Shortcuts

Finely Finished Limited

Type: NZ Limited Company (Ltd)
9429037891626
NZBN
898681
Company Number
Registered
Company Status
Current address
3 Owens Road
Epsom
Auckland New Zealand
Registered & physical & service address used since 17 Dec 2008

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Eliott, Christine Paula St Heliers
Auckland
1071
New Zealand
Individual Eliott, Graeme Meldrum St Heliers
Auckland
1071
New Zealand
Individual Eliott, Rachel Christine Eastern Beach
Manukau
2012
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Eliott, Graeme Meldrum St Heliers
Auckland
1071
New Zealand
Individual Eliott, Christine Paula St Heliers
Auckland
1071
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Eliott, Lisa Nicole Remuera
Auckland
1050
New Zealand
Individual Nicoll, David John Warwick Parnell
Auckland
1052
New Zealand
Individual Eliott, Anthony Meldrum Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eliott, Anthony Meldrum Glendowie
Auckland
Individual Zainudin, Ahmad Bin Haji St Heliers
Individual Eliott, Rachel Christine St Heliers
Directors

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