Shortcuts

Eland Pine Co Limited

Type: NZ Limited Company (Ltd)
9429038728808
NZBN
620351
Company Number
Registered
Company Status
Current address
Level 1, Gardiner Knobloch House
15 Shakespeare Road
Napier 4110
New Zealand
Physical address used since 25 Sep 2014
50a Ossian Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 10 Jan 2024

Eland Pine Co Limited, a registered company, was started on 23 Aug 1994. 9429038728808 is the NZBN it was issued. The company has been managed by 5 directors: Edward Saathof - an active director whose contract began on 23 Aug 1994,
Dennis James Mitchell - an active director whose contract began on 23 Aug 1994,
Charles Bernard Symonds - an active director whose contract began on 23 Aug 1994,
Thomas Mark Williams - an active director whose contract began on 23 Aug 1994,
Gregory Riley - an active director whose contract began on 23 Aug 1994.
Updated on 12 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: 50A Ossian Street, Ahuriri, Napier, 4110 (registered address),
50A Ossian Street, Ahuriri, Napier, 4110 (service address),
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (physical address).
Eland Pine Co Limited had been using Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier as their service address until 10 Jan 2024.
A total of 10000 shares are allotted to 5 shareholders (5 groups). The first group consists of 1000 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2250 shares (22.5 per cent). Finally we have the 3rd share allocation (2250 shares 22.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Service & registered address used from 25 Sep 2014 to 10 Jan 2024

Address #2: Gardiner Knobloch Ltd, 1st Floor, Wilket House, Shakespeare Road, Napier New Zealand

Registered & physical address used from 23 Nov 2000 to 25 Sep 2014

Address #3: Gardiner Knobloch & Gust, 1st Floor, Wilket House, Shakespeare Road, Napier

Physical & registered address used from 23 Nov 2000 to 23 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Riley, Gregory Graham Valley Road
Motueka

New Zealand
Shares Allocation #2 Number of Shares: 2250
Individual Saathof, Edward R D 2
Hastings
4172
New Zealand
Shares Allocation #3 Number of Shares: 2250
Individual Mitchell, Dennis James R D 2
Eskdale, Hawkes Bay
Shares Allocation #4 Number of Shares: 2250
Individual Symonds, Charles Bernard Taradale
Napier
4112
New Zealand
Shares Allocation #5 Number of Shares: 2250
Individual Williams, Thomas Mark R D 11
Hastings

New Zealand
Directors

Edward Saathof - Director

Appointment date: 23 Aug 1994

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 24 Nov 2009


Dennis James Mitchell - Director

Appointment date: 23 Aug 1994

Address: Rd 2, Eskdale, Hawkes Bay, 4182 New Zealand

Address used since 01 Oct 2015


Charles Bernard Symonds - Director

Appointment date: 23 Aug 1994

Address: R D 3, Hastings, 4183 New Zealand

Address used since 05 Oct 2015


Thomas Mark Williams - Director

Appointment date: 23 Aug 1994

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 04 Nov 2015


Gregory Riley - Director

Appointment date: 23 Aug 1994

Address: Graham Valley Road, Motueka, 7196 New Zealand

Address used since 13 Nov 2015

Nearby companies

Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House

Hortpro Limited
Level 1, Gardiner Knobloch House

Central Laundromat Limited
Level 1, Gardiner Knobloch House

Complete Contracting Hb Limited
Level 1

Maco Developments Limited
Level 1, Gardiner Knobloch House

Taihape Towing Limited
Level 1, Gardiner Knobloch House