Shortcuts

Eleos Limited

Type: NZ Limited Company (Ltd)
9429040042602
NZBN
198463
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 25 Oct 2013
34 Young Road
Rd 9
Paengaroa 3189
New Zealand
Registered & service address used since 13 Jul 2023

Eleos Limited was incorporated on 09 Aug 1979 and issued an NZ business identifier of 9429040042602. This registered LTD company has been managed by 19 directors: Michael Gilbert Franks - an active director whose contract began on 23 Nov 2010,
Nicola Jane Neilson - an active director whose contract began on 18 May 2022,
Stuart Thomas Mckinstry - an inactive director whose contract began on 23 Nov 2010 and was terminated on 02 May 2022,
James Allan Scotland - an inactive director whose contract began on 17 Apr 1998 and was terminated on 23 Nov 2010,
David John Emslie - an inactive director whose contract began on 26 Mar 2001 and was terminated on 23 Nov 2010.
As stated in our data (updated on 16 Mar 2024), the company registered 1 address: 34 Young Road, Rd 9, Paengaroa, 3189 (types include: registered, service).
Up until 21 Nov 2001, Eleos Limited had been using 510 Cameron Road,, Tauranga. as their registered address.
BizDb identified previous names used by the company: from 09 Aug 1979 to 07 Dec 2005 they were named Seeka Management Services Limited.
A total of 20000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 20000 shares are held by 1 entity, namely:
Seeka Limited (an entity) located at Paengaroa, Te Puke postcode 3189.

Addresses

Previous addresses

Address #1: 510 Cameron Road,, Tauranga.

Registered address used from 21 Nov 2001 to 21 Nov 2001

Address #2: C/- Wood Walton Chartered Accountants, 55 Eighth Ave, Tauranga New Zealand

Registered & physical address used from 21 Nov 2001 to 25 Oct 2013

Address #3: 510 Cameron Road, Tauranga

Physical address used from 21 Nov 2001 to 21 Nov 2001

Address #4: Po Box 2525, 510 Cameron Road, Tauranga

Physical address used from 03 Apr 1998 to 21 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Seeka Limited
Shareholder NZBN: 9429039617347
Paengaroa
Te Puke
3189
New Zealand
Directors

Michael Gilbert Franks - Director

Appointment date: 23 Nov 2010

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 22 Feb 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 23 Nov 2010


Nicola Jane Neilson - Director

Appointment date: 18 May 2022

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 22 Feb 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 18 May 2022


Stuart Thomas Mckinstry - Director (Inactive)

Appointment date: 23 Nov 2010

Termination date: 02 May 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 23 Mar 2020

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 23 Nov 2010


James Allan Scotland - Director (Inactive)

Appointment date: 17 Apr 1998

Termination date: 23 Nov 2010

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Mar 2010


David John Emslie - Director (Inactive)

Appointment date: 26 Mar 2001

Termination date: 23 Nov 2010

Address: Ohauiti Road, R D 3, Tauranga,

Address used since 13 Dec 2004


Malcolm John Cartwright - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 23 Nov 2010

Address: Rd 8, Te Puke, 3188 New Zealand

Address used since 29 Mar 2010


Kimmit Rowland Ellis - Director (Inactive)

Appointment date: 01 Mar 2008

Termination date: 23 Nov 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 29 Mar 2010


Peter George Dawe - Director (Inactive)

Appointment date: 02 Apr 1990

Termination date: 20 Apr 2010

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 29 Mar 2010


Edward Brian Allison - Director (Inactive)

Appointment date: 16 Oct 2001

Termination date: 01 Mar 2008

Address: Remuera, Auckland,

Address used since 16 Oct 2001


Christopher R Morton - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 19 Feb 2008

Address: Herne Bay, Auckland,

Address used since 01 Jun 2007


Anthony Edward De Farias - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 30 Nov 2006

Address: Ohope,

Address used since 01 Mar 2006


Warner Irving Bowyer - Director (Inactive)

Appointment date: 02 Apr 1990

Termination date: 30 Aug 2002

Address: R.d.9, Te Puke,

Address used since 02 Apr 1990


Peter J George Benson - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 25 Sep 2001

Address: Tauranga,

Address used since 20 Apr 1995


Ian James Craig - Director (Inactive)

Appointment date: 17 Apr 1998

Termination date: 26 Mar 2001

Address: R D 1, Opotoki,

Address used since 17 Apr 1998


John Frederick Mangan - Director (Inactive)

Appointment date: 17 Feb 1998

Termination date: 18 Dec 2000

Address: Auckland,

Address used since 17 Feb 1998


Alan Charles Montgomery - Director (Inactive)

Appointment date: 03 Feb 1993

Termination date: 17 Mar 1998

Address: Papakura, Auckland,

Address used since 03 Feb 1993


Russell David Butterworth - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 17 Mar 1998

Address: R D 3, Tauranga,

Address used since 20 Apr 1995


Anthony Harold Clark - Director (Inactive)

Appointment date: 20 Apr 1995

Termination date: 17 Mar 1998

Address: R D 1, Katikati,

Address used since 20 Apr 1995


Brian John Cotton-stapleton - Director (Inactive)

Appointment date: 24 Mar 1991

Termination date: 23 Mar 1993

Address: R.d.3, Te Puke,

Address used since 24 Mar 1991

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street