Eljay Holdings Limited, a registered company, was incorporated on 27 Mar 1995. 9429038499340 is the number it was issued. The company has been supervised by 10 directors: Richard John Simon Shera - an active director whose contract began on 26 Jul 1999,
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 27 Mar 1995 and was terminated on 12 Mar 2020.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Level 15, 188 Quay Street, Auckland, 1141 (type: registered, physical).
Eljay Holdings Limited had been using Level 15, Pwc Tower, 188 Quay Street, Auckland as their registered address until 06 Aug 2020.
A total of 5 shares are allocated to 2 shareholders (2 groups). The first group consists of 3 shares (60 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2 shares (40 per cent).
Principal place of activity
Level 15, Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand
Previous addresses
Address: Level 15, Pwc Tower, 188 Quay Street, Auckland, 1141 New Zealand
Registered & physical address used from 04 May 2012 to 06 Aug 2020
Address: Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered & physical address used from 18 Jul 2000 to 18 Jul 2000
Address: The Anz Centre, 23-29 Albert Street, Auckland New Zealand
Physical & registered address used from 18 Jul 2000 to 04 May 2012
Basic Financial info
Total number of Shares: 5
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Busch, Michael Warwick |
Epsom Auckland 1023 New Zealand |
07 Jun 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Shera, Richard John Simon |
Birkenhead Point Auckland 0626 New Zealand |
27 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sussock, Rachel Julienne |
Remuera Auckland 1050 New Zealand |
12 Mar 2020 - 18 Sep 2020 |
Individual | Morrison, Benjamin Richard Warren |
Meadowbank Auckland 1072 New Zealand |
19 Nov 2015 - 02 Dec 2016 |
Individual | Morrison, Michael Hamish Leonard |
Kohimarama Auckland 1071 New Zealand |
28 May 2008 - 02 Dec 2016 |
Individual | Jordan, Graham Charles |
Remuera Auckland |
27 Mar 1995 - 12 Mar 2020 |
Individual | Wallace, Andrew James |
Rd 3 Coatesville 0793 New Zealand |
12 Mar 2020 - 18 Sep 2020 |
Director | Benjamin Richard Warren Morrison |
Meadowbank Auckland 1072 New Zealand |
19 Nov 2015 - 02 Dec 2016 |
Individual | House, Kevin Patrick |
Parnell Auckland |
27 Mar 1995 - 18 Jul 2006 |
Richard John Simon Shera - Director
Appointment date: 26 Jul 1999
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
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 18 Apr 2017
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: 27 Mar 1995
Termination date: 12 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Mar 1995
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 20 Jul 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: 27 Mar 1995
Termination date: 28 May 2008
Address: Parnell, Auckland,
Address used since 18 Jul 2006
Christopher James Taylor - Director (Inactive)
Appointment date: 27 Mar 1995
Termination date: 01 May 2001
Address: Kohimarama, Auckland,
Address used since 27 Mar 1995
Mark Andrew Lowndes - Director (Inactive)
Appointment date: 27 Mar 1995
Termination date: 26 Jul 1999
Address: Mission Bay, Auckland,
Address used since 27 Mar 1995
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street