Elite Systems Limited, a registered company, was started on 13 Jul 1993. 9429038829598 is the NZ business number it was issued. The company has been run by 5 directors: Colin Yee - an active director whose contract began on 13 Jul 1993,
Henry Michael Finbar Guillemin - an inactive director whose contract began on 26 May 2000 and was terminated on 01 May 2001,
Vera Yee - an inactive director whose contract began on 28 Feb 1995 and was terminated on 05 Jul 1997,
David John Lobby - an inactive director whose contract began on 13 Jul 1993 and was terminated on 28 Feb 1995,
Peter Ross Smith - an inactive director whose contract began on 13 Jul 1993 and was terminated on 09 Nov 1993.
Updated on 17 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, namely: 64A Monteith Crescent, Remuera, Auckland, 1050 (registered address),
64A Monteith Crescent, Remuera, Auckland, 1050 (service address),
750B Great South Road, Penrose, Auckland, 1061 (physical address),
Po Box 8634, Symonds Street, Auckland, 1150 (postal address) among others.
Elite Systems Limited had been using 750B Great South Road, Penrose, Auckland as their registered address until 10 Nov 2023.
Previous names used by this company, as we managed to find at BizDb, included: from 13 Jul 1993 to 21 Mar 1995 they were called Redknight Enterprises Limited.
A total of 300 shares are allocated to 3 shareholders (3 groups). The first group includes 1 share (0.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.33%). Finally the next share allocation (298 shares 99.33%) made up of 1 entity.
Other active addresses
Address #4: 64a Monteith Crescent, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 10 Nov 2023
Principal place of activity
750b Great South Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 750b Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 09 Jun 2021 to 10 Nov 2023
Address #2: 24b Greenpark Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 27 Mar 2019 to 09 Jun 2021
Address #3: L1, 2 Manukau Rd, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 27 May 2016 to 27 Mar 2019
Address #4: 772 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 06 May 2014 to 27 May 2016
Address #5: L2, 145 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 23 Feb 2012 to 06 May 2014
Address #6: 11 Farnham St, Parnell, Auckland New Zealand
Physical & registered address used from 23 Feb 2010 to 23 Feb 2012
Address #7: Mgi Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 21 Jul 2000 to 23 Feb 2010
Address #8: Level 2, 27 Bath Street, Parnell, Auckland
Registered address used from 21 Jul 2000 to 23 Feb 2010
Address #9: Level 2, 27 Bath St, Parnell
Physical address used from 21 Jul 2000 to 21 Jul 2000
Address #10: 64a Monteith Cres, Remuera, Auckland
Registered address used from 01 Jun 1999 to 21 Jul 2000
Address #11: 64a Monteith Crescent, Remuera, Auckland
Physical address used from 31 May 1999 to 21 Jul 2000
Address #12: 64a Monteith Cres, Remuera, Auckland
Registered address used from 24 Jun 1994 to 24 Jun 1994
Address #13: 20 South Lynn Road, Titirangi, Auckland
Registered address used from 24 Jun 1994 to 01 Jun 1999
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 30 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Yee, Vera |
Remuera Auckland 1050 New Zealand |
20 May 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Yee, Colin |
Remuera Auckland 1050 |
20 May 2010 - |
| Shares Allocation #3 Number of Shares: 298 | |||
| Other (Other) | Trustees In The Jat Trust |
Remuera New Zealand |
20 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Yee, Vera |
Remuera |
13 Jul 1993 - 20 May 2010 |
| Individual | Yee, Colin |
Remuera Auckland |
13 Jul 1993 - 20 May 2010 |
| Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
13 Jul 1993 - 20 May 2010 | |
| Individual | Yee, Vera |
Remuera |
13 Jul 1993 - 20 May 2010 |
| Individual | Yee, Colin |
Remuera Auckland |
13 Jul 1993 - 20 May 2010 |
| Entity | Mgi Wilson Eliott Trustee Company Limited Shareholder NZBN: 9429038243424 Company Number: 825392 |
13 Jul 1993 - 20 May 2010 |
Colin Yee - Director
Appointment date: 13 Jul 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 1993
Henry Michael Finbar Guillemin - Director (Inactive)
Appointment date: 26 May 2000
Termination date: 01 May 2001
Address: One Tree Hill, Auckland,
Address used since 26 May 2000
Vera Yee - Director (Inactive)
Appointment date: 28 Feb 1995
Termination date: 05 Jul 1997
Address: Remuera,
Address used since 28 Feb 1995
David John Lobby - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 28 Feb 1995
Address: Titirangi, Auckland,
Address used since 13 Jul 1993
Peter Ross Smith - Director (Inactive)
Appointment date: 13 Jul 1993
Termination date: 09 Nov 1993
Address: Devonport, Auckland,
Address used since 13 Jul 1993
Auckland Chinese Community Centre Incorporated
C/o Loo & Koo Solicitors
Koru Care Charitable Trust New Zealand
Lev 1, 8 Manukau Road
Lk Trustee (no. 256) Limited
Level 1,
Mainstream Automotives Limited
5/586
T & K Ly Investment Limited
5 Manukau Road
One Tree Hill Jubilee Educational Trust
C/o One Tree Hill Borough Council 272