Shortcuts

Ellisons Aluminium Limited

Type: NZ Limited Company (Ltd)
9429039334626
NZBN
430554
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 04 Jul 2019

Ellisons Aluminium Limited, a registered company, was started on 12 Apr 1989. 9429039334626 is the NZ business identifier it was issued. The company has been managed by 12 directors: Samuel John Ellison - an active director whose contract began on 24 May 2019,
Warren Paul Lewis - an inactive director whose contract began on 07 Mar 2017 and was terminated on 24 May 2019,
David Bruce Deavoll - an inactive director whose contract began on 07 Mar 2017 and was terminated on 13 Apr 2018,
Roger Eric Spearman - an inactive director whose contract began on 01 Nov 2016 and was terminated on 16 Mar 2017,
Maurice George Kidd - an inactive director whose contract began on 01 Nov 2016 and was terminated on 24 Feb 2017.
Updated on 13 May 2025, the BizDb data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: physical, registered).
Ellisons Aluminium Limited had been using Level 13, Otago House, 481 Princes Street, Dunedin as their registered address up until 04 Jul 2019.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 9900 shares (99%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (1%).

Addresses

Previous addresses

Address: Level 13, Otago House, 481 Princes Street, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Jun 2019 to 04 Jul 2019

Address: 6 Timaru Place, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 18 Nov 2016 to 26 Jun 2019

Address: Corner Wharf And Roberts Streets, Dunedin New Zealand

Physical address used from 30 Jun 1997 to 18 Nov 2016

Address: 12 Melbourne Street, Dunedin

Registered address used from 10 May 1995 to 10 May 1995

Address: Cnr Wharf And Roberts Streets,, Dunedin New Zealand

Registered address used from 10 May 1995 to 18 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 28 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9900
Entity (NZ Limited Company) Ellisons Holdings 2021 Limited
Shareholder NZBN: 9429049500561
481 Moray Place
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Ellison, Samuel John Shiel Hill
Dunedin
9013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fairview Metal Industries Limited
Shareholder NZBN: 9429036551095
Company Number: 1201073
Individual De Groot, Brian Cornelius North East Valley
Dunedin

New Zealand
Individual Ellison, Carol Reta Dunedin

New Zealand
Individual Ellison, John Coleridge Dunedin
Entity Southern View Holdings Limited
Shareholder NZBN: 9429043376322
Company Number: 6134928
Mount Wellington
Auckland
1060
New Zealand
Individual Ellison, Carol Reta Dunedin
Individual Ellison, Carol Reta Dunedin

New Zealand
Individual Ellison, John Coleridge Dunedin
Individual Cooke, Nicholas John Papanui
Christchurch
8053
New Zealand
Individual Thompson, Stephen Richard Maori Hill
Dunedin

New Zealand
Entity Southern View Holdings Limited
Shareholder NZBN: 9429043376322
Company Number: 6134928
Mount Wellington
Auckland
1060
New Zealand
Entity Fairview Metal Industries Limited
Shareholder NZBN: 9429036551095
Company Number: 1201073
Mount Wellington
Auckland
1060
New Zealand

Ultimate Holding Company

31 Oct 2016
Effective Date
Fairview Metal Industries Limited
Name
Ltd
Type
1201073
Ultimate Holding Company Number
NZ
Country of origin
Directors

Samuel John Ellison - Director

Appointment date: 24 May 2019

Address: Shiel Hill, Dunedin, 9013 New Zealand

Address used since 24 May 2019


Warren Paul Lewis - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 24 May 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Mar 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Mar 2017


David Bruce Deavoll - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 13 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Mar 2017


Roger Eric Spearman - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 16 Mar 2017

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Nov 2016


Maurice George Kidd - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 24 Feb 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Nov 2016


Anthony John Cooke - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 01 Nov 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 17 Jul 2013


Nicholas John Cooke - Director (Inactive)

Appointment date: 06 Jul 2016

Termination date: 01 Nov 2016

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 06 Jul 2016


Stephen Richard Thompson - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 06 Jul 2016

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 28 Apr 2011


Brian Cornelius De Groot - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 31 Mar 2014

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 27 Apr 2009


Nicholas John Cooke - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 17 Jul 2013

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 27 Apr 2009


Carol Reta Ellison - Director (Inactive)

Appointment date: 17 Apr 1989

Termination date: 17 Mar 2011

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 08 Apr 2010


John Coleridge Ellison - Director (Inactive)

Appointment date: 01 Jun 1990

Termination date: 25 Sep 2005

Address: Dunedin,

Address used since 01 Jun 1990

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House

M - Developments Limited
Level 13, Otago House

Taurima Farms Limited
Level 13, Otago House