Elb Equipment Limited (New Zealand Business Number 9429031197137) was registered on 09 Mar 2011. 4 addresses are currently in use by the company: 96 Gavin St, Mount Wellington, 1060 (type: registered, service). Level 8, 120 Albert Street, Auckland Central, Auckland had been their registered address, until 28 Mar 2017. Elb Equipment Limited used more names, namely: Ditch Witch New Zealand Limited from 02 Mar 2011 to 01 Jan 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
Acn 009 131 168 - Elbquip Holdings Pty Limited (an other) located at Horningsea Park, Nsw postcode 2171. "Trustee service" (business classification K641965) is the classification the ABS issued to Elb Equipment Limited. Businesscheck's database was last updated on 04 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, 1010 | Physical & registered & service | 28 Mar 2017 |
96 Gavin St, Mount Wellington, 1060 | Registered & service | 04 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Filippo Primo Cardaci
Trigg, Western Australia, 6029
Address used since 01 Jul 2022
Suite A2, West Perth Wa, 6005
Address used since 01 Jan 1970
Trigg Wa, 6029
Address used since 02 Jul 2020 |
Director | 02 Jul 2020 - current |
John Ritchie Grant
Greenlane, Auckland, 1051
Address used since 28 Jun 2023 |
Director | 28 Jun 2023 - current |
Christopher Leslie Malan
Eastwood, New South Wales, 2122
Address used since 06 Aug 2019
Emu Plains, New South Wales, 2750
Address used since 01 Jan 1970
Carlingford, New South Wales, 2118
Address used since 28 Nov 2015
Emu Plains, New South Wales, 2750
Address used since 01 Jan 1970 |
Director | 28 Nov 2015 - 02 Jul 2020 |
Michael Craig Easter
Craighall Park, Johannesburg, 2196
Address used since 25 Mar 2016 |
Director | 25 Mar 2016 - 31 Jan 2020 |
Stewart Hugh Mcgaw Brown
Silverdale, Nsw, 2752
Address used since 09 Mar 2011
Emu Plains, NSW 2750
Address used since 01 Jan 1970
Emu Plains, NSW 2750
Address used since 01 Jan 1970 |
Director | 09 Mar 2011 - 31 Aug 2016 |
David Graham Jones
79 Caravelle Road, Bartlett, Boksburg, Gauteng, 1459
Address used since 09 Mar 2011 |
Director | 09 Mar 2011 - 25 Mar 2016 |
Previous address | Type | Period |
---|---|---|
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 18 Aug 2014 - 28 Mar 2017 |
C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 | Physical | 29 May 2012 - 18 Aug 2014 |
Level 5, 50 Anzac Avenue, Auckland Central, Auckland, 1010 | Physical | 09 Mar 2011 - 29 May 2012 |
Level 5, 50 Anzac Avenue, Auckland Central, Auckland, 1010 | Registered | 09 Mar 2011 - 18 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Acn 009 131 168 - Elbquip Holdings Pty Limited Other (Other) |
Horningsea Park Nsw 2171 |
09 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Three B's Pty Ltd Company Number: ACN 076 976 951 Other |
09 Mar 2011 - 20 Oct 2017 |
Effective Date | 21 Jul 1991 |
Name | Leone Family Holdings Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
345 Rivonia Road Rivonia |
The Warehouse Limited Level 4 |
|
Airport Dental Services Limited Level 4 |
|
Jack And Jessica Developments Trustee Co Limited Level 4 |
|
Stockholm Trustee Company Limited Level 4 |
|
Philip Beattie Medical Services Limited Level 4 |
|
Wainui Sixteen Limited Level 4 |
Jack And Jessica Developments Trustee Co Limited Level 4 |
Stockholm Trustee Company Limited Level 4 |
Adw Grove Trustee Limited Level 4 |
Gsd Trustee Limited Level 4 |
Sababa Trustee Limited Level 4 |
Gtc Trustee Services Limited Level 4 |