Element Roofing Limited was registered on 23 Apr 2014 and issued an NZ business identifier of 9429041205341. The registered LTD company has been supervised by 5 directors: Mark Anthony Hands - an active director whose contract started on 23 Apr 2014,
Kyle Andrew Payne - an active director whose contract started on 01 Apr 2022,
Kelly Ellwood - an inactive director whose contract started on 01 Sep 2019 and was terminated on 04 Feb 2022,
Dina Abusidou - an inactive director whose contract started on 01 Mar 2019 and was terminated on 02 Apr 2019,
Kyle Andrew Payne - an inactive director whose contract started on 23 Apr 2014 and was terminated on 21 Dec 2018.
According to BizDb's data (last updated on 15 Mar 2024), the company uses 1 address: 9 Lower Tyers Road, Ngauranga, Wellington, 6035 (types include: postal, office).
Until 12 Aug 2019, Element Roofing Limited had been using Unit 5, 2 Tyers Road, Ngauranga, Wellington as their registered address.
BizDb identified other names for the company: from 23 Apr 2014 to 29 Apr 2014 they were named Retrofit Roofing Limited.
A total of 1000 shares are allotted to 4 groups (8 shareholders in total). When considering the first group, 499 shares are held by 3 entities, namely:
Jbm Trustees (2005) Limited (an entity) located at Khandallah, Wellington postcode 6035,
Abusidou, Dina (an individual) located at Maupuia, Wellington postcode 6022,
Hands, Mark Anthony (a director) located at Ngauranga, Wellington postcode 6035.
Another group consists of 3 shareholders, holds 49.9% shares (exactly 499 shares) and includes
Payne, Heather Maree - located at Ngaio, Wellington,
Payne, Geoffrey Philip - located at Khandallah, Wellington,
Payne, Kyle Andrew - located at Ngaio, Wellington.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Payne, Kyle Andrew, located at Ngaio, Wellington (an individual). Element Roofing Limited has been classified as "Roofing, metal (except aluminium), and components mfg" (business classification C222420).
Principal place of activity
9 Lower Tyers Road, Ngauranga, Wellington, 6035 New Zealand
Previous addresses
Address #1: Unit 5, 2 Tyers Road, Ngauranga, Wellington, 6035 New Zealand
Registered & physical address used from 26 Nov 2015 to 12 Aug 2019
Address #2: 58 Old Porirua Road, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 23 Apr 2014 to 26 Nov 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Jbm Trustees (2005) Limited Shareholder NZBN: 9429034961155 |
Khandallah Wellington 6035 New Zealand |
22 Apr 2022 - |
Individual | Abusidou, Dina |
Maupuia Wellington 6022 New Zealand |
22 Apr 2022 - |
Director | Hands, Mark Anthony |
Ngauranga Wellington 6035 New Zealand |
23 Apr 2014 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Payne, Heather Maree |
Ngaio Wellington 6035 New Zealand |
22 Apr 2022 - |
Individual | Payne, Geoffrey Philip |
Khandallah Wellington 6035 New Zealand |
22 Apr 2022 - |
Individual | Payne, Kyle Andrew |
Ngaio Wellington 6035 New Zealand |
22 Apr 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Payne, Kyle Andrew |
Ngaio Wellington 6035 New Zealand |
22 Apr 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Hands, Mark Anthony |
Ngauranga Wellington 6035 New Zealand |
23 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellwood, Kelly |
Maungaraki Lower Hutt 5010 New Zealand |
16 Oct 2019 - 14 Feb 2022 |
Individual | Payne, Kyle Andrew |
Ngaio Wellington 6035 New Zealand |
23 Apr 2014 - 07 Feb 2019 |
Mark Anthony Hands - Director
Appointment date: 23 Apr 2014
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 01 Apr 2023
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 01 Mar 2019
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 01 Jul 2015
Address: Maupuia, Wellington, 6022 New Zealand
Address used since 13 Nov 2017
Kyle Andrew Payne - Director
Appointment date: 01 Apr 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Apr 2022
Kelly Ellwood - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 04 Feb 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2019
Dina Abusidou - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 02 Apr 2019
Address: Ngauranga, Wellington, 6035 New Zealand
Address used since 01 Mar 2019
Kyle Andrew Payne - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 21 Dec 2018
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 23 Apr 2014
Bud Racing Nz Limited
Unit 2, 2 Tyers Road
Xacta Technical Services Limited
Unit 1, 2 Tyers Road
Advanced Building Services Wellington Limited
Unit 2
Wellcast Nz Limited
Unit 15, 4 Tyers Rd Ngauranga
Complete Electrical (2011) Limited
Unit 13, 4 Tyers Road
Turn You On Electrical Limited
Unit 12/4 Tyers Road
Dr Roofing Limited
Level 1
Quin Roofing Limited
Hansens Line
Roofing Industries (taranaki) Limited
653 Tremaine Avenue
Roofing Industries Wellington Limited
653 Tremaine Avenue
Silbery Longrun Limited
69 Montgomery Crescent
Silberys Limited
69 Montgomery Cres