Shortcuts

Ellesmere Holdings Limited

Type: NZ Limited Company (Ltd)
9429037767891
NZBN
924008
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
52 Duncan Road
Ngahinapouri
Waikato 3882
New Zealand
Registered address used since 12 Jul 2018
Flat 1, 70 Taylor Avenue
Te Awamutu
Te Awamutu 3800
New Zealand
Service & physical address used since 11 Aug 2021
2/84 Gateway Place
Te Awamutu
Te Awamutu 3800
New Zealand
Service address used since 08 Jan 2024

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Individual Baddeley, Edward Jordan Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Baddeley, Lesley Edith Rd 2
Ohaupo
3882
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Baddeley, Nigel Vaughan Rd 2
Ohaupo
3882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baddeley, Edward Jordan Ohaupo
Ohaupo
3803
New Zealand
Directors

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

Nearby companies
Similar companies

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