Elston Petrie Limited was started on 17 Apr 2015 and issued an NZBN of 9429041683583. This registered LTD company has been managed by 2 directors: Kent Ralph Duston - an active director whose contract began on 17 Apr 2015,
Elaine Mary Palmer - an inactive director whose contract began on 17 Apr 2015 and was terminated on 06 Oct 2022.
As stated in our information (updated on 06 Apr 2024), this company filed 1 address: 48 Greys Avenue, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 07 Sep 2022, Elston Petrie Limited had been using 52 Scarborough Terrace, Parnell, Auckland as their registered address.
A total of 2 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Duston, Kent Ralph (a director) located at Parnell, Auckland postcode 1052. Elston Petrie Limited has been categorised as "Investment operation - own account" (ANZSIC K624060).
Previous addresses
Address: 52 Scarborough Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 Sep 2021 to 07 Sep 2022
Address: Flat 403 Stratis, 83 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Sep 2019 to 06 Sep 2021
Address: 12 Campbell Drive, Martinborough, Martinborough, 5711 New Zealand
Physical & registered address used from 17 Apr 2015 to 06 Sep 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Duston, Kent Ralph |
Parnell Auckland 1052 New Zealand |
17 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palmer, Elaine Mary |
Martinborough Martinborough 5711 New Zealand |
17 Apr 2015 - 17 Oct 2022 |
Kent Ralph Duston - Director
Appointment date: 17 Apr 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Aug 2019
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 17 Apr 2015
Elaine Mary Palmer - Director (Inactive)
Appointment date: 17 Apr 2015
Termination date: 06 Oct 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 01 Jan 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 17 Apr 2015
Longrun Group Limited
7 Campbell Drive
Delphian Properties Limited
7 Cherry Lane
Just Imagine Limited
10 Hawkins Drive
Palmerston North Cardiology Limited
14 Maple Lane
Nga Waka Vineyard Limited
13 Hawkins Drive
D & K Stephens Limited
11 Hawkins Drive
Daisy Investments Limited
35 Malcolm Street
Keep It Sweet And Simple Limited
The Cottage, 615 Whitemans Valley Road
Midday Investments Limited
143 Hikunui Road
Saven Investments Limited
Forest Downs, R.d.2,
Sharod Investments Limited
39 Jellicoe Street
Thorner Finance Limited
22-26 Main Street