Ellecram Limited was registered on 03 Jul 2015 and issued an NZBN of 9429041836323. The registered LTD company has been run by 3 directors: Marcelle Roberts - an active director whose contract started on 03 Jul 2015,
Marcelle Hassett - an active director whose contract started on 03 Jul 2015,
James Lincoln Hassett - an inactive director whose contract started on 03 Jul 2015 and was terminated on 10 Sep 2019.
According to BizDb's information (last updated on 03 Apr 2024), the company uses 1 address: 4 Port Lane, Whitby, Porirua, 5024 (types include: registered, physical).
Up to 25 May 2021, Ellecram Limited had been using 4 Port Lane, Whitby, Porirua as their registered address.
BizDb found past names for the company: from 02 Jul 2015 to 16 May 2021 they were called Hassett Properties Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Roberts, Marcelle (an individual) located at Whitby, Porirua postcode 5024. Ellecram Limited is categorised as "Investment company operation" (business classification K624050).
Principal place of activity
4 Port Lane, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address: 4 Port Lane, Whitby, Porirua, 5024 New Zealand
Registered address used from 18 Sep 2019 to 25 May 2021
Address: 4 Port Lane, Whitby, Porirua, 5024 New Zealand
Physical address used from 16 May 2019 to 25 May 2021
Address: 43 St Ives Drive, Camborne, Porirua, 5026 New Zealand
Registered address used from 10 Nov 2017 to 18 Sep 2019
Address: 43 St Ives Drive, Camborne, Porirua, 5026 New Zealand
Physical address used from 10 Nov 2017 to 16 May 2019
Address: Level 9, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 20 Oct 2016 to 10 Nov 2017
Address: 7/116 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 03 Jul 2015 to 20 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Roberts, Marcelle |
Whitby Porirua 5024 New Zealand |
17 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hassett, Marcelle |
Whitby Porirua 5024 New Zealand |
03 Jul 2015 - 17 May 2021 |
Individual | Hassett, James Lincoln |
Camborne Porirua 5026 New Zealand |
03 Jul 2015 - 10 Sep 2019 |
Marcelle Roberts - Director
Appointment date: 03 Jul 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 May 2018
Marcelle Hassett - Director
Appointment date: 03 Jul 2015
Address: Camborne, Porirua, 5026 New Zealand
Address used since 03 Jul 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 21 May 2018
James Lincoln Hassett - Director (Inactive)
Appointment date: 03 Jul 2015
Termination date: 10 Sep 2019
Address: Camborne, Porirua, 5026 New Zealand
Address used since 03 Jul 2015
Piano Company Nz Limited
47 St Ives Drive
Hothouse Flowers Limited
36 St Ives Drive
Iolite Coaching & Consulting Limited
40 St Ives Drive
Gambitsis Family Trust Independent Trustee No 2 Limited
67 St Ives Drive
Kea Homes Limited
6 Padstow Place
Fruity Kiwi Designs Limited
46 Bodmin Terrace
Bunt Investments Limited
64 Navigation Drive
Frametek Southland Limited
11 Navigation Drive
Majestic Properties Limited
40 Penryn Drive
New Zealand Binxu International Investment Limited
73 Dimock Street
Peak 15 Partners Nz Limited
22 Corlett Road
Pov Limited
20 The Track