Ellen White Limited, a registered company, was started on 02 Jun 1998. 9429037834715 is the NZ business identifier it was issued. This company has been run by 1 director, named Shirley Margaret Mclaughlin - an active director whose contract started on 02 Jun 1998.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Freyberg Avenue, Riccarton, Christchurch, 8011 (category: postal, office).
Ellen White Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address up to 27 Oct 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 90 shares (90%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10%).
Principal place of activity
5 Freyberg Avenue, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 May 2013 to 27 Oct 2016
Address #2: Sauer & Stanley, 1st Floor, 79 Kilmore St, Christchurch New Zealand
Physical address used from 23 Nov 2000 to 02 May 2013
Address #3: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch
Physical address used from 23 Nov 2000 to 23 Nov 2000
Address #4: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch
Registered address used from 30 Apr 2000 to 30 Apr 2000
Address #5: 1st Floor, 79 Kilmore Street, Christchurch New Zealand
Registered address used from 30 Apr 2000 to 02 May 2013
Address #6: Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch
Registered address used from 12 Apr 2000 to 30 Apr 2000
Address #7: Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch
Registered address used from 09 Nov 1998 to 12 Apr 2000
Address #8: Bullock Taylor & Sheldon, 11th Floor, Clear Centre, 155 Worcester Street, Christchurch
Physical address used from 09 Nov 1998 to 23 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Mclaughlin, Shirley Margaret |
Riccarton Christchurch 8011 New Zealand |
02 Jun 1998 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Edwards, Paul Kenneth |
Riccarton Christchurch 8011 New Zealand |
26 Jan 2012 - |
Shirley Margaret Mclaughlin - Director
Appointment date: 02 Jun 1998
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 11 Nov 2009
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive