Shortcuts

Elastrator Nz Limited

Type: NZ Limited Company (Ltd)
9429037797294
NZBN
917959
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 28 Feb 2019

Elastrator Nz Limited, a registered company, was registered on 29 Jul 1998. 9429037797294 is the business number it was issued. The company has been run by 3 directors: Gary Lyons - an active director whose contract started on 29 Jul 1998,
Philip David Jones - an inactive director whose contract started on 29 Jul 1998 and was terminated on 18 Aug 2006,
Noel Coxhead - an inactive director whose contract started on 29 Jul 1998 and was terminated on 02 Apr 2002.
Updated on 19 Apr 2024, our data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Elastrator Nz Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 28 Feb 2019.
A single entity controls all company shares (exactly 100 shares) - Heiniger Australia Pty Limited - located at 8013, Bibra Lake, Western Australia 6163.

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Mar 2017 to 28 Feb 2019

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 05 Jul 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 26 Sep 2011 to 05 Jul 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Physical & registered address used from 08 Oct 2004 to 26 Sep 2011

Address: Barlow Mccormack, 59 Cuba Street, Petone

Registered address used from 15 Jan 2001 to 08 Oct 2004

Address: Level 1, 50 Bloomfield Terrace, Lower Hutt

Physical address used from 15 Jan 2001 to 08 Oct 2004

Address: Barlow Mccormack, 59 Cuba Street, Petone

Physical address used from 15 Jan 2001 to 15 Jan 2001

Address: Barlow Mccormack, 59 Cuba Street, Petone

Registered address used from 12 Apr 2000 to 15 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Heiniger Australia Pty Limited Bibra Lake
Western Australia 6163

Australia

Ultimate Holding Company

19 Sep 2018
Effective Date
Heiniger Limited
Name
Swiss Proprietary Company
Type
98421624
Ultimate Holding Company Number
CH
Country of origin
Industrieweg 8
Herzogenbuchsee CH3360
Switzerland
Address
Directors

Gary Lyons - Director

Appointment date: 29 Jul 1998

ASIC Name: Heiniger Australia Pty Ltd

Address: Mount Pleasant, Western Australia, 6153 Australia

Address used since 26 May 2011

Address: Balcatta, Western Australia, 6021 Australia

Address: Balcatta, Western Australia, 6021 Australia


Philip David Jones - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 18 Aug 2006

Address: Port Bouvard, Mandurah 6210, Western Australia,

Address used since 12 Sep 2005


Noel Coxhead - Director (Inactive)

Appointment date: 29 Jul 1998

Termination date: 02 Apr 2002

Address: Apendale, Victoria 3195, Australia,

Address used since 29 Jul 1998

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street