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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Clark, Lester David |
Lowry Bay New Zealand |
04 May 2010 - |
Individual | Bamford, David Alexander Campbell |
Lowry Bay New Zealand |
04 May 2010 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Harvey, Pamela |
Lowry Bay |
30 Aug 1966 - |
Individual | Harvey, Peter Graeme |
Lowry Bay |
30 Aug 1966 - |
Shares Allocation #3 Number of Shares: 15000 | |||
Individual | Everiss, Elizabeth Anne |
Lowry Bay Lower Hutt 5047 New Zealand |
28 Nov 2013 - |
Shares Allocation #4 Number of Shares: 15000 | |||
Individual | Wilson, Susan Elizabeth |
Hutt Central Lower Hutt 5010 New Zealand |
12 Nov 2021 - |
Individual | Wilson, Kevin Patrick |
Hutt Central Lower Hutt 5010 New Zealand |
12 Nov 2021 - |
Shares Allocation #5 Number of Shares: 15000 | |||
Individual | Dawson, Ailsa Anne |
Lowry Bay Lower Hutt 5013 New Zealand |
03 Jul 2020 - |
Shares Allocation #6 Number of Shares: 15000 | |||
Individual | Ward, Catherine Elizabeth |
Lowry Bay Lower Hutt 5013 New Zealand |
19 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Treseder, Peter John |
Lowry Bay |
30 Aug 1966 - 12 Nov 2021 |
Individual | Nelson, Claire |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Jul 2012 - 28 Nov 2013 |
Individual | Loftus, Tm |
Lowry Bay |
30 Aug 1966 - 28 Nov 2013 |
Individual | Loftus, Sarah Geraldine |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Jul 2012 - 28 Nov 2013 |
Individual | Loftus, H J |
Lowry Bay |
30 Aug 1966 - 24 Jul 2012 |
Individual | Cook, Alison Joan |
Thorndon Wellington 6011 New Zealand |
20 May 2011 - 05 Aug 2011 |
Individual | Brookfield, Peter (estate) |
Lowry Bay |
25 May 2004 - 25 May 2004 |
Individual | Brookfield, Tui B |
Lowry Bay |
25 May 2004 - 25 May 2004 |
Individual | Dodson, Barbara Irene |
Lowry Bay |
25 May 2004 - 25 May 2004 |
Individual | Cranefield, John Arthur |
Lowry Bay Lower Hutt 5013 New Zealand |
05 Aug 2011 - 03 Jul 2020 |
Individual | Foster, Sydney Alexander Gibb-lee |
Lowry Bay Lower Hutt 5013 New Zealand |
05 Aug 2011 - 03 Jul 2020 |
Individual | Gillespie, Roderick Neill |
Lower Hutt Lower Hutt 5010 New Zealand |
20 May 2011 - 05 Aug 2011 |
Individual | Bond, Murray |
Lowry Bay New Zealand |
30 Aug 1966 - 20 May 2011 |
Individual | Bamford, David Alec Campbell |
Lowry Bay |
30 Aug 1966 - 28 May 2008 |
Individual | Farrell, Elizabeth Mary |
Lowry Bay New Zealand |
25 May 2004 - 19 Sep 2011 |
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
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