Shortcuts

Eljay Holdings Limited

Type: NZ Limited Company (Ltd)
9429038499340
NZBN
672037
Company Number
Registered
Company Status
Current address
Level 15
188 Quay Street
Auckland 1141
New Zealand
Registered & physical & service address used since 06 Aug 2020

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).

Addresses

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

Contact info
64 9 3052900
Phone
ppsa@lojo.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3
Individual Busch, Michael Warwick Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Shera, Richard John Simon Birkenhead Point
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sussock, Rachel Julienne Remuera
Auckland
1050
New Zealand
Individual Morrison, Benjamin Richard Warren Meadowbank
Auckland
1072
New Zealand
Individual Morrison, Michael Hamish Leonard Kohimarama
Auckland 1071

New Zealand
Individual Jordan, Graham Charles Remuera
Auckland
Individual Wallace, Andrew James Rd 3
Coatesville
0793
New Zealand
Director Benjamin Richard Warren Morrison Meadowbank
Auckland
1072
New Zealand
Individual House, Kevin Patrick Parnell
Auckland
Directors

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