Elmia Future Limited, a registered company, was incorporated on 11 Nov 1969. 9429040304465 is the NZ business number it was issued. This company has been run by 3 directors: Mathew Sidney Andrews - an active director whose contract started on 30 Mar 1990,
Christine Elizabeth Andrews - an inactive director whose contract started on 17 Feb 1998 and was terminated on 11 May 2011,
Rodger Hall Andrews - an inactive director whose contract started on 30 Mar 1990 and was terminated on 17 Feb 1998.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 15 Fort Place, Rd 2, Lake Hawea, 9382 (type: registered, physical).
Elmia Future Limited had been using 38 Mount Nicholas Avenue, Wanaka as their registered address up to 06 Jul 2022.
Past names used by this company, as we managed to find at BizDb, included: from 12 Dec 1997 to 06 Jul 2012 they were called M.s. & C.e. Andrews Limited, from 15 Jul 1970 to 12 Dec 1997 they were called Rodger Andrews Limited and from 11 Nov 1969 to 15 Jul 1970 they were called R. H. Andrews and Sons Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group consists of 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2 shares (2%).
Previous addresses
Address: 38 Mount Nicholas Avenue, Wanaka, 9305 New Zealand
Registered & physical address used from 13 Sep 2021 to 06 Jul 2022
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & physical address used from 19 Aug 2013 to 13 Sep 2021
Address: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 30 Nov 2010 to 19 Aug 2013
Address: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical & registered address used from 11 Feb 1999 to 30 Nov 2010
Address: C/o Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin.
Registered address used from 11 Feb 1999 to 11 Feb 1999
Address: C/- Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address: Co Barr Burgess & Stewart, 11 Bond St, Dunedin
Registered address used from 04 May 1992 to 11 Feb 1999
Address: -
Physical address used from 17 Feb 1992 to 11 Feb 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2016 Limited Shareholder NZBN: 9429042148609 |
Dunedin 9016 New Zealand |
07 Nov 2016 - |
Individual | Andrews, Mathew Sidney |
Wanaka Wanaka 9305 New Zealand |
11 Nov 1969 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Andrews, Mathew Sidney |
Wanaka Wanaka 9305 New Zealand |
10 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Anderson Lloyd Trustee Company (no. 2) Limited Shareholder NZBN: 9429036033836 Company Number: 1291918 |
11 Nov 1969 - 07 Nov 2016 | |
Individual | Andrews, Christine Elizabeth |
Wanaka New Zealand |
10 Aug 2004 - 24 May 2011 |
Entity | Anderson Lloyd Trustee Company (no. 2) Limited Shareholder NZBN: 9429036033836 Company Number: 1291918 |
11 Nov 1969 - 07 Nov 2016 | |
Individual | Andrews, Christine Elizabeth |
Wanaka New Zealand |
11 Nov 1969 - 24 May 2011 |
Mathew Sidney Andrews - Director
Appointment date: 30 Mar 1990
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Feb 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Feb 2012
Christine Elizabeth Andrews - Director (Inactive)
Appointment date: 17 Feb 1998
Termination date: 11 May 2011
Address: Wanaka,
Address used since 29 Aug 2008
Rodger Hall Andrews - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 17 Feb 1998
Address: Patearoa,
Address used since 30 Mar 1990
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street