Elgani Fine Foods (2007) Limited (issued a New Zealand Business Number of 9429033733586) was started on 04 Dec 2006. 2 addresses are currently in use by the company: 133 Woodham Road, Linwood, Christchurch, 8062 (type: physical, service). 133 Woodham Road, Linwood, Christchurch had been their physical address, up until 18 Mar 2015. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Dale, Sharmaine Marie (an individual) located at Avonside, Christchurch. "Sauces mfg" (ANZSIC C114065) is the category the Australian Bureau of Statistics issued to Elgani Fine Foods (2007) Limited. Businesscheck's data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
133 Woodham Road, Linwood, Christchurch, 8062 | Registered | 02 Sep 2014 |
133 Woodham Road, Linwood, Christchurch, 8062 | Physical & service | 18 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
Sharmaine Marie Dale
Linwood, Christchurch, 8062
Address used since 10 Feb 2010 |
Director | 04 Dec 2006 - current |
Antony Shane Dale
St Albans, Christchurch,
Address used since 28 Oct 2008 |
Director | 04 Dec 2006 - 23 Mar 2009 |
Unit 4, 27 Birmingham Drive , Middleton , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
133 Woodham Road, Linwood, Christchurch, 8062 | Physical | 02 Sep 2014 - 18 Mar 2015 |
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 | Registered & physical | 05 Feb 2014 - 02 Sep 2014 |
28b Moorhouse Avenue, Addington, Christchurch, 8011 | Registered & physical | 06 Apr 2011 - 05 Feb 2014 |
Level 16, 119 Armagh Street, Christchurch | Physical & registered | 19 Oct 2007 - 06 Apr 2011 |
Level 16, 119 Armagh Street, Christchurch | Registered & physical | 17 Oct 2007 - 19 Oct 2007 |
Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch | Physical & registered | 21 Dec 2006 - 17 Oct 2007 |
Mckenzie Revis & Assoc Ltd, 3/329 Durham Street, Christchurch | Registered & physical | 04 Dec 2006 - 21 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Dale, Sharmaine Marie Individual |
Avonside Christchurch |
04 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Dale, Antony Shane Individual |
St Albans Christchurch |
04 Dec 2006 - 29 Oct 2008 |
Delanbarke Limited 34a Patten Street |
|
Hit Consulting Limited 39 Lionel Street |
|
Diamond Way Buddhist Trust 220 England Street |
|
Fish Code Limited 166 Woodham Road |
|
Performance Fight Wear Limited 10 Highbury Place |
|
Schaapies Limited 30a Patten Street |
Springbrook Foods Limited Level 1 |
Cheffeur Limited 117 Taranaki Street |
Subi And Brother Limited 3a Rangitata Place |
Whole Food Kitchen Limited 10 Schofield Street |
Pure Coco Limited 665f Great South Road |
Nettie's Food Company Limited 50 Paritai Drive |