Shortcuts

Elmere Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038505515
NZBN
670424
Company Number
Registered
Company Status
Current address
Level 12, 17 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 May 2017

Elmere Enterprises Limited was registered on 15 Mar 1995 and issued an NZ business identifier of 9429038505515. The registered LTD company has been run by 6 directors: Tze -Hsiang Chao - an active director whose contract started on 08 Dec 1996,
Chi Chang Chao - an active director whose contract started on 08 Dec 1996,
Chun-Hui Chao - an active director whose contract started on 08 Dec 1996,
Ming Ling Chiang - an inactive director whose contract started on 08 Dec 1996 and was terminated on 02 May 2003,
Ming - Shie Chao - an inactive director whose contract started on 05 Jun 1996 and was terminated on 08 Dec 1996.
According to BizDb's data (last updated on 20 Mar 2024), this company registered 1 address: Level 12, 17 Albert Street, Auckland, 1010 (types include: registered, physical).
Until 03 May 2017, Elmere Enterprises Limited had been using Lvl 12, 17 Albert Street, Auckland as their physical address.
A total of 10 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Chao, Chi Chang (an individual) located at Long Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 2 shares) and includes
Chao, Chun-Hui - located at Long Bay, Auckland.
The 3rd share allocation (2 shares, 20%) belongs to 1 entity, namely:
Chao, Tze -Hsiang, located at Long Bay, Auckland (a director).

Addresses

Previous addresses

Address: Lvl 12, 17 Albert Street, Auckland, 1141 New Zealand

Physical & registered address used from 15 Apr 2015 to 03 May 2017

Address: Business Development Specialists, Lvl 12, 17 Albert Street, Auckland, 1141 New Zealand

Registered & physical address used from 15 Nov 2012 to 15 Apr 2015

Address: Level 8, Brookfields House, 19 Victoria Street West, Auckland

Physical address used from 30 Jun 1997 to 30 Jun 1997

Address: 48 Cherub Place, West Harbour, Auckland New Zealand

Physical address used from 30 Jun 1997 to 15 Nov 2012

Address: Level 6, 121 Beach Road, Auckland New Zealand

Registered address used from 21 Nov 1996 to 15 Nov 2012

Address: Level 8, Brookfields House, 19 Victoria Street West, Auckland

Registered address used from 21 Nov 1996 to 21 Nov 1996

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Chao, Chi Chang Long Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Chao, Chun-hui Long Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Chao, Tze -hsiang Long Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Chao, Ming Shie Long Bay
Auckland
0630
New Zealand
Directors

Tze -hsiang Chao - Director

Appointment date: 08 Dec 1996

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 27 Apr 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Apr 2013


Chi Chang Chao - Director

Appointment date: 08 Dec 1996

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 27 Apr 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Apr 2013


Chun-hui Chao - Director

Appointment date: 08 Dec 1996

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 27 Apr 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 03 Apr 2013


Ming Ling Chiang - Director (Inactive)

Appointment date: 08 Dec 1996

Termination date: 02 May 2003

Address: Westharbour, Auckland,

Address used since 08 Dec 1996


Ming - Shie Chao - Director (Inactive)

Appointment date: 05 Jun 1996

Termination date: 08 Dec 1996

Address: West Harbour, Auckland,

Address used since 05 Jun 1996


John Raymond Ferner - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 05 Jun 1996

Address: St Heliers, Auckland,

Address used since 15 Mar 1995

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street