Shortcuts

Eltrade Industries Limited

Type: NZ Limited Company (Ltd)
9429039102010
NZBN
508663
Company Number
Registered
Company Status
Current address
1 Toiawaka Road
Drury
Auckland 2579
New Zealand
Registered & physical & service address used since 26 Oct 2022

Eltrade Industries Limited, a registered company, was incorporated on 14 Jun 1991. 9429039102010 is the NZBN it was issued. This company has been supervised by 10 directors: Gregory Mark Lay - an active director whose contract began on 01 Oct 2002,
Phillip John Davis - an active director whose contract began on 01 Oct 2002,
Lance Patrick Davis - an active director whose contract began on 10 Oct 2002,
Kevin Francis Millar - an active director whose contract began on 01 Apr 2019,
Mark Herbert George Gilbert - an active director whose contract began on 01 Apr 2019.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: 1 Toiawaka Road, Drury, Auckland, 2579 (type: registered, physical).
Eltrade Industries Limited had been using 58 Rangi Road, Takanini, Takanini as their registered address until 26 Oct 2022.
A total of 1000 shares are issued to 13 shareholders (6 groups). The first group consists of 30 shares (3 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 20 shares (2 per cent). Finally there is the third share allocation (465 shares 46.5 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 58 Rangi Road, Takanini, Takanini, 2105 New Zealand

Registered & physical address used from 19 Aug 2021 to 26 Oct 2022

Address: 116 Great South Road, Papakura, 2110 New Zealand

Physical & registered address used from 18 Dec 2019 to 19 Aug 2021

Address: 16 Elliott Street, Papakura, 2110 New Zealand

Registered & physical address used from 13 Dec 2019 to 18 Dec 2019

Address: 16 Elliott Street, Papakura New Zealand

Physical & registered address used from 19 Mar 2007 to 13 Dec 2019

Address: Farrell Green & Skipper, 16 Elliott St, Papakura, Auckland

Physical address used from 27 Jun 1997 to 19 Mar 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Rogers, Linda Helen Mount Eden
Auckland
1024
New Zealand
Individual Rogers, Paul Francis Buxton Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 20
Entity (NZ Limited Company) Tokatea Hobson Trustees Limited
Shareholder NZBN: 9429041437841
Onehunga
Auckland
1061
New Zealand
Individual Burgess, Richelle Toni Papamoa Beach
Papamoa
3118
New Zealand
Individual Burgess, Christopher Brad Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 465
Individual Davis, Phillip John Drury
2579
New Zealand
Entity (NZ Limited Company) Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Papakura
Entity (NZ Limited Company) Sla Trustees Limited
Shareholder NZBN: 9429035524038
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Davis, Phillip John Drury
2579
New Zealand
Shares Allocation #5 Number of Shares: 465
Entity (NZ Limited Company) Sla Trustees Limited
Shareholder NZBN: 9429035524038
Pukekohe
Pukekohe
2120
New Zealand
Entity (NZ Limited Company) Professional Trustee Services Limited
Shareholder NZBN: 9429037577513
Papakura
Individual Davis, Lance Patrick Rd 2
Pukekohe
2578
New Zealand
Shares Allocation #6 Number of Shares: 10
Individual Davis, Lance Patrick Rd 2
Pukekohe
2578
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Caryl Ernest Conifer Grove
Auckland
Individual Davis, Cheryl Frances Conifer Grove
Takanini, Auckland
Directors

Gregory Mark Lay - Director

Appointment date: 01 Oct 2002

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Jun 2015


Phillip John Davis - Director

Appointment date: 01 Oct 2002

Address: Drury, 2579 New Zealand

Address used since 10 Mar 2021

Address: Pukekohe, 2677 New Zealand

Address used since 25 Sep 2015

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 15 Oct 2019


Lance Patrick Davis - Director

Appointment date: 10 Oct 2002

Address: Puni, 2678 New Zealand

Address used since 25 Sep 2015

Address: Rd 2, Pukekohe, 2578 New Zealand

Address used since 15 Oct 2019


Kevin Francis Millar - Director

Appointment date: 01 Apr 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Apr 2019


Mark Herbert George Gilbert - Director

Appointment date: 01 Apr 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Aug 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2019


Paul Francis Buxton Rogers - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 04 Oct 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2019


Peter Cooper Sewell - Director (Inactive)

Appointment date: 01 Oct 2002

Termination date: 30 Nov 2019

Address: Campbells Bay, Auckland, 2012 New Zealand

Address used since 25 Sep 2015


Cheryl Frances Davis - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 12 Oct 2005

Address: Conifer Grove, Takanini, Auckland,

Address used since 20 Nov 1991


Caryl Ernest Davis - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 12 Oct 2005

Address: Conifer Grove, Auckland,

Address used since 02 Apr 1993


Enid Annie Alice Davis - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 02 Apr 1993

Address: Pukekohe, Auckland,

Address used since 20 Nov 1991

Nearby companies

Rosie Enterprises Limited
16 Elliott Street

Moontan Properties Limited
16 Elliott Street

Insane Investments Limited
16 Elliott Street

Kid's Klub New Zealand Limited
16 Elliot Street

Dynamic Market Systems Limited
Suite 1, 16 Elliot Street

White Star Products Limited Partnership
Skipper Lay & Associates