Elevated Furniture Concepts Limited (issued an NZBN of 9429032572247) was launched on 12 Sep 2008. 12 addresess are currently in use by the company: D7 / 37 Greenmount Drive, East Tamaki, Auckland, 2013 (type: office, other). 40 Cawley Street, Ellerslie, Auckland had been their physical address, until 15 Sep 2014. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 1 share (1 per cent of shares), namely:
Olsen, Derek John (an individual) located at Mt Wellington, Auckland postcode 1060. When considering the second group, a total of 1 shareholder holds 99 per cent of all shares (exactly 99 shares); it includes
Olsen, Andrew Mark (an individual) - located at Panmure, Auckland. "Furniture retailing" (business classification G421150) is the category the ABS issued Elevated Furniture Concepts Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
D7 / 37 Greenmount Drive, East Tamaki, Auckland, 2013 | Office | unknown |
D7 / 37 Greenmount Drive, East Tamaki, Auckland, 2013 | Registered & physical & service | 15 Sep 2014 |
50/51 Ireland Road, Panmure, Panmure, Auckland, 1060 | Other (Address For Share Register) (Address For Share Register) | 05 May 2017 |
Po Box 112322, Penrose, Auckland, 1642 | Postal | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Andrew Mark Olsen
Mount Wellington, Auckland, 1060
Address used since 03 May 2019
Panmure, Auckland, 1060
Address used since 03 May 2015 |
Director | 12 Sep 2008 - current |
Type | Used since | |
---|---|---|
D7 / 37 Greenmount Drive, East Tamaki, Auckland, 2013 | Delivery | 03 May 2019 |
Flat 16 Fern Gardens, 51 Ireland Road, Mount Wellington, Auckland, 1060 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 03 May 2019 |
D7, 37 Greenmount Drive, East Tamaki, Auckland, 2013 | Other (Address for Records) & records (Address for Records) | 03 May 2019 |
D7 / 37 Greenmount Drive , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
40 Cawley Street, Ellerslie, Auckland, 1051 | Physical & registered | 04 Nov 2013 - 15 Sep 2014 |
34/51 Ireland Road, Panmure, Auckland, 1060 | Physical & registered | 09 May 2013 - 04 Nov 2013 |
1/22 Fairfax Ave, Penrose, Auckland | Physical & registered | 16 Nov 2009 - 09 May 2013 |
1/22 Fairfax Ave, By Dezign Building, Penrose, Auckland | Registered & physical | 17 Mar 2009 - 16 Nov 2009 |
17a Boakes Road, Mt Wellington, Auckland | Physical & registered | 12 Sep 2008 - 17 Mar 2009 |
Shareholder Name | Address | Period |
---|---|---|
Olsen, Derek John Individual |
Mt Wellington Auckland 1060 |
01 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Olsen, Andrew Mark Individual |
Panmure, Auckland 1060 |
12 Sep 2008 - current |
Aacal Limited B7/37 Greenmount Drive |
|
Ryland Homes Limited Unit B7 , 37 Greenmount Drive |
|
C&t Autosoundz Limited 5/35 Greenmount Drive |
|
Apparel By Design Limited 1/35 Greenmount Drive |
|
Chainsaw & Outdoor Power Holdings Limited 41a Greenmount Drive |
|
Chainsaw & Outdoor Power Limited 41a Greenmount Drive |
Ecobath Trading Limited 2c Greenmount Dr |
Black Barn Pukekohe Limited 3 Spalding Rise |
Global Home Interiors Limited 21 Brooke Ridge Rise |
Day7 Media Limited 27 Pooley Street |
Cool Furnishings Limited 54 Manor Park |
Crafur Limited 28 Darion Drive |