Ele Holdings Limited was started on 01 Mar 2017 and issued a number of 9429045979187. The in receivership LTD company has been supervised by 4 directors: Brent Edward Mulholland - an active director whose contract began on 01 Mar 2017,
Kenneth Lex Shirley - an inactive director whose contract began on 16 Jan 2019 and was terminated on 12 Dec 2023,
Vicky-Lee Mulholland - an inactive director whose contract began on 01 Mar 2017 and was terminated on 19 Jan 2022,
Paul Scott Mulholland - an inactive director whose contract began on 09 Oct 2018 and was terminated on 16 Dec 2020.
As stated in our database (last updated on 22 Jan 2024), the company filed 1 address: Deloitte, Level 18, 80 Queen St, Auckland Central, Auckland, 1010 (type: registered, service).
Until 11 Nov 2022, Ele Holdings Limited had been using Level 2, 321 Great South Road, Greenlane, Auckland as their physical address.
BizDb found other names used by the company: from 24 Feb 2017 to 12 May 2017 they were named Ele Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 34 shares are held by 2 entities, namely:
Mulholland, Vicky-Lee (an individual) located at Raumati Beach, Paraparaumu postcode 5032,
Vicky-Lee Mulholland (a director) located at Raumati Beach, Paraparaumu postcode 5032.
Then there is a group that consists of 1 shareholder, holds 66 per cent shares (exactly 66 shares) and includes
Mulholland, Brent Edward - located at Raumati Beach, Paraparaumu. Ele Holdings Limited has been classified as "Labouring on construction or building site nec" (business classification E329936).
Previous addresses
Address #1: Level 2, 321 Great South Road, Greenlane, Auckland, 1024 New Zealand
Physical & registered address used from 15 Jul 2022 to 11 Nov 2022
Address #2: Level 2, 321 Great South Road, Greenlane, Aucjkland, 1024 New Zealand
Registered & physical address used from 23 Jun 2022 to 15 Jul 2022
Address #3: 111 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 04 May 2021 to 23 Jun 2022
Address #4: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical address used from 07 Apr 2017 to 04 May 2021
Address #5: 44 Ihakara Street, Paraparaumu, 5032 New Zealand
Physical address used from 01 Mar 2017 to 07 Apr 2017
Address #6: 44 Ihakara Street, Paraparaumu, 5032 New Zealand
Registered address used from 01 Mar 2017 to 04 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Mulholland, Vicky-lee |
Raumati Beach Paraparaumu 5032 New Zealand |
01 Mar 2017 - |
Director | Vicky-lee Mulholland |
Raumati Beach Paraparaumu 5032 New Zealand |
01 Mar 2017 - |
Shares Allocation #2 Number of Shares: 66 | |||
Director | Mulholland, Brent Edward |
Raumati Beach Paraparaumu 5032 New Zealand |
01 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mulholland, Paul Scott |
Raumati Beach Paraparaumu 5032 New Zealand |
15 Jan 2018 - 16 Dec 2020 |
Brent Edward Mulholland - Director
Appointment date: 01 Mar 2017
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 06 Dec 2023
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 01 Jul 2021
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2017
Address: Te Horo Beach, Otaki, 5581 New Zealand
Address used since 01 Mar 2017
Kenneth Lex Shirley - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 12 Dec 2023
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 16 Jan 2019
Vicky-lee Mulholland - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 19 Jan 2022
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Mar 2017
Paul Scott Mulholland - Director (Inactive)
Appointment date: 09 Oct 2018
Termination date: 16 Dec 2020
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 09 Oct 2018
Appliance Rescue Limited
44 Ihakara Street
Kapiti Coast Life Limited
44 Ihakara Street
Finman Services Kapiti Limited
44 Ihakara Street
Beachside Properties Limited
44 Ihakara Street
Rayas Holdings Limited
44 Ihakara Street
Colbee Group Limited
44 Ihakara Street
Alpha Access Limited
150 The Ridgeway
Cabinets And Refinements Limited
23 Cobb Place
G Cole Roofing Limited
151 Whitby Road
Gunn Labour Service Limited
4 Camperdown Road
Specialist Building Contractors M.r.w. Limited
40 Hudson Avenue
Summit Up Limited
77 Titiraupenga Street