Shortcuts

St Elmo Apartments Limited

Type: NZ Limited Company (Ltd)
9429040903200
NZBN
19085
Company Number
Registered
Company Status
Current address
Gillespie Young Watson
5th Floor, Westfield Tower
45 Knights Road, Lower Hutt New Zealand
Service & physical address used since 05 Jun 2002
Apartment 1
4 Gill Road
Lowry Bay, Eastbourne 5013
New Zealand
Registered address used since 17 Jun 2011

St Elmo Apartments Limited was launched on 30 Aug 1966 and issued a business number of 9429040903200. This registered LTD company has been supervised by 18 directors: Peter Graeme Harvey - an active director whose contract began on 05 Dec 2001,
David Alec Campbell Bamford - an active director whose contract began on 16 Jul 2002,
Catherine Elizabeth Ward - an active director whose contract began on 24 Jul 2012,
Elizabeth Anne Everiss - an active director whose contract began on 08 Nov 2013,
Ailsa Anne Dawson - an active director whose contract began on 08 May 2020.
According to BizDb's information (updated on 05 Apr 2024), this company registered 1 address: Apartment 1, 4 Gill Road, Lowry Bay, Eastbourne, 5013 (type: registered, physical).
Up to 05 Jun 2002, St Elmo Apartments Limited had been using Keesing Mcleod - Solicitors, Westfield Tower, 45 Knights Road, Lower Hutt as their physical address.
BizDb identified old names for this company: from 30 Aug 1966 to 30 Aug 1993 they were named St Elmo Flats Limited.
A total of 100000 shares are allocated to 6 groups (9 shareholders in total). In the first group, 20000 shares are held by 2 entities, namely:
Clark, Lester David (an individual) located at Lowry Bay,
Bamford, David Alexander Campbell (an individual) located at Lowry Bay.
Another group consists of 2 shareholders, holds 20% shares (exactly 20000 shares) and includes
Harvey, Pamela - located at Lowry Bay,
Harvey, Peter Graeme - located at Lowry Bay.
The third share allocation (15000 shares, 15%) belongs to 1 entity, namely:
Everiss, Elizabeth Anne, located at Lowry Bay, Lower Hutt (an individual).

Addresses

Previous addresses

Address #1: Keesing Mcleod - Solicitors, Westfield Tower, 45 Knights Road, Lower Hutt

Physical address used from 30 Jun 2001 to 05 Jun 2002

Address #2: Carter Mayne, Solicitors, Stamford House, Dudley Street Lower Hutt

Physical address used from 30 Jun 2001 to 30 Jun 2001

Address #3: C/- Harold J King, Public Accountants, Vogel St Naenae, Lower Hutt

Registered address used from 15 Jun 1997 to 15 Jun 1997

Address #4: Apartment 4, 4 Gill Road, Lowry Bay, Eastbourne New Zealand

Registered address used from 15 Jun 1997 to 17 Jun 2011

Address #5: C/o Messrs King & Grant, Public Accountants, Vogel St Naenae, Lower Hutt

Registered address used from 15 Jun 1997 to 15 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20000
Individual Clark, Lester David Lowry Bay

New Zealand
Individual Bamford, David Alexander Campbell Lowry Bay

New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Harvey, Pamela Lowry Bay
Individual Harvey, Peter Graeme Lowry Bay
Shares Allocation #3 Number of Shares: 15000
Individual Everiss, Elizabeth Anne Lowry Bay
Lower Hutt
5047
New Zealand
Shares Allocation #4 Number of Shares: 15000
Individual Wilson, Susan Elizabeth Hutt Central
Lower Hutt
5010
New Zealand
Individual Wilson, Kevin Patrick Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #5 Number of Shares: 15000
Individual Dawson, Ailsa Anne Lowry Bay
Lower Hutt
5013
New Zealand
Shares Allocation #6 Number of Shares: 15000
Individual Ward, Catherine Elizabeth Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Treseder, Peter John Lowry Bay
Individual Nelson, Claire Lowry Bay
Lower Hutt
5013
New Zealand
Individual Loftus, Tm Lowry Bay
Individual Loftus, Sarah Geraldine Lowry Bay
Lower Hutt
5013
New Zealand
Individual Loftus, H J Lowry Bay
Individual Cook, Alison Joan Thorndon
Wellington
6011
New Zealand
Individual Brookfield, Peter (estate) Lowry Bay
Individual Brookfield, Tui B Lowry Bay
Individual Dodson, Barbara Irene Lowry Bay
Individual Cranefield, John Arthur Lowry Bay
Lower Hutt
5013
New Zealand
Individual Foster, Sydney Alexander Gibb-lee Lowry Bay
Lower Hutt
5013
New Zealand
Individual Gillespie, Roderick Neill Lower Hutt
Lower Hutt
5010
New Zealand
Individual Bond, Murray Lowry Bay

New Zealand
Individual Bamford, David Alec Campbell Lowry Bay
Individual Farrell, Elizabeth Mary Lowry Bay

New Zealand
Directors

Peter Graeme Harvey - Director

Appointment date: 05 Dec 2001

Address: Lowry Bay, Eastbourne, 5013 New Zealand

Address used since 14 Jul 2016


David Alec Campbell Bamford - Director

Appointment date: 16 Jul 2002

Address: Lowry Bay, Eastbourne, 5013 New Zealand

Address used since 14 Jul 2016


Catherine Elizabeth Ward - Director

Appointment date: 24 Jul 2012

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 24 Jul 2012


Elizabeth Anne Everiss - Director

Appointment date: 08 Nov 2013

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 08 Nov 2013


Ailsa Anne Dawson - Director

Appointment date: 08 May 2020

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 08 May 2020


Kevin Patrick Wilson - Director

Appointment date: 12 Nov 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 12 Nov 2021


Peter John Treseder - Director (Inactive)

Appointment date: 23 May 1990

Termination date: 12 Nov 2021

Address: Lowry Bay, Eastbourne, 5013 New Zealand

Address used since 14 Jul 2016


Thomas Marshal Loftus - Director (Inactive)

Appointment date: 23 May 1990

Termination date: 08 Nov 2013

Address: Lowry Bay, Eastbourne,

Address used since 23 May 1990


Elizabeth Mary Farrell - Director (Inactive)

Appointment date: 30 Apr 2004

Termination date: 24 Jul 2012

Address: Lowry Bay, Eastbourne,

Address used since 30 Apr 2004


Murray Grant Bond - Director (Inactive)

Appointment date: 23 May 1990

Termination date: 20 Sep 2010

Address: Lowry Bay, Eastbourne,

Address used since 23 May 1990


Tui Brookfield - Director (Inactive)

Appointment date: 07 Feb 2001

Termination date: 16 Apr 2004

Address: Lowry Bay, Eastbourne,

Address used since 07 Feb 2001


Gary Leslie Stratton - Director (Inactive)

Appointment date: 14 May 2000

Termination date: 16 Jul 2002

Address: Lowry Bay, Eastbourne,

Address used since 14 May 2000


Lucy Ann Cole - Director (Inactive)

Appointment date: 15 May 1990

Termination date: 27 May 2002

Address: Lowry Bay,

Address used since 15 May 1990


Peter Brookfield - Director (Inactive)

Appointment date: 07 Dec 1994

Termination date: 07 Feb 2001

Address: Lowry Bay,

Address used since 07 Dec 1994


Olive Mary Greig - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 04 Nov 1999

Address: Lowry Bay,

Address used since 30 Aug 1996


Gerald Stewart Tuohy - Director (Inactive)

Appointment date: 10 Jan 1995

Termination date: 30 Aug 1996

Address: Lowry Bay,

Address used since 10 Jan 1995


Lillian Crawford Burn - Director (Inactive)

Appointment date: 23 May 1990

Termination date: 10 Jan 1995

Address: Lowry Bay,

Address used since 23 May 1990


Yvonne Esther Roberts - Director (Inactive)

Appointment date: 23 May 1990

Termination date: 07 Dec 1994

Address: Lowry Bay,

Address used since 23 May 1990

Nearby companies

Bruce Campbell Limited
Flat 6, 4 Gill Road

Waihi River Limited
12 Gill Road

Aoturoa Limited
49 Waitohu Road

Alcorn Holdings Limited
49 Waitohu Road

Kofo Holdings Limited
67 Walter Road

Lbw Anchors Limited
67 Walter Road