Shortcuts

Elixa Limited

Type: NZ Limited Company (Ltd)
9429041889824
NZBN
5771747
Company Number
Registered
Company Status
117543315
GST Number
No Abn Number
Australian Business Number
C184140
Industry classification code
Vitamin Product Mfg
Industry classification description
Current address
20 Leithbank
North Dunedin
Dunedin 9016
New Zealand
Postal & office & delivery address used since 11 Jul 2019
66 Hazlett Road
Dunedin 9092
New Zealand
Physical address used since 04 Aug 2022
5 Woolshed Road
Hanley's Farm
Queenstown 9371
New Zealand
Registered & service address used since 15 Aug 2023

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).

Addresses

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

Contact info
peter@elixa.co.nz
11 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.elixa.co.nz
17 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 40000
Individual Couch, Timothy David Mount Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 56666
Entity (NZ Limited Company) Illuminate Investments Limited
Shareholder NZBN: 9429049181265
Queenstown
Queenstown
9300
New Zealand
Shares Allocation #3 Number of Shares: 903334
Director Ramsay, Peter John Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alder, Benjamin Harry Stoke
Nelson
7011
New Zealand
Individual Alder, Benjamin Harry Stoke
Nelson
7011
New Zealand
Individual Alder, Benjamin Harry Stoke
Nelson
7011
New Zealand
Directors

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

Similar companies

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