Shortcuts

Elizabeth Estates Limited

Type: NZ Limited Company (Ltd)
9429039974907
NZBN
233106
Company Number
Registered
Company Status
Current address
1st Floor, Cnr Williams St & Raven Quay
Kaiapoi 7630
New Zealand
Registered & physical & service address used since 03 Feb 2014

Elizabeth Estates Limited, a registered company, was started on 27 Feb 1984. 9429039974907 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Alan Grant Fowler - an active director whose contract started on 07 Jun 1992,
Allan Grant Fowler - an active director whose contract started on 07 Jun 1992,
Marlene Fowler - an active director whose contract started on 07 Jun 1992,
John Kenneth Fowler - an inactive director whose contract started on 07 Jun 1992 and was terminated on 28 Mar 1995.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 1St Floor, Cnr Williams St & Raven Quay, Kaiapoi, 7630 (type: registered, physical).
Elizabeth Estates Limited had been using C/O Ashton Wheelans and Hegan, Chartered Accountants, 118 Williams Street, Kaiapoi as their registered address until 03 Feb 2014.
A total of 5000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.02%). Finally the third share allotment (2499 shares 49.98%) made up of 1 entity.

Addresses

Previous addresses

Address: C/o Ashton Wheelans And Hegan, Chartered Accountants, 118 Williams Street, Kaiapoi, 7630 New Zealand

Registered & physical address used from 11 Aug 2011 to 03 Feb 2014

Address: C/o Ashton Wheelans And Hegan, Chartered Accountants, 190 Williams Street, Kaiapoi New Zealand

Registered address used from 26 Jun 1997 to 11 Aug 2011

Address: Ashton Wheelans & Hegan, 190 Williams Street, Kaiapoi New Zealand

Physical address used from 19 Feb 1992 to 11 Aug 2011

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Fowler, Allan Grant Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fowler, Scott Andrew Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 2499
Individual Fowler, Marlene Rangiora
Rangiora
7400
New Zealand
Directors

Alan Grant Fowler - Director

Appointment date: 07 Jun 1992

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 18 Mar 2016


Allan Grant Fowler - Director

Appointment date: 07 Jun 1992

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 18 Mar 2016


Marlene Fowler - Director

Appointment date: 07 Jun 1992

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 18 Mar 2016


John Kenneth Fowler - Director (Inactive)

Appointment date: 07 Jun 1992

Termination date: 28 Mar 1995

Address: Rangiora,

Address used since 07 Jun 1992

Nearby companies

Simba Purveyors Limited
1st Floor, Cnr Williams St & Raven Quay

Rangiora Dental Limited
1st Floor, Cnr Williams St & Raven Quay

Altisadora Limited
1st Floor, Cnr Williams St & Raven Quay

Smithies Properties Limited
1st Floor, Cnr Williams St & Raven Quay

Waddell Holdings Limited
1st Floor, Cnr Williams St & Raven Quay

Alexander Rice Holdings Limited
1st Floor, Cnr Williams St & Raven Quay