Elmm. Limited was incorporated on 25 Aug 1986 and issued a business number of 9429039720214. The registered LTD company has been managed by 7 directors: Bradley Eruera Tautuhi - an active director whose contract began on 01 Apr 2008,
Brian Joseph Walshe - an inactive director whose contract began on 09 Nov 2005 and was terminated on 07 May 2008,
Malcolm David Small - an inactive director whose contract began on 05 Apr 1993 and was terminated on 11 Mar 2008,
Roger Lee Gaskell - an inactive director whose contract began on 05 Apr 1993 and was terminated on 09 Nov 2005,
John Ross Laidlaw - an inactive director whose contract began on 27 Apr 1990 and was terminated on 22 May 2001.
As stated in our information (last updated on 29 Mar 2024), the company uses 1 address: 37 Mana View Rd, Raumati Beach, Porirua, 5026 (type: registered, physical).
Until 12 Jul 2021, Elmm. Limited had been using 70 Hillcrest Road, Raumati Beach, Paraparaumu as their registered address.
BizDb found other names used by the company: from 18 Mar 1993 to 16 Apr 2008 they were named Fencourt Nominees Limited, from 25 Aug 1986 to 18 Mar 1993 they were named Allegra Park Stud Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Tautuhi, Bradley Eruera (an individual) located at Raumati Beach, Paraparaumu postcode 5026.
Principal place of activity
70 Hillcrest Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address: 70 Hillcrest Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 13 Jul 2016 to 12 Jul 2021
Address: 16 Waitui Crescent, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & physical address used from 27 Jul 2015 to 13 Jul 2016
Address: 25 Plunket Ave, Petone New Zealand
Physical & registered address used from 08 Sep 2008 to 27 Jul 2015
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 16 Nov 2005 to 08 Sep 2008
Address: 75 Palliser Rd, Wellington
Registered & physical address used from 11 Jul 2005 to 16 Nov 2005
Address: Same As Registered Office
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address: Level 8, Wakefield House, 90 The Terrace, Wellington
Physical address used from 02 Jul 2001 to 11 Jul 2005
Address: Level 7, Tower 11, Shortland Centre, 51-57 Shortland Street, Auckland
Registered address used from 01 Sep 1994 to 11 Jul 2005
Address: Level 16, Tower Two,, Shortland Centre, 51-57 Shortland Street, Auckland
Registered address used from 13 Oct 1993 to 01 Sep 1994
Address: 133 Vincent St, Auckland 1
Registered address used from 10 Mar 1993 to 13 Oct 1993
Address: -
Physical address used from 19 Feb 1992 to 02 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tautuhi, Bradley Eruera |
Raumati Beach Paraparaumu 5026 New Zealand |
11 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Small, Malcolm David |
Eastbourne Wellington |
25 Aug 1986 - 09 Nov 2005 |
Individual | Gaskell, Roger Lee |
Roseneath Wellington |
25 Aug 1986 - 09 Nov 2005 |
Individual | Walshe, Brian Joseph |
Eastbourne |
09 Nov 2005 - 09 Nov 2005 |
Bradley Eruera Tautuhi - Director
Appointment date: 01 Apr 2008
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 17 Jul 2015
Brian Joseph Walshe - Director (Inactive)
Appointment date: 09 Nov 2005
Termination date: 07 May 2008
Address: Eastbourne,
Address used since 09 Nov 2005
Malcolm David Small - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 11 Mar 2008
Address: Eastbourne, Wellington,
Address used since 05 Apr 1993
Roger Lee Gaskell - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 09 Nov 2005
Address: Roseneath, Wellington,
Address used since 05 Apr 1993
John Ross Laidlaw - Director (Inactive)
Appointment date: 27 Apr 1990
Termination date: 22 May 2001
Address: Auckland 5,
Address used since 27 Apr 1990
Robin Lance Congreve - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 22 May 2001
Address: Takapuna, Auckland,
Address used since 05 Apr 1993
Mark Graeme Treloar - Director (Inactive)
Appointment date: 20 Apr 1990
Termination date: 01 Jul 1994
Address: Northcote, Auckland,
Address used since 20 Apr 1990
Murrow-rewi Enterprises Limited
74 Hillcrest Road
Norfolk Pine Holdings Limited
66 Hillcrest Road
Omega Aluminium Kapiti Limited
151 Matai Road
Jayhan Limited
10 Hulme Way
Damin Stokes Painting Limited
10 Hulme Way
Snipper Trading Limited
56 Hillcrest Road