Shortcuts

Eljay Limited

Type: NZ Limited Company (Ltd)
9429038314124
NZBN
810080
Company Number
Registered
Company Status
Current address
Lowndes Jordan
Level 15, 188 Quay Street
Auckland 1141
New Zealand
Registered & physical & service address used since 22 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cadmont Holdings Limited
Shareholder NZBN: 9429038817441
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shera, Richard John Simon The Landing
Albany, Auckland
Individual House, Kevin Patrick Auckland
Individual Busch, Michael Warwick Mt Albert
Auckland
Individual Jordan, Graham Charles Remuera
Auckland
Directors

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

Nearby companies

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