Elixa Limited was incorporated on 20 Aug 2015 and issued an NZ business number of 9429041889824. The registered LTD company has been managed by 2 directors: Peter John Ramsay - an active director whose contract started on 20 Aug 2015,
Benjamin Alder - an inactive director whose contract started on 22 Aug 2016 and was terminated on 11 Jul 2019.
As stated in our database (last updated on 27 Feb 2024), the company registered 1 address: 5 Woolshed Road, Hanley's Farm, Queenstown, 9371 (type: registered, service).
Up to 15 Aug 2023, Elixa Limited had been using 66 Hazlett Road, Dunedin as their registered address.
A total of 1000000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 40000 shares are held by 1 entity, namely:
Couch, Timothy David (an individual) located at Mount Eden, Auckland postcode 1024.
The 2nd group consists of 1 shareholder, holds 5.67% shares (exactly 56666 shares) and includes
Illuminate Investments Limited - located at Queenstown, Queenstown.
The next share allotment (903334 shares, 90.33%) belongs to 1 entity, namely:
Ramsay, Peter John, located at Queenstown (a director). Elixa Limited is categorised as "Vitamin product mfg" (business classification C184140).
Principal place of activity
20 Leithbank, North Dunedin, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 66 Hazlett Road, Dunedin, 9092 New Zealand
Registered & service address used from 04 Aug 2022 to 15 Aug 2023
Address #2: 38 School Street, Dunedin, 9010 New Zealand
Registered & physical address used from 29 Sep 2020 to 04 Aug 2022
Address #3: 20 Leithbank, North Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 24 May 2018 to 29 Sep 2020
Address #4: 88 Ann Street, Kaikorai, Dunedin, 9010 New Zealand
Registered address used from 08 Aug 2017 to 24 May 2018
Address #5: 11 Forbury Road, Forbury, Dunedin, 9012 New Zealand
Registered address used from 26 May 2016 to 08 Aug 2017
Address #6: 11 Forbury Road, Forbury, Dunedin, 9012 New Zealand
Physical address used from 26 May 2016 to 24 May 2018
Address #7: 37 Gresford Street, Edgeware, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Oct 2015 to 26 May 2016
Address #8: 114a Gore Place, North Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Aug 2015 to 21 Oct 2015
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Individual | Couch, Timothy David |
Mount Eden Auckland 1024 New Zealand |
22 Jul 2019 - |
Shares Allocation #2 Number of Shares: 56666 | |||
Entity (NZ Limited Company) | Illuminate Investments Limited Shareholder NZBN: 9429049181265 |
Queenstown Queenstown 9300 New Zealand |
22 Oct 2023 - |
Shares Allocation #3 Number of Shares: 903334 | |||
Director | Ramsay, Peter John |
Queenstown 9371 New Zealand |
20 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alder, Benjamin Harry |
Stoke Nelson 7011 New Zealand |
20 Aug 2015 - 22 Oct 2023 |
Individual | Alder, Benjamin Harry |
Stoke Nelson 7011 New Zealand |
20 Aug 2015 - 22 Oct 2023 |
Individual | Alder, Benjamin Harry |
Stoke Nelson 7011 New Zealand |
20 Aug 2015 - 22 Oct 2023 |
Peter John Ramsay - Director
Appointment date: 20 Aug 2015
Address: Hanley's Farm, Queenstown, 9371 New Zealand
Address used since 07 Aug 2023
Address: Dunedin, 9092 New Zealand
Address used since 27 Jul 2022
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 17 Mar 2019
Address: Forbury, Dunedin, 9012 New Zealand
Address used since 20 Aug 2015
Address: Kaikorai, Dunedin, 9010 New Zealand
Address used since 31 Jul 2017
Benjamin Alder - Director (Inactive)
Appointment date: 22 Aug 2016
Termination date: 11 Jul 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 22 Aug 2016
Commerce Students' Association Otago Incorporated
C/o School Of Business
Otago Polytechnic Students Association Incorporated
Otago Polytechnic
J L S Management Services Limited
Level 1,
Australasian Winter Conference On Brain Research Society Incorporated
Department Of Psychology
Agape Gospel Hour Trust
18 G Forth Street
Te Hoari Kaingakau
5 Forth Street
Nz Natural Goods Company Limited
78 Mcdonald Road
O2b Healthy Limited
7 Elms Street
Sastratech Nz Limited
235 Moray Place
Simply Silver Limited
151 Easther Crescent
Wel4life Solutions Limited
934 Onamalutu Road
Wild Dispensary Limited
193 Balmacewen Road