Elite Electronics & Alarms Limited, a registered company, was incorporated on 23 Nov 1989. 9429039271778 is the NZ business number it was issued. The company has been run by 4 directors: Brian David Roycroft - an active director whose contract began on 31 Mar 1993,
Jacqueline Cheryl Selina Olson-Carson - an inactive director whose contract began on 23 Nov 1989 and was terminated on 31 Mar 1993,
Geoffrey Stewart Dawson - an inactive director whose contract began on 23 Nov 1989 and was terminated on 31 Mar 1993,
Robyn Jean Sumner - an inactive director whose contract began on 23 Nov 1989 and was terminated on 31 Mar 1993.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 96-011, Balmoral, Auckland, 1342 (category: postal, physical).
Elite Electronics & Alarms Limited had been using Level 2, 24 Augustus Terrace, Parnell, Auckland as their registered address up to 13 Oct 2016.
Old names for the company, as we managed to find at BizDb, included: from 23 Nov 1989 to 24 Mar 1999 they were called No1 Video Tv Warehouse Limited.
A single entity controls all company shares (exactly 3000 shares) - Roycroft, Brian David - located at 1342, Onehunga, Auckland.
Principal place of activity
119e Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered address used from 27 Oct 2015 to 13 Oct 2016
Address #2: Level 2, 24 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical address used from 27 Oct 2015 to 31 Mar 2017
Address #3: Level 5, 64 Khyber Pass Road, Grafton, Auckland New Zealand
Physical & registered address used from 13 Jun 2005 to 27 Oct 2015
Address #4: C/- Tim Fleming Associates Limites, 176 St Andrews Road, Epsom, Auckland
Registered address used from 14 May 2001 to 13 Jun 2005
Address #5: Tim Fleming Associates Limited, Level 2, 6 Arawa Street, Grafton, Auckland
Physical address used from 14 May 2001 to 13 Jun 2005
Address #6: C/- Tim Fleming Associates Limited, 176 St Andrews Road, Epsom, Auckland
Physical address used from 14 May 2001 to 14 May 2001
Address #7: C/- Ali Kat Consulting Limited, 52 Blackbridge Road, Dairy Flat, R D 4, Albany
Registered address used from 14 Nov 2000 to 14 May 2001
Address #8: C/- Ali Kat Consulting Limited, 52 Balckbridge Road, Dairy Flat, R D 4, Albany
Physical address used from 14 Nov 2000 to 14 May 2001
Address #9: 15 Sale Street, Auckland
Physical address used from 15 Mar 1999 to 14 Nov 2000
Address #10: Fleming Bish & Somerville, 15 Sale Street, Auckland
Registered address used from 15 Mar 1999 to 14 Nov 2000
Address #11: 3rd Floor, 171 Hobson Street, Auckland
Physical address used from 21 Nov 1997 to 15 Mar 1999
Address #12: Third Floor, 171 Hobson Street, Auckland
Registered address used from 01 Sep 1997 to 15 Mar 1999
Address #13: Groud Floor, 83 Grafton Road, Grafton, Auckland
Registered address used from 19 Aug 1993 to 01 Sep 1997
Basic Financial info
Total number of Shares: 3000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Individual | Roycroft, Brian David |
Onehunga Auckland 1061 New Zealand |
22 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roycroft, Brian David |
Onehunga Auckland 1061 New Zealand |
23 Nov 1989 - 23 Jul 2021 |
Individual | Roycroft, Brian David |
Onehunga Auckland 1061 New Zealand |
23 Nov 1989 - 23 Jul 2021 |
Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
Parnell Auckland 1052 New Zealand |
22 Aug 2008 - 05 Oct 2017 |
Entity | Tim Fleming Associates Trustee Company Limited Shareholder NZBN: 9429035493808 Company Number: 1491089 |
22 Aug 2008 - 05 Oct 2017 | |
Individual | Phillips, Gillian Mary Louise |
Mt Albert |
23 Nov 1989 - 22 Oct 2004 |
Brian David Roycroft - Director
Appointment date: 31 Mar 1993
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 18 Oct 2010
Jacqueline Cheryl Selina Olson-carson - Director (Inactive)
Appointment date: 23 Nov 1989
Termination date: 31 Mar 1993
Address: Hillsborough, Auckland,
Address used since 23 Nov 1989
Geoffrey Stewart Dawson - Director (Inactive)
Appointment date: 23 Nov 1989
Termination date: 31 Mar 1993
Address: R.d.1, Kumeu,
Address used since 23 Nov 1989
Robyn Jean Sumner - Director (Inactive)
Appointment date: 23 Nov 1989
Termination date: 31 Mar 1993
Address: Forest Hill, Auckland,
Address used since 23 Nov 1989
Elite Ventures Limited
119e Captain Springs Road
Fresh Water Company Limited
119d Captian Springs Road
Goodhope Trading Company Limited
119c Captain Springs Road
Hopewell Food Supplies Limited
119c Captain Sptins Road
Nz Cleanfill Limited
129 Captain Springs Road
Supercut Engineering Limited
135 Captain Springs Road