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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49950 | |||
Individual | O'donnell, Christine Anne |
Merivale Christchurch 8014 New Zealand |
04 Sep 2006 - |
Individual | O'donnell, Lindsay |
Merivale Christchurch 8014 New Zealand |
26 Feb 2014 - |
Entity (NZ Limited Company) | Wf Trustees Limited Shareholder NZBN: 9429036934621 |
Christchurch |
07 Apr 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | O'donnell, Christine Anne |
Merivale Christchurch 8014 New Zealand |
04 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'donnell, Christine Anne |
Christchurch |
29 Sep 1986 - 07 Apr 2006 |
Individual | Oakley, Carolyn Anne |
Christchurch |
21 Apr 2004 - 21 Apr 2004 |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
07 Apr 2006 - 26 Feb 2014 | |
Entity | Bailey Trustee Services Limited Shareholder NZBN: 9429037866136 Company Number: 903456 |
07 Apr 2006 - 26 Feb 2014 |
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
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