Shortcuts

Ellen White Limited

Type: NZ Limited Company (Ltd)
9429037834715
NZBN
910641
Company Number
Registered
Company Status
Current address
Unit 13, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Physical & service & registered address used since 27 Oct 2016
5 Freyberg Avenue
Riccarton
Christchurch 8011
New Zealand
Invoice address used since 04 Nov 2020
5 Freyberg Avenue
Riccarton
Christchurch 8011
New Zealand
Postal & office & delivery address used since 08 Nov 2021

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%).

Addresses

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

Contact info
64 021 0507525
08 Nov 2021 Paul
64 021 1847824
08 Nov 2021 Shirley
heyshirleynz@yahoo.co.nz
04 Nov 2020 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 90
Individual Mclaughlin, Shirley Margaret Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Edwards, Paul Kenneth Riccarton
Christchurch
8011
New Zealand
Directors

Shirley Margaret Mclaughlin - Director

Appointment date: 02 Jun 1998

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 11 Nov 2009

Nearby companies

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