Eltub Nominees Limited was launched on 18 Jun 1985 and issued an NZ business identifier of 9429039860088. This registered LTD company has been managed by 18 directors: Christopher Edward Simcock - an active director whose contract started on 12 Dec 2016,
Marcus Christoper Curley - an active director whose contract started on 31 Jul 2022,
Andrew Douglas Jon Fredericks - an inactive director whose contract started on 08 Sep 2021 and was terminated on 31 Jul 2022,
David Adrian Lane - an inactive director whose contract started on 01 Aug 2014 and was terminated on 07 Sep 2021,
Jayshree Das - an inactive director whose contract started on 18 Jan 2006 and was terminated on 12 Dec 2016.
As stated in the BizDb data (updated on 26 Apr 2024), the company registered 5 addresess: Level 27, 188 Quay Street, Auckland, 1010 (registered address),
Level 27, 188 Quay Street, Auckland, 1010 (physical address),
Level 27, 188 Quay Street, Auckland, 1010 (service address),
Level 27, 188 Quay Street, Auckland, 1050 (other address) among others.
Until 03 Jun 2021, Eltub Nominees Limited had been using Level 27, Pwc Tower, 188 Quay Street, Auckland as their physical address.
A total of 108 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 108 shares are held by 1 entity, namely:
Ubs New Zealand Limited (an entity) located at Auckland postcode 1010.
Other active addresses
Address #4: Level 27, 188 Quay Street, Auckland, 1050 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 May 2021
Address #5: Level 27, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 03 Jun 2021
Previous addresses
Address #1: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Nov 2019 to 03 Jun 2021
Address #2: Level 17, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Jun 2014 to 26 Nov 2019
Address #3: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland 1010 New Zealand
Physical address used from 29 Mar 2010 to 27 Jun 2014
Address #4: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Physical address used from 13 Mar 2009 to 29 Mar 2010
Address #5: Level 17, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 25 Jul 2006 to 27 Jun 2014
Address #6: Level 17, Pricewaterhousecoopers Tower, 191 Queen Street, Auckland
Registered address used from 21 Nov 2005 to 25 Jul 2006
Address #7: Level 17, Pricewaterhousecoopers Tower`, 188 Quay Street, Auckland
Physical address used from 21 Nov 2005 to 13 Mar 2009
Address #8: Level 23, Qantas House, 191 Queen Street, Auckland
Physical & registered address used from 28 Mar 2003 to 21 Nov 2005
Address #9: Level 23, Telstrasaturn House, 191 Queen Street, Auckland
Registered address used from 25 Mar 2002 to 28 Mar 2003
Address #10: 23rd Floor, Stock Exchange Centre, 191 Queen Street, Auckland
Physical address used from 05 Mar 1999 to 05 Mar 1999
Address #11: Level 23, Stock Exchange Centre, 191 Queen Street, Auckland
Registered address used from 30 Jun 1997 to 25 Mar 2002
Basic Financial info
Total number of Shares: 108
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 108 | |||
Entity (NZ Limited Company) | Ubs New Zealand Limited Shareholder NZBN: 9429039741240 |
Auckland 1010 New Zealand |
11 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ubs New Zealand Limited | 30 Mar 2004 - 27 Jun 2010 | |
Entity | Ubs Securities New Zealand Limited Shareholder NZBN: 9429039147332 Company Number: 495146 |
Pwc Tower 188 Quay Street, Auckland 1010 New Zealand |
22 Mar 2005 - 11 Jun 2020 |
Entity | Ubs Securities New Zealand Limited Shareholder NZBN: 9429039147332 Company Number: 495146 |
Pwc Tower 188 Quay Street, Auckland 1010 New Zealand |
22 Mar 2005 - 11 Jun 2020 |
Other | Null - Ubs New Zealand Limited | 30 Mar 2004 - 27 Jun 2010 |
Ultimate Holding Company
Christopher Edward Simcock - Director
Appointment date: 12 Dec 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 12 Dec 2016
Marcus Christoper Curley - Director
Appointment date: 31 Jul 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Jul 2022
Andrew Douglas Jon Fredericks - Director (Inactive)
Appointment date: 08 Sep 2021
Termination date: 31 Jul 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 08 Sep 2021
David Adrian Lane - Director (Inactive)
Appointment date: 01 Aug 2014
Termination date: 07 Sep 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Aug 2014
Jayshree Das - Director (Inactive)
Appointment date: 18 Jan 2006
Termination date: 12 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Apr 2011
Campbell Mackenzie Stuart - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 29 Aug 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Mar 2001
Philip Coleman - Director (Inactive)
Appointment date: 21 Mar 2001
Termination date: 18 Jan 2006
Address: New South Wales 2090, Australia,
Address used since 21 Mar 2001
Christopher John Mackay - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 22 Aug 2005
Address: Hunters Hill, New South Wales 2110, Australia,
Address used since 10 Dec 2004
Gordon William Dickinson - Director (Inactive)
Appointment date: 03 Aug 1998
Termination date: 09 May 2003
Address: Paddington, New South Wales 2021, Australia,
Address used since 03 Aug 1998
Stuart Craig Blakey Wills - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 11 Apr 2001
Address: Toorak, Melbourne, Victoria 3142, Australia,
Address used since 01 Apr 1998
William Patrick Gurry - Director (Inactive)
Appointment date: 02 Oct 1995
Termination date: 29 Mar 2001
Address: Malvern, Victoria, Australia,
Address used since 02 Oct 1995
Clive Thomas Standish - Director (Inactive)
Appointment date: 02 Oct 1995
Termination date: 03 Aug 1998
Address: Toorak, Melbourne, Vic 3186,australia,
Address used since 02 Oct 1995
Jonathan Andrew Cimino - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 01 Apr 1998
Address: Remuera, Auckland,
Address used since 01 Jul 1992
Denis Michael Wood - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 02 Oct 1995
Address: Epsom, Auckland,
Address used since 01 Jul 1992
Geoffrey John Clatworthy - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 02 Oct 1995
Address: Remuera, Auckland,
Address used since 01 Jul 1992
John Noel Rowley - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 02 Oct 1995
Address: Herne Bay, Auckland,
Address used since 01 Jul 1992
John Harding Mcdowell - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 02 Oct 1995
Address: Remuera, Auckland,
Address used since 01 Jul 1992
Phillip John Pryke - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 04 Sep 1992
Address: Paremata, Wellington,
Address used since 01 Jul 1992
Eil Global Limited
Levels 26 Pwc Tower
Active Manuka Honey Association Incorporated
C/o Buddle Findlay
Dalhousie Trustee Limited
Hesketh Henry, Pwc Tower
NgĀ Tamariki PuĀwai O TĀmaki | Auckland Kindergarten Association
Hesketh Henry, Lawyers
Race For Life Trust
Hesketh Henry
Doris Gordon Memorial Trust
Hesketh Henry