Ellesmere Thoroughbreds Limited, a registered company, was incorporated on 23 Dec 1997. 9429037934200 is the New Zealand Business Number it was issued. "Racing stables nec" (ANZSIC R912980) is how the company is classified. This company has been supervised by 3 directors: Margaret Ann May Falconer - an active director whose contract started on 23 Dec 1997,
Ritchie Kevin Whitworth - an active director whose contract started on 19 Jul 2009,
Anthony Paul Madden - an inactive director whose contract started on 23 Dec 1997 and was terminated on 16 Mar 2007.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 523 Bruntwood Road, Rd 1, Cambridge, 3493 (category: delivery, postal).
Ellesmere Thoroughbreds Limited had been using 525 Bruntwood Road, Rd 1, Cambridge as their physical address until 25 May 2012.
Previous names for this company, as we managed to find at BizDb, included: from 23 Dec 1997 to 14 May 2007 they were called Ebony Lodge Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
523 Bruntwood Road, Rd 1, Cambridge, 3493 New Zealand
Previous addresses
Address #1: 525 Bruntwood Road, Rd 1, Cambridge, 3493 New Zealand
Physical & registered address used from 27 Jun 2011 to 25 May 2012
Address #2: 252 Thornton Road, Rd4, Cambridge New Zealand
Physical & registered address used from 04 May 2007 to 27 Jun 2011
Address #3: 638 Marychurch Road, Rd4, Hamilton
Physical & registered address used from 10 May 2005 to 04 May 2007
Address #4: 230 Fencourt Road, R.d.1, Cambridge
Registered address used from 12 Apr 2000 to 10 May 2005
Address #5: 230 Fencourt Road, R.d.1, Cambridge
Registered address used from 08 Jul 1999 to 12 Apr 2000
Address #6: Waharoa Rd East, R D 1, Matamata
Physical address used from 08 Jul 1999 to 10 May 2005
Address #7: 230 Fencourt Road, R.d.1, Cambridge
Physical address used from 08 Jul 1999 to 08 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Falconer, Margaret Ann May |
Rd1 Cambridge 3493 New Zealand |
23 Dec 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Whitworth, Ritchie Kevin |
Rd1 Cambridge 3493 New Zealand |
27 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Madden, Anthony Paul |
R.d.1 Matamata |
23 Dec 1997 - 23 Mar 2007 |
Margaret Ann May Falconer - Director
Appointment date: 23 Dec 1997
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 17 May 2012
Ritchie Kevin Whitworth - Director
Appointment date: 19 Jul 2009
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 17 May 2012
Anthony Paul Madden - Director (Inactive)
Appointment date: 23 Dec 1997
Termination date: 16 Mar 2007
Address: R D 4, Hamilton,
Address used since 31 Mar 2006
Southern Fresh Foods Limited
461 Bruntwood Road
Bryleen Limited
461 Bruntwood Road
Ngatoro Limited
573 Bruntwood Road
Curideo Group Limited
308 Pickering Road
Mills Road Estate Limited
313 Lee Martin Road
Dirk Holdings Limited
376 Pickering Road
Aliveandwell Stables Limited
13-17 Putaitai Street
Greene Racing Limited
83 Sunshine Avenue
Pike Racing Limited
48 Nagar Lane