Elbury Holdings Limited, a registered company, was incorporated on 21 Dec 1993. 9429038662997 is the NZ business number it was issued. This company has been run by 4 directors: Fiona Gay King - an active director whose contract started on 14 Jan 1994,
Kevin James King - an active director whose contract started on 14 Jan 1994,
Anne Elizabeth Henderson - an inactive director whose contract started on 21 Dec 1993 and was terminated on 14 Jan 1994,
Bryan Russell Henderson - an inactive director whose contract started on 21 Dec 1993 and was terminated on 14 Jan 1994.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 1A Douglas Street, Kensington, Whangarei, 0112 (types include: physical, registered).
Elbury Holdings Limited had been using 1A Douglas Street, Kensington, Whangarei as their registered address up to 19 Aug 2019.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 998 shares (99.8 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent).
Previous addresses
Address: 1a Douglas Street, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 04 Sep 2014 to 19 Aug 2019
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Registered & physical address used from 17 Feb 2009 to 04 Sep 2014
Address: C/o Johnston O'shea Ltd, Third Floor, 4 Vinery Lane, Whangarei
Registered & physical address used from 12 Jun 2005 to 17 Feb 2009
Address: Johnston O'shea Limited, 4 Vinery Lane, Whangarei
Registered address used from 03 Aug 2004 to 12 Jun 2005
Address: Johnston O'shea, 4 Vinery Lane, Whangarei
Physical address used from 03 Aug 2004 to 12 Jun 2005
Address: Mcculloch & Partners, Cnr Kelvin & Spey Streets, Invercargill
Registered address used from 30 Sep 1994 to 03 Aug 2004
Address: Mcculloch & Partners, Accountants, Cargill Chambers 128 Spey Str, Invercargill
Physical address used from 12 Sep 1994 to 03 Aug 2004
Address: Messrs Arthur Watson Savage, 151 Spey Street, Invercargill
Registered address used from 26 Jan 1994 to 30 Sep 1994
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Elbury Trustee Limited Shareholder NZBN: 9429046139856 |
Kensington Whangarei 0112 New Zealand |
01 May 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | King, Fiona Gay |
R D 2 Kaitaia |
07 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Kevin James |
R D 2 Kaitaia 0481 New Zealand |
21 Dec 1993 - 01 May 2018 |
Individual | King, Kevin James |
R D 2 Kaitaia 0481 New Zealand |
21 Dec 1993 - 01 May 2018 |
Entity | J B L Trustee Limited Shareholder NZBN: 9429036483990 Company Number: 1212624 |
1a Douglas Street Whangarei 0112 New Zealand |
07 Jun 2005 - 01 May 2018 |
Individual | King, Fiona Gay |
R D 2 Kaitaia New Zealand |
21 Dec 1993 - 01 May 2018 |
Individual | King, K F & F G |
Awanui Straight No 2 R D, Kaitaia |
21 Dec 1993 - 07 Jun 2005 |
Individual | King, Kevin James |
R D 2 Kaitaia 0481 New Zealand |
21 Dec 1993 - 01 May 2018 |
Entity | J B L Trustee Limited Shareholder NZBN: 9429036483990 Company Number: 1212624 |
1a Douglas Street Whangarei 0112 New Zealand |
07 Jun 2005 - 01 May 2018 |
Fiona Gay King - Director
Appointment date: 14 Jan 1994
Address: R D 2, Kaitaia, 0482 New Zealand
Address used since 26 Aug 2015
Kevin James King - Director
Appointment date: 14 Jan 1994
Address: R D 2, Kaitaia, 0482 New Zealand
Address used since 26 Aug 2015
Anne Elizabeth Henderson - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 14 Jan 1994
Address: Invercargill,
Address used since 21 Dec 1993
Bryan Russell Henderson - Director (Inactive)
Appointment date: 21 Dec 1993
Termination date: 14 Jan 1994
Address: Invercargill,
Address used since 21 Dec 1993
Logan King Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Cn & Pm Sidwell Limited
1a Douglas Street
Vgw Properties Limited
1a Douglas Street
Tierracrece Limited
1a Douglas Street
Fuller Dairy Limited
1a Douglas Street