Eljay Limited, a registered company, was registered on 17 May 1996. 9429038314124 is the business number it was issued. The company has been supervised by 10 directors: Richard John Simon Shera - an active director whose contract began on 13 Mar 1997,
Michael Warwick Busch - an active director whose contract began on 31 May 2005,
Rachel Julienne Sussock - an inactive director whose contract began on 13 Mar 2020 and was terminated on 18 Sep 2020,
Andrew James Wallace - an inactive director whose contract began on 13 Mar 2020 and was terminated on 18 Sep 2020,
Graham Charles Jordan - an inactive director whose contract began on 13 Mar 1997 and was terminated on 12 Mar 2020.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Lowndes Jordan, Level 15, 188 Quay Street, Auckland, 1141 (category: registered, physical).
Eljay Limited had been using Lowndes Jordan, Level 15, The Pwc Tower, 188 Quay Street Auckland as their physical address until 22 Oct 2020.
Previous aliases used by the company, as we found at BizDb, included: from 02 Aug 1996 to 05 May 2005 they were named Jordowl Securities Limited, from 17 May 1996 to 02 Aug 1996 they were named Cronman Investments Limited.
A single entity controls all company shares (exactly 100 shares) - Cadmont Holdings Limited - located at 1141, 188 Quay Street, Auckland.
Previous addresses
Address: Lowndes Jordan, Level 15, The Pwc Tower, 188 Quay Street Auckland, 1141 New Zealand
Physical & registered address used from 11 Oct 2012 to 22 Oct 2020
Address: Lowndes Jordan, Level 15, The Pw/c Tower, 188 Quay Street Auckland, 1141 New Zealand
Registered address used from 04 May 2012 to 11 Oct 2012
Address: Lowndes Jordan, Level 22, The Anz Centre, 23-29 Albert Street, Auckland New Zealand
Physical address used from 03 Dec 2004 to 11 Oct 2012
Address: Lowndes Jordan, Level 22, The Anz Centre, 23-29 Albert Street, Auckland New Zealand
Registered address used from 03 Dec 2004 to 04 May 2012
Address: Lowndes Jordan, Level 22 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 20 Oct 2000 to 03 Dec 2004
Address: Lowndes Jordan, Level 22 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 20 Oct 2000
Address: Lowndes Jordan, Level 22 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 20 May 1996 to 20 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cadmont Holdings Limited Shareholder NZBN: 9429038817441 |
188 Quay Street Auckland 1010 New Zealand |
10 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shera, Richard John Simon |
The Landing Albany, Auckland |
17 May 1996 - 21 Sep 2006 |
Individual | House, Kevin Patrick |
Auckland |
17 May 1996 - 21 Sep 2006 |
Individual | Busch, Michael Warwick |
Mt Albert Auckland |
01 Jun 2005 - 21 Sep 2006 |
Individual | Jordan, Graham Charles |
Remuera Auckland |
17 May 1996 - 21 Sep 2006 |
Richard John Simon Shera - Director
Appointment date: 13 Mar 1997
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 18 Apr 2017
Address: Birkenhead Point, Auckland, 0626 New Zealand
Address used since 08 Apr 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 11 Apr 2018
Michael Warwick Busch - Director
Appointment date: 31 May 2005
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Jun 2010
Rachel Julienne Sussock - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 18 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2020
Andrew James Wallace - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 18 Sep 2020
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 13 Mar 2020
Graham Charles Jordan - Director (Inactive)
Appointment date: 13 Mar 1997
Termination date: 12 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 1997
Michael Hamish Leonard Morrison - Director (Inactive)
Appointment date: 28 May 2008
Termination date: 01 Dec 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Oct 2015
Benjamin Richard Warren Morrison - Director (Inactive)
Appointment date: 19 Nov 2015
Termination date: 01 Dec 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 19 Nov 2015
Kevin Patrick House - Director (Inactive)
Appointment date: 13 Mar 1997
Termination date: 28 May 2008
Address: Auckland,
Address used since 23 May 2005
Christopher James Taylor - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 01 May 2001
Address: Kohimarama, Auckland,
Address used since 17 May 1996
Mark Andrew Lowndes - Director (Inactive)
Appointment date: 13 Mar 1997
Termination date: 23 Sep 1999
Address: Mission Bay, Auckland,
Address used since 13 Mar 1997
French Mode Limited
Lowndes Jordan
Watermark Properties Limited
Lowndes Jordan
Neuren Pharmaceuticals Limited
At The Offices Of Lowndes Jordan
Adventure For Good Charitable Trust
C/o Lowndes Jordan
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11