General information

Elb Equipment Limited

Type: NZ Limited Company (Ltd)
9429031197137
New Zealand Business Number
3296768
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
March
Financial report filing month
14 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Acn 009 131 168 - Elbquip Holdings Pty Limited
Other (Other)
Horningsea Park
Nsw
2171
09 Mar 2011 - current

Historic shareholders

Shareholder Name Address Period
Three B's Pty Ltd
Company Number: ACN 076 976 951
Other
09 Mar 2011 - 20 Oct 2017

Ultimate Holding Company
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
Location