Sharon Ellem-Bell Limited (issued an NZBN of 9429039477521) was started on 11 Mar 1988. 2 addresses are in use by the company: 13B 1 Stark Drive, Wigwam, Christchurch, 8042 (type: physical, registered). 52 Cashel Street, Christchurch Central, Christchurch had been their physical address, up to 06 Dec 2016. Sharon Ellem-Bell Limited used more aliases, namely: Celebrity Connections (New Zealand) Limited from 07 Apr 1989 to 11 Nov 1997, Toque Promotions Limited (11 Mar 1988 to 07 Apr 1989). 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1999 shares (99.95% of shares), namely:
Ellem-Bell, Sharon Margaret (an individual) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 0.05% of all shares (exactly 1 share); it includes
Loveridge, Susan Elizabeth (an individual) - located at St Albans, Christchurch. "Tour guide service" (ANZSIC N722040) is the classification the ABS issued to Sharon Ellem-Bell Limited. Businesscheck's database was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 13b 1 Stark Drive, Wigwam, Christchurch, 8042 | Physical & registered & service | 06 Dec 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Sharon Margaret Ellem-bell
St Albans, Christchurch, 8014
Address used since 05 Nov 2024
St Albans, Christchurch, 8014
Address used since 30 Sep 2016
St Albans, Christchurch, 8014
Address used since 28 Nov 2016 |
Director | 25 Nov 1989 - current |
|
Susan Elizabeth Loveridge
Saint Albans, Christchurch, 8014
Address used since 29 Nov 2010
St Albans, Christchurch, 8014
Address used since 19 Oct 2018 |
Director | 04 Feb 2009 - current |
|
Robert Jenkins Bell
Wellington,
Address used since 17 Oct 2003 |
Director | 25 Nov 1989 - 11 Oct 2009 |
| Previous address | Type | Period |
|---|---|---|
| 52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 15 May 2013 - 06 Dec 2016 |
| Sauer & Stanley Ltd, 79 Kilmore St, Christchurch | Physical & registered | 21 Jul 2006 - 15 May 2013 |
| 1/69 Derby Street, Merivale, Christchurch | Physical | 06 Dec 2002 - 21 Jul 2006 |
| 15a Crannee Courts, 350 Montreal Street, Christchurch | Physical | 14 Nov 2000 - 06 Dec 2002 |
| 1h Hemisphere Apartments, 11 Augustus Terrace, Parnell | Physical | 14 Nov 2000 - 14 Nov 2000 |
| Level 8, 63 Albert Street, Auckland | Physical | 14 Nov 2000 - 14 Nov 2000 |
| - | Physical | 21 Jan 1999 - 21 Jan 1999 |
| Apartment 2a, Highgate Towers, 8 Howe Street, Auckland | Physical | 21 Jan 1999 - 14 Nov 2000 |
| Level 8, 63 Albert St, Auckland | Registered | 01 Jul 1997 - 21 Jul 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ellem-bell, Sharon Margaret Individual |
St Albans Christchurch 8014 |
06 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Loveridge, Susan Elizabeth Individual |
St Albans Christchurch 8014 |
06 Nov 2003 - current |
![]() |
Medstone Dairy (2013) Limited Unit 13, 1 Stark Drive |
![]() |
Providore Gifts Limited 5 Stark Drive |
![]() |
Paintrod Quality Painters Limited Unit 13, 1 Stark Drive |
![]() |
Wyndon Farming Limited Unit 13, 1 Stark Drive |
![]() |
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
![]() |
K F Consilium Limited Unit 13, 1 Stark Drive |
|
Dream Tour Limited 102a Yaldhurst Road |
|
Rcg Group (2010) Limited 46 Acheron Drive |
|
NZ Discovery Tourist Limited 1 Golden Elm Lane |
|
Discovery Travel Limited 8 The Wickets |
|
Road Guru Limited Suite 3, 8 Rotherham Street |
|
Penguin Parade Limited Suite 2, 62 Riccarton Road |