General information

Eliot Properties Limited

Type: NZ Limited Company (Ltd)
9429040177151
New Zealand Business Number
170197
Company Number
Registered
Company Status

Eliot Properties Limited (New Zealand Business Number 9429040177151) was incorporated on 11 Jul 1950. 2 addresses are currently in use by the company: 73 Vivian St, New Plymouth (type: registered, physical). Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth had been their registered address, up to 28 Jul 2000. Eliot Properties Limited used more aliases, namely: Stockys Welding Services Limited from 24 Nov 1983 to 06 Oct 1998, Crushed Metal Supplies Limited (11 Jul 1950 to 24 Nov 1983). 629742 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 75087 shares (11.92 per cent of shares), namely:
M C Finnigan Trust (an other) located at Hurdon, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 11.71 per cent of all shares (73761 shares); it includes
Mccall, H & M (an individual) - located at New Plymouth. Next there is the third group of shareholders, share allotment (99711 shares, 15.83%) belongs to 1 entity, namely:
Reeves, Manning, located at New Plymouth (an individual). Our database was last updated on 20 Mar 2024.

Current address Type Used since
73 Vivian St, New Plymouth Registered & physical & service 28 Jul 2000
Directors
Name and Address Role Period
Michael Chanel Finnigan
Hurdon, New Plymouth, 4310
Address used since 22 Jul 2010
Director 20 Dec 1988 - current
Ian Keith Mcgill
New Plymouth, 4310
Address used since 16 Sep 2015
Director 19 Nov 1998 - current
St Leger Manning Reeves
New Plymouth, 4310
Address used since 16 Sep 2015
Director 19 Nov 1998 - current
Margaret Mccall
Merrilands, New Plymouth, 4312
Address used since 17 Dec 2014
Director 17 Dec 2014 - current
Henry Colin Mccall
New Plymouth, 4312
Address used since 19 Nov 1998
Director 19 Nov 1998 - 16 Sep 2015
Ernest Barry Stachurski
New Plymouth,
Address used since 19 Nov 1998
Director 19 Nov 1998 - 26 Nov 2005
Donald Roy Denham
New Plymouth,
Address used since 20 Dec 1988
Director 20 Dec 1988 - 19 Nov 1998
Addresses
Previous address Type Period
Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth Registered 28 Jul 2000 - 28 Jul 2000
Cnr Devon & Robe Streets, New Plymouth Physical 28 Jul 2000 - 28 Jul 2000
C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth Registered 05 Aug 1999 - 28 Jul 2000
Same As Registered Office Address Physical 17 Oct 1998 - 28 Jul 2000
- Physical 17 Feb 1992 - 17 Oct 1998
Financial Data
Financial info
629742
Total number of Shares
July
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75087
Shareholder Name Address Period
M C Finnigan Trust
Other (Other)
Hurdon
New Plymouth
4310
11 Jul 1950 - current
Shares Allocation #2 Number of Shares: 73761
Shareholder Name Address Period
Mccall, H & M
Individual
New Plymouth
11 Jul 1950 - current
Shares Allocation #3 Number of Shares: 99711
Shareholder Name Address Period
Reeves, Manning
Individual
New Plymouth
11 Jul 1950 - current
Shares Allocation #4 Number of Shares: 203794
Shareholder Name Address Period
Dean Enterprises Ltd
Other (Other)
New Plymouth
11 Jul 1950 - current
Shares Allocation #5 Number of Shares: 51151
Shareholder Name Address Period
Roebuck, I K
Individual
New Plymouth
11 Jul 1950 - current
Shares Allocation #6 Number of Shares: 51151
Shareholder Name Address Period
Roebuck Trust, I K
Individual
New Plymouth
11 Jul 1950 - current
Shares Allocation #7 Number of Shares: 75087
Shareholder Name Address Period
D I Finnigan Trust
Other (Other)
Hurdon
New Plymouth
4310
11 Jul 1950 - current

Historic shareholders

Shareholder Name Address Period
Stachurski, E B
Individual
New Plymouth
11 Jul 1950 - 28 Jul 2006
Location
Companies nearby
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Win NZ Limited
109 Devon Street East
Ck Creative Limited
48 Gill Street