Elite Corporation Limited, a registered company, was incorporated on 27 Oct 1992. 9429038941634 is the New Zealand Business Number it was issued. "Store-based retailing nec" (ANZSIC G427960) is how the company has been classified. This company has been managed by 2 directors: Sharon Isabell Ballantyne - an active director whose contract began on 27 Oct 1992,
Rosemary Yvonne Lay - an active director whose contract began on 27 Oct 1992.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 9 Awa Place, Rangiora, Rangiora, 7400 (type: office, delivery).
Elite Corporation Limited had been using 113 Baker Street, New Brighton, Christchurch as their registered address up until 03 Dec 2015.
A total of 25000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (20 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20000 shares (80 per cent).
Principal place of activity
9 Awa Place, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 113 Baker Street, New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 28 Jan 2010 to 03 Dec 2015
Address #2: 113 Baker Street, North Brighton, Christchurch
Registered & physical address used from 07 Dec 2006 to 28 Jan 2010
Address #3: 61 Bayview Road, Church Bay, Rd 1 Lyttelton
Registered address used from 02 Nov 2004 to 07 Dec 2006
Address #4: 61 Bayview Road, Chruch Bay, Rd 1 Lyttelton
Physical address used from 02 Nov 2004 to 07 Dec 2006
Address #5: 60b Marine Drive, Rd 1, Lyttleton
Registered address used from 05 Dec 2003 to 05 Dec 2003
Address #6: 60 B Marine Drive, Diamond Harbour, Rd1, Lytleton
Registered address used from 05 Dec 2003 to 02 Nov 2004
Address #7: 60b Marine Drive, Rd 1, Lytleton
Physical address used from 05 Dec 2003 to 05 Dec 2003
Address #8: 57a Murray Place, Merivale, Christchurch
Physical address used from 01 Dec 1999 to 05 Dec 2003
Address #9: 10a Camrose Place, Christchurch
Physical address used from 01 Dec 1999 to 01 Dec 1999
Address #10: 10a Camrose Place, Christchurch
Registered address used from 01 Dec 1999 to 05 Dec 2003
Address #11: 25a Naseby Street, Christchurch
Physical address used from 05 Jan 1999 to 01 Dec 1999
Address #12: 25a Naseby Street, Christchurch
Registered address used from 23 Dec 1998 to 01 Dec 1999
Address #13: 32 Jeffreys Road, Fendalton, Christchurch
Registered address used from 21 Nov 1996 to 23 Dec 1998
Address #14: 47 Harakeke Street, Christchurch 4
Registered address used from 28 Aug 1995 to 21 Nov 1996
Address #15: 172 Wai-iti Road, Timaru
Registered address used from 09 Jun 1995 to 28 Aug 1995
Basic Financial info
Total number of Shares: 25000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Lay, Rosemary Yvonne |
Rangiora Rangiora 7400 New Zealand |
27 Oct 1992 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Ballantyne, Sharon Isabell |
Rangiora Rangiora 7400 New Zealand |
27 Oct 1992 - |
Sharon Isabell Ballantyne - Director
Appointment date: 27 Oct 1992
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Apr 2015
Rosemary Yvonne Lay - Director
Appointment date: 27 Oct 1992
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Apr 2015
Sublime Autoglass Limited
40 Sinclair Street
Pelegreenstone Limited
18 Sinclair Street
Healthskills New Zealand Limited
9 Gresham Terrace
Temple For Christchurch Trust
9a Lindis Lane
The Social Phobia Support Group
240 Keyes Road
Jubilee Street Limited
171 Palmers Road
Aotea Gifts Tekapo Limited
Ground Floor Tower Building
Jdhw Limited
C/-allott Reeves & Co Ltd
Lews Investments 2012 Limited
116 Marshland Road
Nood Limited
2 Long Street
The Globe Supply Company Limited
Unit 7, 75 Peterborough Street
The Office Specialists Limited
102 St Johns Street