Elliott Industries Limited was started on 13 Feb 1948 and issued an NZ business number of 9429040961439. The registered LTD company has been run by 2 directors: Robert John Willis Graham - an active director whose contract started on 09 Apr 1986,
F P O'hare - an inactive director whose contract started on 01 May 1997 and was terminated on 01 May 1997.
As stated in our database (last updated on 03 Jun 2025), this company registered 1 address: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (types include: registered, physical).
Up until 26 May 2022, Elliott Industries Limited had been using 39 Victoria Avenue, Wanganui as their registered address.
A total of 5000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 2875 shares are held by 1 entity, namely:
Graham, Robert John Willis (an individual) located at Wanganui.
Then there is a group that consists of 3 shareholders, holds 21.24% shares (exactly 1062 shares) and includes
Thompson, Phillipa - located at Patoka,
Booth, Kimberley - located at Rd 3, Waipukurau,
Thompson, Anthony - located at Rd 4, Waipukurau.
The next share allotment (1063 shares, 21.26%) belongs to 1 entity, namely:
Linssen, Bernice Dawn, located at Kaeo, Northland (an individual).
Previous addresses
Address: 39 Victoria Avenue, Wanganui, 4500 New Zealand
Registered & physical address used from 06 Jun 2018 to 26 May 2022
Address: 39 Victoria Avenue, Wanganui New Zealand
Physical & registered address used from 03 Sep 2007 to 06 Jun 2018
Address: C/- Lyndsay Tait & Associates Ltd, L2, Westpac Building, 11 Watt Street, Wanganui
Physical & registered address used from 29 May 2003 to 03 Sep 2007
Address: Westpac Trust Building, 11 Watt Street, Wanganui
Physical address used from 01 Sep 2000 to 29 May 2003
Address: Same As Registered Office Address
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address: 170 Bell Street, Wanganui
Registered address used from 09 Feb 2000 to 29 May 2003
Address: 170 Bell St, Wanganui
Registered address used from 04 Jun 1998 to 09 Feb 2000
Address: Same As Registered Office
Physical address used from 25 May 1998 to 01 Sep 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 07 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2875 | |||
| Individual | Graham, Robert John Willis |
Wanganui New Zealand |
13 Feb 1948 - |
| Shares Allocation #2 Number of Shares: 1062 | |||
| Individual | Thompson, Phillipa |
Patoka 4186 New Zealand |
06 Jun 2023 - |
| Individual | Booth, Kimberley |
Rd 3 Waipukurau 4283 New Zealand |
06 Jun 2023 - |
| Individual | Thompson, Anthony |
Rd 4 Waipukurau 4284 New Zealand |
30 Mar 2023 - |
| Shares Allocation #3 Number of Shares: 1063 | |||
| Individual | Linssen, Bernice Dawn |
Kaeo Northland New Zealand |
13 Feb 1948 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thompson, Glenys Madge |
Waipukurau New Zealand |
13 Feb 1948 - 30 Mar 2023 |
Robert John Willis Graham - Director
Appointment date: 09 Apr 1986
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 17 May 2016
F P O'hare - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 01 May 1997
Address: Wanganui,
Address used since 01 May 1997
A J Richards Mr Bee Limited
39 Victoria Avenue
Automan Wanganui Limited
39 Victoria Avenue
Mr Manuka Limited
39 Victoria Avenue
Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait
Wanganui Heritage Event Trust
39 Victoria Avenue
Wanganui Underwater Club Incorporated
C/o Lyndsay Tait & Associates Ltd