Shortcuts

Elmwood Holdings Limited

Type: NZ Limited Company (Ltd)
9429039689085
NZBN
319594
Company Number
Registered
Company Status
Current address
Level 1, 22 Foster Street
Tower Junction
Christchurch 8011
New Zealand
Other address (Address for Records) used since 06 May 2016
Unit 7, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Apr 2017
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Jun 2019

Elmwood Holdings Limited, a registered company, was started on 29 Sep 1986. 9429039689085 is the NZ business number it was issued. This company has been managed by 2 directors: Christine Anne O'donnell - an active director whose contract began on 10 Jun 1991,
Carolyn Anne Oakley - an inactive director whose contract began on 10 Jun 1991 and was terminated on 31 Oct 2003.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: an address for records at Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (other address),
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (records address),
Unit 7, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (physical address),
Unit 7, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Elmwood Holdings Limited had been using Level 1, 22 Foster Street, Addington,, Christchurch as their registered address until 13 Apr 2017.
Past names used by the company, as we managed to find at BizDb, included: from 29 Sep 1986 to 21 Oct 2008 they were called Elmwood Pharmacy Limited.
A total of 50000 shares are allotted to 4 shareholders (2 groups). The first group consists of 49950 shares (99.9 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (0.1 per cent).

Addresses

Previous addresses

Address #1: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 03 May 2011 to 13 Apr 2017

Address #2: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Registered & physical address used from 28 May 2010 to 03 May 2011

Address #3: 236 Armagh Street, Christchurch

Physical address used from 18 May 2000 to 18 May 2000

Address #4: 236 Armagh Street, Christchurch

Registered address used from 18 May 2000 to 28 May 2010

Address #5: Level 3, Landsborough House, Cnr Durham & Gloucester Streets, Christchurch

Physical address used from 18 May 2000 to 28 May 2010

Address #6: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 18 May 2000

Address #7: -

Physical address used from 19 Feb 1992 to 18 May 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49950
Individual O'donnell, Christine Anne Merivale
Christchurch
8014
New Zealand
Individual O'donnell, Lindsay Merivale
Christchurch
8014
New Zealand
Entity (NZ Limited Company) Wf Trustees Limited
Shareholder NZBN: 9429036934621
Christchurch
Shares Allocation #2 Number of Shares: 50
Individual O'donnell, Christine Anne Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'donnell, Christine Anne Christchurch
Individual Oakley, Carolyn Anne Christchurch
Entity Bailey Trustee Services Limited
Shareholder NZBN: 9429037866136
Company Number: 903456
Entity Bailey Trustee Services Limited
Shareholder NZBN: 9429037866136
Company Number: 903456
Directors

Christine Anne O'donnell - Director

Appointment date: 10 Jun 1991

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 21 Apr 2017


Carolyn Anne Oakley - Director (Inactive)

Appointment date: 10 Jun 1991

Termination date: 31 Oct 2003

Address: Christchurch,

Address used since 10 Jun 1991

Nearby companies

Pag Property Holdings Limited
Apartment 17e, 166 Gloucester Street

Paible Limited
Apartment 17w, 166 Gloucester Street

Pag Dental Limited
Apartment 17e, 166 Gloucester Street

Malvern District Residents Action Group
Second Floor

Pure Vitality International Limited
168 Gloucester Street

The Sexual Abuse Centre (christchurch) Trust
159a Gloucester St