Elemental Solutions Limited, a registered company, was started on 26 Nov 2013. 9429041007327 is the NZ business identifier it was issued. "Technology research activities" (ANZSIC M691055) is how the company was classified. The company has been supervised by 3 directors: Simon Joseph Bennett - an active director whose contract started on 26 Nov 2013,
Timothy John O'connor - an active director whose contract started on 26 Nov 2013,
Rebecca Jane Keast Bennett - an active director whose contract started on 26 Nov 2013.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 105 Main Road, Clive, 4102 (types include: registered, physical).
Elemental Solutions Limited had been using 105 Main Road, Clive, Clive as their registered address until 02 Oct 2014.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 334 shares (33.4 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 333 shares (33.3 per cent). Finally the third share allotment (333 shares 33.3 per cent) made up of 1 entity.
Previous address
Address: 105 Main Road, Clive, Clive, 4102 New Zealand
Registered & physical address used from 26 Nov 2013 to 02 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 30 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Director | Bennett, Simon Joseph |
Clive Hawkes Bay 4102 New Zealand |
26 Nov 2013 - |
Shares Allocation #2 Number of Shares: 333 | |||
Director | O'connor, Timothy John |
Lowry Bay Lower Hutt 5013 New Zealand |
26 Nov 2013 - |
Shares Allocation #3 Number of Shares: 333 | |||
Director | Bennett, Rebecca Jane Keast |
Clive Hawkes Bay 4102 New Zealand |
26 Nov 2013 - |
Simon Joseph Bennett - Director
Appointment date: 26 Nov 2013
Address: Clive, Hawkes Bay, 4102 New Zealand
Timothy John O'connor - Director
Appointment date: 26 Nov 2013
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 26 Nov 2013
Rebecca Jane Keast Bennett - Director
Appointment date: 26 Nov 2013
Address: Clive, Hawkes Bay, 4102 New Zealand
Address used since 24 Sep 2014
Cantare Society
4a Read Crescent
Extreme Freedom Limited
97 Main Road
Deane Smith Bricklaying Limited
22 Mill Road
Chuckles Learning Centre Limited
127 Main Road
S P Trustee Company Limited
133 Main Road
Hughes Farriers Limited
133 Main Road
Adevo Electronics Limited
60 Miro Street
E3 Productions Limited
37 Wycliffe Street
Ebrew Limited
11 Thames Street
Eversfield Medical Limited
510 Nelson Street
Hoori-barsanti Limited
32 Wakeman Street
Simergy Limited
93 Basil Road