General information

Elsinore Flats Limited

Type: NZ Limited Company (Ltd)
9429040891491
New Zealand Business Number
21595
Company Number
Registered
Company Status

Elsinore Flats Limited (issued an NZ business number of 9429040891491) was registered on 27 Nov 1968. 2 addresses are in use by the company: 28 Cornwall Street, Hutt Central, Lower Hutt, 5010 (type: registered, physical). Level 3, 20 Daly Street, Lower Hutt had been their registered address, until 25 Jan 2013. 28800 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 14400 shares (50 per cent of shares), namely:
Anderson, Gordon Robert (an individual) located at Paraparaumu, Kapiti Coast postcode 5032. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 7200 shares); it includes
Stein, Henri Bernard (an individual) - located at Foxton, Foxton. The next group of shareholders, share allotment (7200 shares, 25%) belongs to 2 entities, namely:
Sarney, Jannine Carole, located at Riverstone Terraces, Upper Hutt (an individual),
Sarney, Kevin Wayne, located at Riverstone Terraces, Upper Hutt (an individual). Businesscheck's data was updated on 11 Mar 2024.

Current address Type Used since
28 Cornwall Street, Hutt Central, Lower Hutt, 5010 Registered & physical & service 25 Jan 2013
Contact info
No website
Website
Directors
Name and Address Role Period
Gordon Robert Anderson
Paraparaumu, Paraparaumu, 5032
Address used since 28 May 2021
Paraparaumu, Kapiti Coast, 5032
Address used since 10 May 2016
Director 04 May 1992 - current
Henri Bernard Stein
Foxton, Foxton, 4814
Address used since 10 Jan 2014
Director 10 Jan 2014 - current
Jannine Sarney
Riverstone Terraces, Upper Hutt, 5018
Address used since 28 May 2021
Riverstone Terraces, Upper Hutt, 5018
Address used since 25 Mar 2019
Director 25 Mar 2019 - current
Tatiana Ryumina
Korokoro, Lower Hutt, 5012
Address used since 15 Jan 2014
Director 15 Jan 2014 - 09 Mar 2018
Garry Salmons
Clouston Park, Upper Hutt, 5018
Address used since 14 Jan 2011
Director 10 Apr 2002 - 06 Dec 2013
Margaret E Wedderspoon
Paraparaumu,
Address used since 04 May 1992
Director 04 May 1992 - 03 Aug 2004
Evelyn Watkins
Totara Place, Upper Hutt,
Address used since 04 May 1992
Director 04 May 1992 - 10 Apr 2002
Addresses
Previous address Type Period
Level 3, 20 Daly Street, Lower Hutt, 5010 Registered & physical 09 Oct 2012 - 25 Jan 2013
Level 1, 46 Victoria Street, Alicetown, Lower Hutt Registered & physical 09 May 2005 - 09 Oct 2012
3/1 Stevens Grove, Lower Hutt Registered & physical 11 Jun 2003 - 09 May 2005
Coastlands Building, Main Road, Paraparaumu Physical 01 Mar 1999 - 11 Jun 2003
Wallis & Co, 22 Glover Street, Wellington Physical 01 Mar 1999 - 01 Mar 1999
Wallis & Co, 22 Glover Street, Wellington Registered 01 Mar 1999 - 11 Jun 2003
108 Main Street, Upper Hutt Physical 31 Jul 1998 - 01 Mar 1999
Chapman Upchurch, 108 Main Street, Box 40032, Upper Hutt Registered 31 Jul 1998 - 01 Mar 1999
Financial Data
Financial info
28800
Total number of Shares
May
Annual return filing month
March
Financial report filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14400
Shareholder Name Address Period
Anderson, Gordon Robert
Individual
Paraparaumu
Kapiti Coast
5032
27 Nov 1968 - current
Shares Allocation #2 Number of Shares: 7200
Shareholder Name Address Period
Stein, Henri Bernard
Individual
Foxton
Foxton
4814
17 Dec 2013 - current
Shares Allocation #3 Number of Shares: 7200
Shareholder Name Address Period
Sarney, Jannine Carole
Individual
Riverstone Terraces
Upper Hutt
5018
16 May 2018 - current
Sarney, Kevin Wayne
Individual
Riverstone Terraces
Upper Hutt
5018
16 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Salmons, Garry
Individual
Trentham
Upper Hutt
5018
27 Nov 1968 - 17 Dec 2013
Ryumina, Tatiana
Individual
Korokoro
Lower Hutt
5012
21 Mar 2013 - 16 May 2018
Wedderspoon, Margaret E
Individual
Paraparaumu
27 Nov 1968 - 03 Aug 2004
Location
Companies nearby
Oxygen Strata Limited
28 Cornwall Street
Oxygen Finance Limited
28 Cornwall Street
Shakespeare Flats Limited
28 Cornwall Street
Padua Flats Limited
28 Cornwall Street
Capulet Flats Limited
28 Cornwall Street
Hinau Court Limited
28 Cornwall Street