Elite Auto Electronics Limited, a registered company, was incorporated on 29 Jan 1990. 9429039248381 is the number it was issued. The company has been managed by 2 directors: Anthony Keith Bone - an active director whose contract began on 29 Jan 1990,
Barry David Kidd - an inactive director whose contract began on 29 Jan 1990 and was terminated on 15 Jan 2001.
Last updated on 31 May 2025, BizDb's data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (category: registered, physical).
Elite Auto Electronics Limited had been using 335 Lincoln Road, Addington, Christchurch as their registered address up until 16 Jan 2020.
A total of 10000 shares are issued to 4 shareholders (3 groups). The first group includes 100 shares (1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (1 per cent). Finally we have the 3rd share allotment (9800 shares 98 per cent) made up of 2 entities.
Previous addresses
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 25 Sep 2013 to 16 Jan 2020
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered & physical address used from 27 Sep 2012 to 25 Sep 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 30 Jul 2008 to 27 Sep 2012
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Registered & physical address used from 06 Dec 2004 to 30 Jul 2008
Address: Markhams Christchurch, Level Two, 190 Amargh Street, Christchurch
Physical address used from 27 Aug 2001 to 27 Aug 2001
Address: Markhams Mri Christchurch Limited, Level Two, 190 Amargh Street, Christchurch
Physical address used from 27 Aug 2001 to 06 Dec 2004
Address: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch
Registered address used from 27 Aug 2001 to 06 Dec 2004
Address: Markhams Christchurch, Level 2, 190 Armagh Street, Christchurch
Physical address used from 22 Aug 2000 to 27 Aug 2001
Address: Markham & Partners, 190 Armagh Street, Christchurch
Registered address used from 22 Aug 2000 to 27 Aug 2001
Address: Markham & Partners, 188-192 Armagh Street, Christchurch
Registered address used from 30 Apr 1997 to 22 Aug 2000
Address: Co Messrs Bennett & Sheard, Chartered Accountants, 199 Cashel Street, Christchurch
Registered address used from 12 Sep 1994 to 30 Apr 1997
Address: C/o Messrs Bennett & Sheard, Chartered Accountants, 199 Cashel Street, Christchurch
Registered address used from 12 Sep 1994 to 30 Apr 1997
Address: -
Physical address used from 21 Feb 1992 to 22 Aug 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Graham, Leanne Joyce |
Mount Pleasant Christchurch 8081 New Zealand |
24 Aug 2005 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Bone, Anthony Keith |
Mount Pleasant Christchurch 8081 New Zealand |
24 Aug 2005 - |
| Shares Allocation #3 Number of Shares: 9800 | |||
| Individual | Bone, Anthony Keith |
Mount Pleasant Christchurch 8081 New Zealand |
24 Aug 2005 - |
| Individual | Graham, Leanne Joyce |
Mount Pleasant Christchurch 8081 New Zealand |
24 Aug 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bone, Anthony Keith |
Christchurch 8 |
29 Jan 1990 - 24 Aug 2005 |
| Individual | Graham, Leanne Joyce |
Christchurch 8 |
29 Jan 1990 - 24 Aug 2005 |
Anthony Keith Bone - Director
Appointment date: 29 Jan 1990
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Sep 2011
Barry David Kidd - Director (Inactive)
Appointment date: 29 Jan 1990
Termination date: 15 Jan 2001
Address: Christchurch,
Address used since 29 Jan 1990
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road