Elco Direct Limited was registered on 08 Jun 1989 and issued a number of 9429039329417. This registered LTD company has been run by 9 directors: Gregory Russell Smith - an active director whose contract started on 03 Dec 2021,
Paul John Alston - an inactive director whose contract started on 27 Nov 2012 and was terminated on 13 Dec 2021,
Colin Angus Mckenzie - an inactive director whose contract started on 10 May 2012 and was terminated on 22 Jun 2016,
Wayne Keung Chung - an inactive director whose contract started on 29 Apr 2002 and was terminated on 27 Nov 2012,
Victor Thien Soo Tan - an inactive director whose contract started on 21 Aug 2009 and was terminated on 11 May 2012.
According to BizDb's database (updated on 04 Apr 2024), this company uses 1 address: 7 Grayson Avenue, Papatoetoe, Auckland, 2104 (category: registered, physical).
Up to 20 Feb 1992, Elco Direct Limited had been using - as their physical address.
BizDb found more names for this company: from 19 Jan 1996 to 03 Dec 1996 they were named Des Davis Limited, from 08 Jun 1989 to 19 Jan 1996 they were named Carpets Of New Zealand (Marketing) Limited.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
E. Lichtenstein and Company Limited (an entity) located at Papatoetoe, Auckland.
Previous address
Address #1: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | E. Lichtenstein And Company Limited Shareholder NZBN: 9429040750569 |
Papatoetoe Auckland |
08 Jun 1989 - |
Ultimate Holding Company
Gregory Russell Smith - Director
Appointment date: 03 Dec 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Dec 2021
Paul John Alston - Director (Inactive)
Appointment date: 27 Nov 2012
Termination date: 13 Dec 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Nov 2012
Colin Angus Mckenzie - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 22 Jun 2016
Address: West Melton, Christchurch, 7671 New Zealand
Address used since 16 Sep 2015
Wayne Keung Chung - Director (Inactive)
Appointment date: 29 Apr 2002
Termination date: 27 Nov 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Apr 2002
Victor Thien Soo Tan - Director (Inactive)
Appointment date: 21 Aug 2009
Termination date: 11 May 2012
Address: Westmere, Auckland,
Address used since 21 Aug 2009
Anthony Charles Timpson - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 31 Aug 2009
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Feb 1992
Alan Michael James - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 31 Aug 2009
Address: Howick, Auckland,
Address used since 30 Jun 2006
Robert Alan Pratt - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 25 Aug 2000
Address: Remuera, Auckland,
Address used since 06 Dec 1995
Wayne Keung Chung - Director (Inactive)
Appointment date: 31 Jan 1992
Termination date: 07 Dec 1995
Address: Castor Bay, Auckland,
Address used since 31 Jan 1992
Radford Yarn Technologies Limited
7 Grayson Avenue
Elcopac Limited
7 Grayson Avenue
Bondworth Carpets Limited
7 Grayson Avenue
Cavalier Commercial Limited
7 Grayson Avenue
Horizon Yarns Limited
7 Grayson Avenue
Bremworth Share Scheme Limited
7 Grayson Avenue