Finely Finished Limited, a registered company, was registered on 06 Apr 1998. 9429037891626 is the business number it was issued. This company has been supervised by 4 directors: Rachel Christine Eliott - an active director whose contract began on 20 Mar 2000,
Anthony Meldrum Eliott - an active director whose contract began on 31 May 2001,
Christine Paula Eliott - an inactive director whose contract began on 20 Mar 2000 and was terminated on 08 Oct 2020,
Graeme Meldrum Eliott - an inactive director whose contract began on 06 Apr 1998 and was terminated on 20 Mar 2000.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 3 Owens Road, Epsom, Auckland (types include: registered, physical).
Finely Finished Limited had been using Lay Dodd & Partners, Level 1, 10 College Hill, Ponsonby, Auckland as their registered address until 17 Dec 2008.
A total of 1500 shares are issued to 10 shareholders (3 groups). The first group is comprised of 500 shares (33.33 per cent) held by 4 entities. Moving on the second group consists of 3 shareholders in control of 500 shares (33.33 per cent). Lastly there is the third share allocation (500 shares 33.33 per cent) made up of 3 entities.
Previous addresses
Address: Lay Dodd & Partners, Level 1, 10 College Hill, Ponsonby, Auckland
Registered & physical address used from 09 Dec 2002 to 17 Dec 2008
Address: Lay Dodd & Partners, Level 1, 10 College Hill, Ponsonby, Auckland
Registered address used from 04 Dec 2002 to 09 Dec 2002
Address: Lay Dodd & Partners, Level 1, 10 College Hill, Ponsonby, Auckland
Physical address used from 02 Dec 2002 to 09 Dec 2002
Address: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 14 Apr 2000 to 04 Dec 2002
Address: 43b Waimarie Street, St Heliers, Auckland
Physical address used from 14 Apr 2000 to 02 Dec 2002
Address: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 14 Apr 2000 to 14 Apr 2000
Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Registered address used from 12 Apr 2000 to 14 Apr 2000
Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Registered address used from 02 Feb 1999 to 12 Apr 2000
Address: Mgi Wilson Eliott, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 14 Apr 2000
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Eliott, Christine Paula |
St Heliers Auckland 1071 New Zealand |
24 Nov 2004 - |
Individual | Eliott, Graeme Meldrum |
St Heliers Auckland 1071 New Zealand |
24 Nov 2004 - |
Individual | Eliott, Rachel Christine |
Eastern Beach Manukau 2012 New Zealand |
24 Nov 2004 - |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
24 Nov 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Eliott, Graeme Meldrum |
St Heliers Auckland 1071 New Zealand |
28 Nov 2003 - |
Individual | Eliott, Christine Paula |
St Heliers Auckland 1071 New Zealand |
28 Nov 2003 - |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
28 Nov 2003 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Eliott, Lisa Nicole |
Remuera Auckland 1050 New Zealand |
24 Nov 2004 - |
Individual | Nicoll, David John Warwick |
Parnell Auckland 1052 New Zealand |
24 Nov 2004 - |
Individual | Eliott, Anthony Meldrum |
Glendowie Auckland 1071 New Zealand |
24 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eliott, Anthony Meldrum |
Glendowie Auckland |
06 Apr 1998 - 24 Nov 2004 |
Individual | Zainudin, Ahmad Bin Haji |
St Heliers |
28 Nov 2003 - 24 Nov 2004 |
Individual | Eliott, Rachel Christine |
St Heliers |
28 Nov 2003 - 27 Jun 2010 |
Rachel Christine Eliott - Director
Appointment date: 20 Mar 2000
Address: Eastern Beach, Manukau, 2012 New Zealand
Address used since 18 Dec 2009
Anthony Meldrum Eliott - Director
Appointment date: 31 May 2001
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Nov 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 19 Oct 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 28 Oct 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Nov 2019
Christine Paula Eliott - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 08 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Oct 2015
Graeme Meldrum Eliott - Director (Inactive)
Appointment date: 06 Apr 1998
Termination date: 20 Mar 2000
Address: St Heliers, Auckland,
Address used since 06 Apr 1998
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
5th Avenue Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road