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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Rogers, Linda Helen |
Mount Eden Auckland 1024 New Zealand |
28 Feb 2024 - |
Individual | Rogers, Paul Francis Buxton |
Mount Eden Auckland 1024 New Zealand |
28 Feb 2024 - |
Shares Allocation #2 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Tokatea Hobson Trustees Limited Shareholder NZBN: 9429041437841 |
Onehunga Auckland 1061 New Zealand |
27 May 2015 - |
Individual | Burgess, Richelle Toni |
Papamoa Beach Papamoa 3118 New Zealand |
27 May 2015 - |
Individual | Burgess, Christopher Brad |
Papamoa Beach Papamoa 3118 New Zealand |
27 May 2015 - |
Shares Allocation #3 Number of Shares: 465 | |||
Individual | Davis, Phillip John |
Drury 2579 New Zealand |
14 Jun 1991 - |
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura |
14 Dec 2004 - |
Entity (NZ Limited Company) | Sla Trustees Limited Shareholder NZBN: 9429035524038 |
Pukekohe Pukekohe 2120 New Zealand |
09 Mar 2006 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Davis, Phillip John |
Drury 2579 New Zealand |
14 Jun 1991 - |
Shares Allocation #5 Number of Shares: 465 | |||
Entity (NZ Limited Company) | Sla Trustees Limited Shareholder NZBN: 9429035524038 |
Pukekohe Pukekohe 2120 New Zealand |
09 Mar 2006 - |
Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura |
14 Dec 2004 - |
Individual | Davis, Lance Patrick |
Rd 2 Pukekohe 2578 New Zealand |
14 Jun 1991 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Davis, Lance Patrick |
Rd 2 Pukekohe 2578 New Zealand |
14 Jun 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davis, Caryl Ernest |
Conifer Grove Auckland |
14 Jun 1991 - 27 Jul 2005 |
Individual | Davis, Cheryl Frances |
Conifer Grove Takanini, Auckland |
14 Jun 1991 - 27 Jul 2005 |
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
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