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%).
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
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 | Period |
|---|---|---|---|
| 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 |
20 Aug 2021 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Director | Ellison, Samuel John |
Shiel Hill Dunedin 9013 New Zealand |
28 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
07 Feb 2019 - 28 May 2019 | |
| Individual | De Groot, Brian Cornelius |
North East Valley Dunedin New Zealand |
12 Aug 2008 - 05 Aug 2016 |
| Individual | Ellison, Carol Reta |
Dunedin New Zealand |
12 Apr 1989 - 24 Mar 2011 |
| Individual | Ellison, John Coleridge |
Dunedin |
12 Apr 1989 - 27 Jul 2006 |
| Entity | Southern View Holdings Limited Shareholder NZBN: 9429043376322 Company Number: 6134928 |
Mount Wellington Auckland 1060 New Zealand |
10 Nov 2016 - 07 Feb 2019 |
| Individual | Ellison, Carol Reta |
Dunedin |
27 Jul 2006 - 27 Jul 2006 |
| Individual | Ellison, Carol Reta |
Dunedin New Zealand |
12 Apr 1989 - 24 Mar 2011 |
| Individual | Ellison, John Coleridge |
Dunedin |
12 Apr 1989 - 27 Jul 2006 |
| Individual | Cooke, Nicholas John |
Papanui Christchurch 8053 New Zealand |
12 Aug 2008 - 10 Nov 2016 |
| Individual | Thompson, Stephen Richard |
Maori Hill Dunedin New Zealand |
12 Apr 1989 - 24 Mar 2011 |
| Entity | Southern View Holdings Limited Shareholder NZBN: 9429043376322 Company Number: 6134928 |
Mount Wellington Auckland 1060 New Zealand |
10 Nov 2016 - 07 Feb 2019 |
| Entity | Fairview Metal Industries Limited Shareholder NZBN: 9429036551095 Company Number: 1201073 |
Mount Wellington Auckland 1060 New Zealand |
07 Feb 2019 - 28 May 2019 |
Ultimate Holding Company
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
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