Elliot Street Apartments Limited (issued an NZ business identifier of 9429036741823) was incorporated on 17 Oct 2001. 4 addresses are currently in use by the company: 80 Ponsonby Road, Grey Lynn, Auckland, 1011 (type: registered, physical). 110 Symonds Street, Grafton, Auckland had been their registered address, up until 14 Nov 2022. 1000 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 500 shares (50% of shares), namely:
Van Hoppe, Henricus Sebastian (a director) located at Rd 2, Tuakau postcode 2697,
G J Hill (As Trustee) (an other) located at Onetangi, Waiheke Island postcode 1081. When considering the second group, a total of 4 shareholders hold 50% of all shares (exactly 500 shares); it includes
Moses, Juliet Anna (an individual) - located at Address Withheld By Registrar, Address Withheld By Registrar,
Van Hoppe, Henricus Sebastian As Trustee (an individual) - located at Rd 2, Tuakau,
Moses, Juliet Anna (an individual) - located at Westmere, Auckland. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
80 Ponsonby Road, Grey Lynn, Auckland, 1011 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Nov 2022 |
80 Ponsonby Road, Grey Lynn, Auckland, 1011 | Registered & physical & service | 14 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Gary John Hill
Onetangi, Waiheke Island, 1081
Address used since 01 Jun 2017 |
Director | 17 Oct 2001 - current |
Henricus Sebastian Van Hoppe
Rd 2, Tuakau, 2697
Address used since 01 Jun 2017 |
Director | 17 Oct 2001 - current |
Previous address | Type | Period |
---|---|---|
110 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 11 Mar 2020 - 14 Nov 2022 |
16 Seventh Avenue, Onetangi, Waiheke Island, 1081 | Registered & physical | 30 Jun 2017 - 11 Mar 2020 |
Level 2, 15 Wellesley Street, Auckland Central, Auckland, 1010 | Physical & registered | 08 Jan 2014 - 30 Jun 2017 |
15-31 Wellesley Street, Auckland | Registered & physical | 29 Jun 2004 - 08 Jan 2014 |
2/110 St Georges Bay Rd, Parnell, Auckland, New Zealand | Registered & physical | 17 Oct 2001 - 29 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Van Hoppe, Henricus Sebastian Director |
Rd 2 Tuakau 2697 |
16 Oct 2019 - current |
G J Hill (as Trustee) Other (Other) |
Onetangi Waiheke Island 1081 |
22 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Moses, Juliet Anna Individual |
Address Withheld By Registrar Address Withheld By Registrar 9999 |
16 Oct 2019 - current |
Van Hoppe, Henricus Sebastian As Trustee Individual |
Rd 2 Tuakau 2697 |
22 Oct 2009 - current |
Moses, Juliet Anna Individual |
Westmere Auckland 1022 |
16 Oct 2019 - current |
G J Hill (as Trustee) Other (Other) |
Onetangi Waiheke Island 1081 |
22 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Van Hoppe, Henricus Sebastian Individual |
Parnell Auckland, New Zealand |
22 Jun 2004 - 22 Jun 2004 |
Van Hoppe, Natasha As Trustee Individual |
Nelson South Nelson 7010 |
22 Oct 2009 - 04 Aug 2020 |
Van Hoppe, Natasha As Trustee Individual |
Nelson South Nelson 7010 |
22 Oct 2009 - 04 Aug 2020 |
Hill, Corinne As Trustee Individual |
Pakuranga Auckland 2010 |
22 Oct 2009 - 16 Oct 2019 |
Null - Van Hoppe Family Trust Other |
22 Jun 2004 - 22 Jun 2004 | |
Hill, Gary John Individual |
Parnell Auckland, New Zealand |
22 Jun 2004 - 22 Jun 2004 |
Van Hoppe Family Trust Other |
22 Jun 2004 - 22 Jun 2004 | |
Hill, Corinne As Trustee Individual |
Pakuranga Auckland 2010 |
22 Oct 2009 - 16 Oct 2019 |
J.a. Parlane Limited 7 Seventh Avenue |
|
Stay Waiheke Limited 8 Brown Road |
|
Miro Vineyard Limited 3 Brown Road |
|
Casita Miro Limited 3 Brown Road |
|
Style Code Limited 439 Sea View Road |
|
Hei Tiki O Te Motu Arai Roa Trust 416 Sea View Road |