Elliott Distributors Limited was incorporated on 13 Sep 1989 and issued an NZ business number of 9429039282279. This registered LTD company has been supervised by 2 directors: Mark William Vernon Elliott - an active director whose contract started on 13 Sep 1989,
Leonard Timson - an inactive director whose contract started on 15 Sep 1989 and was terminated on 29 Apr 1993.
As stated in our database (updated on 09 May 2025), this company filed 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Up until 18 Dec 2013, Elliott Distributors Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Elliott, Mark William Vernon (an individual) located at Middleton, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Ormandy, Lois Diane - located at Middleton, Christchurch.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 10 Dec 2012 to 18 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 22 Jun 2011 to 10 Dec 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 22 Jun 2011 to 18 Dec 2013
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 01 Dec 2003 to 22 Jun 2011
Address: C/-ashton Wheelans & Hegan, Te Waipounamu House Level 3, 127 Armagh Street, Christchurch
Physical address used from 01 Dec 2001 to 01 Dec 2001
Address: C/- Ashton Wheelans & Hegan, Chartered Accountants, 127 Armagh Street, Christchurch
Registered address used from 01 Dec 2001 to 01 Dec 2003
Address: C/- Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch
Physical address used from 01 Dec 2001 to 01 Dec 2003
Address: -
Physical address used from 21 Feb 1992 to 01 Dec 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 999 | |||
| Individual | Elliott, Mark William Vernon |
Middleton Christchurch 8024 New Zealand |
13 Sep 1989 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Ormandy, Lois Diane |
Middleton Christchurch 8024 New Zealand |
27 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Elliott, Ann Veronica |
Westlake Christchurch New Zealand |
13 Sep 1989 - 27 Jul 2015 |
Mark William Vernon Elliott - Director
Appointment date: 13 Sep 1989
Address: Middleton, Christchurch, 8024 New Zealand
Address used since 01 Oct 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Nov 2009
Leonard Timson - Director (Inactive)
Appointment date: 15 Sep 1989
Termination date: 29 Apr 1993
Address: Christchurch,
Address used since 15 Sep 1989
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2