Shortcuts

Elmm. Limited

Type: NZ Limited Company (Ltd)
9429039720214
NZBN
309747
Company Number
Registered
Company Status
Current address
37 Mana View Rd
Raumati Beach
Porirua 5026
New Zealand
Registered & physical & service address used since 12 Jul 2021

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.

Addresses

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

Contact info
64 02763 6357413
02 Jul 2021 Phone
Brad@elmm.co.nz
04 Jul 2023 nzbn-reserved-invoice-email-address-purpose
Brad@btbuildingprojects.co.nz
02 Jul 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Tautuhi, Bradley Eruera Raumati Beach
Paraparaumu
5026
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Small, Malcolm David Eastbourne
Wellington
Individual Gaskell, Roger Lee Roseneath
Wellington
Individual Walshe, Brian Joseph Eastbourne
Directors

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

Nearby companies