Shortcuts

Elgin Nominees Limited

Type: NZ Limited Company (Ltd)
9429040784502
NZBN
37527
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
31 Millvale Street
Waikanae
Waikanae 5036
New Zealand
Postal & office & delivery address used since 14 Jul 2021
31 Millvale Street
Waikanae
Waikanae 5036
New Zealand
Registered & physical & service address used since 22 Jul 2021

Elgin Nominees Limited, a removed company, was registered on 25 Mar 1981. 9429040784502 is the NZ business number it was issued. "Investment - financial assets" (business classification K624040) is how the company is classified. The company has been managed by 4 directors: Murray Charles Radford - an active director whose contract started on 21 Jul 1989,
Louise Alison Living - an inactive director whose contract started on 18 Feb 1994 and was terminated on 09 Aug 2023,
James Allan Scotland - an inactive director whose contract started on 21 Jul 1989 and was terminated on 17 Apr 2006,
Donald Gordon Shanks - an inactive director whose contract started on 21 Jul 1989 and was terminated on 16 Feb 1994.
Last updated on 08 Nov 2023, our data contains detailed information about 1 address: 31 Millvale Street, Waikanae, Waikanae, 5036 (category: registered, physical).
Elgin Nominees Limited had been using 10/B Central Terrace, Wellington as their registered address up until 22 Jul 2021.
A total of 5 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4 shares (80 per cent).

Addresses

Principal place of activity

31 Millvale Street, Waikanae, Waikanae, 5036 New Zealand


Previous addresses

Address #1: 10/b Central Terrace, Wellington, 6012 New Zealand

Registered & physical address used from 17 Aug 2017 to 22 Jul 2021

Address #2: 10/b Central Terrace, Wellington New Zealand

Registered & physical address used from 11 Dec 2006 to 17 Aug 2017

Address #3: C/- M C Radford, 75 Simla Crescent, Wellington 6004

Registered address used from 18 Jul 2000 to 11 Dec 2006

Address #4: C/- M C Radford, 75 Simla Crescent, Wellington 6004

Physical address used from 18 Jul 2000 to 18 Jul 2000

Address #5: Dg Shanks, Braemar Building, 32 The Terrace, Wellington

Registered address used from 24 Feb 1994 to 18 Jul 2000

Address #6: C/-deloitte Ross Tohmatsu, 61 Molesworth Street, Wellington

Registered address used from 14 Oct 1992 to 24 Feb 1994

Contact info
64 27 4468188
24 Jul 2019 Phone
murrayradford@xtra.co.nz
24 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: July

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Living, Louise Alison Kelburn
Wellington
Shares Allocation #2 Number of Shares: 4
Individual Radford, Murray Charles Waikanae
Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Radford, Murray Charles Wellington
Individual Scotland, James Allan Rd 2
Hastings
Directors

Murray Charles Radford - Director

Appointment date: 21 Jul 1989

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 05 Jul 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Jul 2011


Louise Alison Living - Director (Inactive)

Appointment date: 18 Feb 1994

Termination date: 09 Aug 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 14 Jul 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Jul 2011


James Allan Scotland - Director (Inactive)

Appointment date: 21 Jul 1989

Termination date: 17 Apr 2006

Address: Havelock North,

Address used since 16 Mar 2005


Donald Gordon Shanks - Director (Inactive)

Appointment date: 21 Jul 1989

Termination date: 16 Feb 1994

Address: Linden, Tawa,

Address used since 21 Jul 1989

Similar companies

Five Bar Two Limited
Martin Jarvie Pkf

Fundrock Nz Limited
1a Rawhiti Terrace

Karen J Bleakley Limited
6a Upland Road

Kynance Holdings Limited
9 Upland Road

Pmac Investments Limited
4/195 The Terrace

Tuna Investment Capital Limited
Level 4, Comsmart House