Idour Elite Products Limited (issued a business number of 9429031893312) was incorporated on 19 May 1970. 2 addresses are currently in use by the company: 255 Moorhouse Avenue, Sydenham, Christchurch, 8011 (type: physical, service). 255 Moorhouse Avenue, Sydenham, Christchurch had been their registered address, up to 11 May 2022. 5000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 1950 shares (39 per cent of shares), namely:
Idour, Neville Andrew (an individual) located at Kaiapoi, Kaiapoi postcode 7630. In the second group, a total of 1 shareholder holds 30.5 per cent of all shares (1525 shares); it includes
Idour, Andrew Michael (an individual) - located at St Albans, Christchurch. Moving on to the next group of shareholders, share allotment (1525 shares, 30.5%) belongs to 1 entity, namely:
Idour, Mark Neville, located at Rd 1, Rangiora (an individual). "Furniture retailing" (business classification G421150) is the classification the ABS issued Idour Elite Products Limited. Businesscheck's database was last updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
255 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Physical & service | 11 May 2022 |
93 Holly Road, St Albans, Christchurch, 8014 | Registered | 11 May 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Michael Idour
St Albans, Christchurch, 8014
Address used since 03 May 2022
Northwood, Christchurch, 8051
Address used since 23 May 2017 |
Director | 01 May 2011 - current |
Mark Neville Idour
Swannanoa, Rangiora, 7475
Address used since 23 Apr 2016 |
Director | 19 Jun 2008 - 27 Oct 2020 |
Neville Andrew Idour
Christchurch, 8081
Address used since 26 May 1992 |
Director | 26 May 1992 - 01 May 2011 |
59 Cullen Avenue , Swannanoa , Rangiora , 7475 |
Previous address | Type | Period |
---|---|---|
255 Moorhouse Avenue, Sydenham, Christchurch, 8011 | Registered | 14 May 2021 - 11 May 2022 |
5 Waterview Court, Northwood, Christchurch, 8051 | Physical | 14 May 2021 - 11 May 2022 |
59 Cullen Avenue, Swannanoa, Christchurch, 7475 | Registered | 06 Jun 2019 - 14 May 2021 |
5 Waterview Court, Northwood, Christchurch, 8051 | Registered | 01 Jun 2017 - 06 Jun 2019 |
59 Cullen Avenue, Swannanoa, Rangiora, 7475 | Physical | 01 Jun 2016 - 14 May 2021 |
2 Broughs Road, Harewood, Christchurch, 8548 | Registered | 16 Jun 2015 - 01 Jun 2017 |
4 Broughs Road, Harewood, Christchurch, 8548 | Registered | 05 Jun 2012 - 16 Jun 2015 |
6d Henley Green, Northwood, Christchurch, 8051 | Physical | 27 May 2010 - 01 Jun 2016 |
6d Henley Green, Northwood, Christchurch | Registered | 27 May 2010 - 05 Jun 2012 |
30 Cutts Road, Avonhead, Christchurch | Physical & registered | 06 Nov 2009 - 27 May 2010 |
77 Te Awakura Terrace, Christchurch 8008 | Registered | 19 Apr 2005 - 06 Nov 2009 |
77 Te Awakura Terrace, Christchurch | Physical | 01 Jul 1997 - 06 Nov 2009 |
7 Wedgewood Ave, Christchurch | Registered | 06 Jun 1996 - 19 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Idour, Neville Andrew Individual |
Kaiapoi Kaiapoi 7630 |
19 May 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Idour, Andrew Michael Individual |
St Albans Christchurch 8014 |
09 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Idour, Mark Neville Individual |
Rd 1 Rangiora 7471 |
09 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Idour, Philippa Mary Individual |
Christchurch |
19 May 1970 - 02 May 2011 |
Idour, Andrew Michael Individual |
Christchurch 8002 |
19 May 1970 - 09 Dec 2005 |
Idour, Mark Neville Individual |
Christchurch |
19 May 1970 - 09 Dec 2005 |
Custom Built Construction Limited 100 Cullen Avenue |
|
Fresh Training Solutions Limited 50 Tristram Road |
|
Second Nature Health Limited 93 Wards Road |
|
The Bouncy Castle Company Limited 133 Wards Road |
|
A.s.c.a.d. Limited 59 Warwick Road |
|
Rb Plumbing & Drainlaying Limited 15 Warwick Road |
A - Z Products Limited 300 Flaxton Road |
Feather And Oak Interiors Limited 166 High Street |
The Crowded House Furniture Company Limited 541 Johns Road |
Half Price Imports Limited 134 Turners Road |
P C Squared Limited 97a Sawyers Arms Road |
Edgeware Trading Co (etc) Limited 194 Edgware Road |