General information

Elm Tree Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429041415856
New Zealand Business Number
5456143
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Elm Tree Property Holdings Limited (issued an NZBN of 9429041415856) was incorporated on 23 Sep 2014. 2 addresses are currently in use by the company: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: physical, registered). Unit 1B, 303 Blenheim Road, Riccarton, Christchurch had been their physical address, up to 23 Aug 2016. 100 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 48 shares (48 per cent of shares), namely:
Hereford Trustees (2007) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Highgate Trustees Limited (an entity) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Draper, Elizabeth-Louise (a director) - located at Christchurch. Moving on to the next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Doddington, Derek Peter, located at Christchurch (a director). "Investment - commercial property" (business classification L671230) is the category the ABS issued Elm Tree Property Holdings Limited. Businesscheck's database was last updated on 15 Mar 2024.

Current address Type Used since
115 Sherborne Street, St Albans, Christchurch, 8014 Physical & registered & service 23 Aug 2016
Directors
Name and Address Role Period
Elizabeth-louise Draper
Christchurch, 8014
Address used since 01 Mar 2018
Mount Pleasant, Christchurch, 8081
Address used since 23 Sep 2014
Director 23 Sep 2014 - current
Phillip Craig Hamilton
Merivale, Christchurch, 8014
Address used since 23 Sep 2014
Director 23 Sep 2014 - current
Nicola Fleur Manttan
Merivale, Christchurch, 8014
Address used since 23 Sep 2014
Director 23 Sep 2014 - current
Derek Peter Doddington
Christchurch, 8014
Address used since 01 Mar 2018
Mount Pleasant, Christchurch, 8081
Address used since 23 Sep 2014
Director 23 Sep 2014 - current
Addresses
Previous address Type Period
Unit 1b, 303 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 23 Sep 2014 - 23 Aug 2016
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48
Shareholder Name Address Period
Hereford Trustees (2007) Limited
Shareholder NZBN: 9429033435954
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
22 Sep 2022 - current
Highgate Trustees Limited
Shareholder NZBN: 9429037139438
Entity (NZ Limited Company)
St Albans
Christchurch
8014
23 Sep 2014 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Draper, Elizabeth-louise
Director
Christchurch
8014
23 Sep 2014 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Doddington, Derek Peter
Director
Christchurch
8014
23 Sep 2014 - current
Shares Allocation #4 Number of Shares: 48
Shareholder Name Address Period
Doddington, Derek Peter
Director
Christchurch
8014
23 Sep 2014 - current
Draper, Elizabeth-louise
Director
Christchurch
8014
23 Sep 2014 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Hamilton, Phillip Craig
Director
Merivale
Christchurch
8014
23 Sep 2014 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Manttan, Nicola Fleur
Director
Merivale
Christchurch
8014
23 Sep 2014 - current
Location
Companies nearby
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street
Similar companies
Sawtell Investments Limited
115 Sherborne Street
Black Gold Properties Limited
115 Sherborne Street
Colwell House Limited
115 Sherborne Street
New Millennium Limited
61 Edgeware Road
Alpha-gmp Prographics Limited
454 Manchester Street
Wakefield Mews Limited
483 Madras Street