Shortcuts

Elaborate Holdings Limited

Type: NZ Limited Company (Ltd)
9429038951152
NZBN
556624
Company Number
Registered
Company Status
Current address
Level One
53 King Street
Frankton, Hamilton New Zealand
Registered & physical & service address used since 17 Jan 2008

Elaborate Holdings Limited, a registered company, was registered on 05 Aug 1992. 9429038951152 is the business number it was issued. This company has been managed by 4 directors: Franciscus Johannes M Gies - an active director whose contract began on 10 Aug 1992,
Paul Graham Garland - an active director whose contract began on 10 Aug 1992,
Simon Francis Scott - an inactive director whose contract began on 05 Aug 1992 and was terminated on 10 Aug 1992,
Kathleen Mary Tayler - an inactive director whose contract began on 05 Aug 1992 and was terminated on 10 Aug 1992.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: Level One, 53 King Street, Frankton, Hamilton (category: registered, physical).
Elaborate Holdings Limited had been using John C R Barraclough, 240 Tristram Street, Hamilton as their physical address up until 17 Jan 2008.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25%). Lastly there is the 3rd share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: John C R Barraclough, 240 Tristram Street, Hamilton

Physical address used from 18 May 2006 to 17 Jan 2008

Address: John C R Barraclough & Associates, 240 Tristram Street, Hamilton

Registered address used from 18 May 2006 to 17 Jan 2008

Address: 13 Anzac Street, Cambridge

Registered address used from 23 Mar 2001 to 18 May 2006

Address: 13 Anzac Street, Cambridge

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address: 20 Milicich Place, Cambridge

Physical address used from 23 Mar 2001 to 18 May 2006

Address: 52 Hall Street, Cambridge

Registered address used from 13 Jan 1997 to 23 Mar 2001

Address: 18 Dick Street, Cambridge

Registered address used from 10 May 1996 to 13 Jan 1997

Address: 18 Dick Street, Cambridge

Registered address used from 10 May 1994 to 10 May 1996

Address: 111 Collingwood Street, Hamilton

Registered address used from 13 Aug 1992 to 10 May 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Gies, Franciscus Johannes Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Garland, Paul Graham Rd 3
Cambridge
3495
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Garland, Lynette Margaret Rd 3
Cambridge
3495
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gies, Maria Carla J Cambridge
Directors

Franciscus Johannes M Gies - Director

Appointment date: 10 Aug 1992

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 19 Apr 2016


Paul Graham Garland - Director

Appointment date: 10 Aug 1992

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 19 Apr 2016


Simon Francis Scott - Director (Inactive)

Appointment date: 05 Aug 1992

Termination date: 10 Aug 1992

Address: Hamitlon,

Address used since 05 Aug 1992


Kathleen Mary Tayler - Director (Inactive)

Appointment date: 05 Aug 1992

Termination date: 10 Aug 1992

Address: Hamilton,

Address used since 05 Aug 1992

Nearby companies