Elle Cee Developments Limited, a registered company, was incorporated on 31 Mar 1992. 9429038992834 is the NZ business identifier it was issued. "Business administrative service" (ANZSIC N729110) is how the company is categorised. The company has been supervised by 2 directors: Clive John Richard Tippins - an active director whose contract started on 31 Mar 1992,
Lesley Jean Tippins - an inactive director whose contract started on 31 Mar 1992 and was terminated on 13 Apr 2006.
Updated on 18 Feb 2024, our database contains detailed information about 1 address: 150/ 6 Durham St, Tauranga, 3110 (types include: registered, physical).
Elle Cee Developments Limited had been using 5B Pacific View Rd, Papamoa as their physical address until 01 Oct 2013.
More names used by the company, as we managed to find at BizDb, included: from 31 Mar 1992 to 04 May 1992 they were named Whyte Adder No 11 Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 49 shares (49 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 2 shares (2 per cent).
Previous addresses
Address: 5b Pacific View Rd, Papamoa New Zealand
Physical & registered address used from 25 Aug 2009 to 01 Oct 2013
Address: 52 Thirteenth Ave, Tauranga
Physical address used from 15 Jul 2008 to 25 Aug 2009
Address: 52 Thirteenth Ave, Tauranga 3140
Registered address used from 15 Jul 2008 to 25 Aug 2009
Address: Unit 8, Totara Business Park, 26a Tawa Street, Mt Maunganui
Registered address used from 06 Oct 2004 to 15 Jul 2008
Address: C/- Eliot-cotton Associates, 61 High Street, Auckland
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address: Duthie Whyte, 6th Floor Duthie Whyte Building, 120 Mayoral Drive, Auckland
Physical address used from 29 Nov 2000 to 15 Jul 2008
Address: Elle Cee Developments Ltd, Southern, Cross Bldg, C/- Eliot-cotton Assoc, 61 High Str, Auckland
Registered address used from 28 Nov 2000 to 06 Oct 2004
Address: C/- Elliot-cotton Associates, 61 High Street, Auckland
Physical address used from 10 Sep 1998 to 29 Nov 2000
Address: C/- Eliot Cotton Associates, Chartered, Accountants, Level7, S I L House, 45-52, Wellesley Str West, Auckland
Physical address used from 10 Sep 1998 to 10 Sep 1998
Address: Southern Cross Building, C/- Eliot-cotton Associates, Level 4, 61 High Street, Auckland
Physical address used from 10 Sep 1998 to 10 Sep 1998
Address: Level 7, 45-52 Wellesley Street West, Auckland
Registered address used from 13 Nov 1997 to 28 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Tippins, Clive John Richard |
Tauranga 3110 New Zealand |
31 Mar 1992 - |
Entity (NZ Limited Company) | Jk Hamilton Trustee Company (2009) Limited Shareholder NZBN: 9429032414493 |
Harington Street Tauranga Null New Zealand |
13 Dec 2010 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Tippins, Clive John Richard |
Tauranga 3110 New Zealand |
31 Mar 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Newman, Thomas George |
Te Puke |
31 Mar 1992 - 13 Dec 2010 |
Individual | Newman, Thomas George |
Te Puke |
31 Mar 1992 - 13 Dec 2010 |
Clive John Richard Tippins - Director
Appointment date: 31 Mar 1992
Address: Tauranga, 3110 New Zealand
Address used since 01 Oct 2013
Lesley Jean Tippins - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 13 Apr 2006
Address: Papamoa, Mt Maunganui,
Address used since 31 Mar 1992
Pacific View Holdings Limited
150/ 6 Durham St
Tessa Management Limited
Level 5, Harrington House
Zrg Limited
Jk Hamilton, Level 5, Harrington House
Bga Design Limited
Level 5, Harrington House
J K Hamilton Trustee Company 2010 Limited
Level 5, Harrington House
Mcgovern Blake Trustee Limited
Level 5, Harrington House
Euro Consulting Limited
Monmouth House
Gables Syndicate Management Limited
13 Mclean Street
Jayandkay Limited
104 Spring Street
Southpac Group Limited
29 Grey Street
Stephens' Farm Company Limited
Suite 6,117 Willow Street
Venture Centre Limited
148 Durham Street