealand
Physical address used from 09 Jan 2014 to 05 Dec 2014
Address #5: 33 Magnolia Avenue, Kamo, Whangarei, 0112 New Zealand
Registered address used from 12 Aug 2013 to 05 Dec 2014
Address #6: 33 Magnolia Avenue, Kamo, Kamo, 0112 New Zealand
Registered address used from 17 Jan 2012 to 12 Aug 2013
Address #7: 16 Rosella Place, Maunu, Whangarei New Zealand
Registered address used from 10 Nov 2004 to 17 Jan 2012
Address #8: 81 Hospital Road, Whangarei
Registered address used from 21 Jul 2004 to 10 Nov 2004
Address #9: 4 Sunrise Court, Onerahi, Whangarei
Registered address used from 18 Sep 2002 to 21 Jul 2004
Address #10: 151 Lower Dent St, Whangarei
Registered address used from 20 Sep 2001 to 18 Sep 2002
Address #11: 151 Dent Street, Whangarei
Registered address used from 24 Aug 2001 to 20 Sep 2001
Address #12: 151 Dent Street, Whangarei
Physical address used from 24 Aug 2001 to 24 Aug 2001
Address #13: 151 Lower Dent St, Whangarei New Zealand
Physical address used from 24 Aug 2001 to 09 Jan 2014
Address #14: 28 Barlow Place, Birkenhead, Auckland
Registered address used from 12 Apr 2000 to 24 Aug 2001
Address #15: 28 Barlow Place, Birkenhead, Auckland
Physical address used from 08 Dec 1999 to 24 Aug 2001
Address #16: 5 Agency Lane, Silverdale, Auckland
Registered address used from 06 Dec 1999 to 12 Apr 2000
Address #17: 28 Barlow Place, Birkenhead, Auckland
Registered address used from 24 Jul 1999 to 06 Dec 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Baddeley, Edward Jordan |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Apr 2021 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Baddeley, Lesley Edith |
Rd 2 Ohaupo 3882 New Zealand |
04 Sep 1998 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Baddeley, Nigel Vaughan |
Rd 2 Ohaupo 3882 New Zealand |
04 Sep 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baddeley, Edward Jordan |
Ohaupo Ohaupo 3803 New Zealand |
09 Dec 2013 - 29 Jan 2016 |
Nigel Vaughan Baddeley - Director
Appointment date: 04 Sep 1998
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 04 Jul 2018
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 27 Nov 2014
Lesley Edith Baddeley - Director
Appointment date: 04 Sep 1998
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 04 Jul 2018
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 27 Nov 2014
Edward Jordan Baddeley - Director
Appointment date: 11 Apr 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 20 Dec 2023
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 03 Aug 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 11 Apr 2021
Edward Jordan Baddeley - Director (Inactive)
Appointment date: 02 Dec 2013
Termination date: 29 Jan 2016
Address: Ohaupo, Ohaupo, 3803 New Zealand
Address used since 27 Nov 2014
Stephen John Croft - Director (Inactive)
Appointment date: 14 Oct 1999
Termination date: 03 Oct 2000
Address: Whangarei,
Address used since 14 Oct 1999
Mounsey Developments Limited
10 Settler Lane
Winstanley Enterprises Limited
10 Settler Lane
Complete Engineering And Hydraulics Limited
5 Charles Edwards Street
Waipa Tree Services Limited
3 Charles Edwards Street
Waikato Animal Outreach Trust
1 Sandes Street
Kennedy & Kennedy Trustees Limited
19 Great South Road
Auction On Demand Limited
39 Thackeray Street
Big Bikes Limited
486 Alexandra Street
Double R Cars Limited
442 Peacockes Road
Fast Eddie's Imports Limited
49 Exeter Street
N D Wholesale Limited
45 Raynes Road
New Silk Road Limited
47 Fenwick Crescent