Elliott (Mobile) Auto-Electrician Limited was incorporated on 26 Mar 1997 and issued a business number of 9429038123672. This registered LTD company has been run by 3 directors: Johnston Elliott - an active director whose contract started on 26 Mar 1997,
Lina Elliott - an active director whose contract started on 26 Mar 1997,
Tanya Suzanne Drummond - an inactive director whose contract started on 26 Mar 1997 and was terminated on 26 Mar 1997.
According to our information (updated on 31 May 2025), the company filed 1 address: 12 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: physical, registered).
Up until 25 May 2017, Elliott (Mobile) Auto-Electrician Limited had been using 44 Dakota Crescent, Wigram, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Elliott, Johnston (an individual) located at Ilam, Christchurch 8041.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Elliott, Lina - located at Ilam, Christchurch 8041.
Previous addresses
Address: 44 Dakota Crescent, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Aug 2011 to 25 May 2017
Address: 6/165 Chester Street East, Christchurch New Zealand
Registered & physical address used from 07 Aug 2007 to 10 Aug 2011
Address: 226 Ilam Road, Ilam, Christchurch
Registered & physical address used from 16 Mar 2007 to 07 Aug 2007
Address: 66 Kirkwood Avenue, Ilam, Christchurch
Registered & physical address used from 15 Mar 2004 to 16 Mar 2007
Address: 48 Stour Drive, Burwood, Christchurch
Registered address used from 11 May 2000 to 15 Mar 2004
Address: 48 Stour Drive, Burwood, Christchurch
Registered address used from 11 Apr 2000 to 11 May 2000
Address: 4 Cephas Close, Upper Riccarton, Christchurch
Physical address used from 27 Mar 1997 to 15 Mar 2004
Address: 48 Stour Drive, Burwood, Christchurch
Physical address used from 27 Mar 1997 to 27 Mar 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 22 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Elliott, Johnston |
Ilam Christchurch 8041 New Zealand |
12 Aug 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Elliott, Lina |
Ilam Christchurch 8041 New Zealand |
12 Aug 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Elliott, Johnston |
Christchurch |
26 Mar 1997 - 12 Aug 2004 |
| Individual | Elliott, Lina |
Christchurch |
26 Mar 1997 - 27 Jun 2010 |
Johnston Elliott - Director
Appointment date: 26 Mar 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Jul 2015
Lina Elliott - Director
Appointment date: 26 Mar 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Jul 2015
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 26 Mar 1997
Termination date: 26 Mar 1997
Address: Christchurch,
Address used since 26 Mar 1997
Contemporary Construction Limited
12 Leslie Hills Drive
Oil Changers Botany Limited
12 Leslie Hills Drive
North Canterbury Skin Cancer Clinic Limited
12 Leslie Hills Drive
Marco Electronics Limited
12 Leslie Hills Drive
Sequoia Backpackers Lodge 2012 Limited
12 Leslie Hills Drive
Finance Pro Nz Limited
12 Leslie Hills Drive