Elara Limited (issued an NZBN of 9429046222022) was started on 03 Jul 2017. 3 addresses are currently in use by the company: 161A Idris Road, Strowan, Christchurch, 8052 (type: service, physical). 161A Idris Road, Strowan, Christchurch had been their physical address, up until 16 Dec 2021. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50% of shares), namely:
Asta, Stuart Richard (an individual) located at Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Hearne, Davina (a director) - located at Christchurch. "Internet only retailing" (business classification G431050) is the classification the Australian Bureau of Statistics issued to Elara Limited. The Businesscheck information was updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered | 03 Oct 2019 |
81 Omaha Flats Road, Tawharanui Peninsula, Auckland, 0986 | Service & physical | 16 Dec 2021 |
161a Idris Road, Strowan, Christchurch, 8052 | Service | 15 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Stuart Asta
Christchurch, 8052
Address used since 02 Aug 2023
Tawharanui Peninsula, Auckland, 0986
Address used since 29 Nov 2021
Point Wells, Rodney, 0986
Address used since 06 Sep 2020
Strowan, Christchurch, 8052
Address used since 01 Aug 2019 |
Director | 03 Jul 2017 - current |
Stuart Vial
Westmere, Auckland, 1022
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
Davina Hearne
Christchurch, 8052
Address used since 02 Aug 2023
Tawharanui Peninsula, Auckland, 0986
Address used since 29 Nov 2021
Point Wells, Christchurch, 0986
Address used since 06 Sep 2020
Strowan, Christchurch, 8052
Address used since 01 Aug 2019
Westmere, Auckland, 1022
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - current |
Mark Vial
Mosgiel, Mosgiel, 9024
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 01 Jan 2020 |
Previous address | Type | Period |
---|---|---|
161a Idris Road, Strowan, Christchurch, 8052 | Physical | 05 Aug 2021 - 16 Dec 2021 |
18 Harbour View Rd, Point Wells, Rodney, Auckland, 0986 | Physical | 15 Sep 2020 - 05 Aug 2021 |
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Physical | 03 Oct 2019 - 15 Sep 2020 |
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical | 01 Nov 2017 - 03 Oct 2019 |
329 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical | 03 Jul 2017 - 01 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Asta, Stuart Richard Individual |
Christchurch 8052 |
07 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hearne, Davina Director |
Christchurch 8052 |
03 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Vial, Stuart Director |
Point Wells Auckland 0986 |
03 Jul 2017 - 07 Sep 2020 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Wmg Limited Level 4, 60 Cashel Street |
NZ Miniature Bearings Limited 57 Shirley Road |
Amg Training Limited 483b Madras Street |
Stuff Gifts Limited 91 Francis Avenue |
Russdale Creations Limited 7 Erin Crescent |
(w)rapture Limited 43a Rutland Street |