Sharon Ellem-Bell Limited was incorporated on 11 Mar 1988 and issued an NZBN of 9429039477521. The registered LTD company has been run by 3 directors: Sharon Margaret Ellem-Bell - an active director whose contract began on 25 Nov 1989,
Susan Elizabeth Loveridge - an active director whose contract began on 04 Feb 2009,
Robert Jenkins Bell - an inactive director whose contract began on 25 Nov 1989 and was terminated on 11 Oct 2009.
As stated in our information (last updated on 13 Mar 2025), the company filed 1 address: 13B 1 Stark Drive, Wigwam, Christchurch, 8042 (type: physical, registered).
Until 06 Dec 2016, Sharon Ellem-Bell Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address.
BizDb identified past names used by the company: from 07 Apr 1989 to 11 Nov 1997 they were called Celebrity Connections (New Zealand) Limited, from 11 Mar 1988 to 07 Apr 1989 they were called Toque Promotions Limited.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1999 shares are held by 1 entity, namely:
Ellem-Bell, Sharon Margaret (an individual) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Loveridge, Susan Elizabeth - located at St Albans, Christchurch. Sharon Ellem-Bell Limited was categorised as "Tour guide service" (business classification N722040).
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 15 May 2013 to 06 Dec 2016
Address: Sauer & Stanley Ltd, 79 Kilmore St, Christchurch New Zealand
Physical & registered address used from 21 Jul 2006 to 15 May 2013
Address: 1/69 Derby Street, Merivale, Christchurch
Physical address used from 06 Dec 2002 to 21 Jul 2006
Address: 15a Crannee Courts, 350 Montreal Street, Christchurch
Physical address used from 14 Nov 2000 to 06 Dec 2002
Address: 1h Hemisphere Apartments, 11 Augustus Terrace, Parnell
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address: Level 8, 63 Albert Street, Auckland
Physical address used from 14 Nov 2000 to 14 Nov 2000
Address: -
Physical address used from 21 Jan 1999 to 21 Jan 1999
Address: Apartment 2a, Highgate Towers, 8 Howe Street, Auckland
Physical address used from 21 Jan 1999 to 14 Nov 2000
Address: Level 8, 63 Albert St, Auckland
Registered address used from 01 Jul 1997 to 21 Jul 2006
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Individual | Ellem-bell, Sharon Margaret |
St Albans Christchurch 8014 New Zealand |
06 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Loveridge, Susan Elizabeth |
St Albans Christchurch 8014 New Zealand |
06 Nov 2003 - |
Sharon Margaret Ellem-bell - Director
Appointment date: 25 Nov 1989
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 05 Nov 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 30 Sep 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Nov 2016
Susan Elizabeth Loveridge - Director
Appointment date: 04 Feb 2009
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 29 Nov 2010
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 19 Oct 2018
Robert Jenkins Bell - Director (Inactive)
Appointment date: 25 Nov 1989
Termination date: 11 Oct 2009
Address: Wellington,
Address used since 17 Oct 2003
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Air Travel Limited
9 Tie Place
Cedar Property Investments Limited
18 Renfrew Street
Dream Tour Limited
102a Yaldhurst Road
Lisa Nz Limited
110 Bibiana Street
Pure N Fortune Travel Limited
16 Echelon Drive
Zhl Limited
26 Maclaren Road