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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Living, Louise Alison |
Kelburn Wellington |
25 Mar 1981 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Radford, Murray Charles |
Waikanae Waikanae 5036 New Zealand |
12 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radford, Murray Charles |
Wellington |
25 Mar 1981 - 27 Apr 2006 |
Individual | Scotland, James Allan |
Rd 2 Hastings |
25 Mar 1981 - 27 Apr 2006 |
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
Resonance Holdings Limited
16 Central Terrace
Ejl Consulting Group Limited
4 Central Terrace
Refugee Family Reunification Trust
25 Upland Road
Decorative And Fine Arts Society Of Wellington Incorporated
C/-robyn Vavasour
Normandy Holdings Limited
2 Central Terrace
Totara Holdings Nominees Limited
55 Upland Road
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