Shortcuts

Etailer Limited

Type: NZ Limited Company (Ltd)
9429000096843
NZBN
1971548
Company Number
Registered
Company Status
097903271
GST Number
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Retailing
Industry classification description
Current address
Flat 6, 9 Allens Road
East Tamaki
Auckland 2013
New Zealand
Service & physical address used since 20 Oct 2015
Unit 6, 9 Allens Road
East Tamaki
Auckland 2013
New Zealand
Registered address used since 21 Apr 2020
Unit 6, 9 Allens Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 01 Oct 2020

Etailer Limited was started on 20 Sep 2007 and issued a New Zealand Business Number of 9429000096843. The registered LTD company has been run by 6 directors: Robert John Oliver Coleman - an active director whose contract began on 03 Jan 2008,
James Lawrence Patrick Hanafin - an active director whose contract began on 07 Feb 2008,
Richard Mcleod - an inactive director whose contract began on 16 Apr 2013 and was terminated on 01 Oct 2020,
Lawrence De Courcy Hanafin - an inactive director whose contract began on 31 May 2010 and was terminated on 01 Aug 2019,
John Stephen Dellaca - an inactive director whose contract began on 31 May 2010 and was terminated on 22 Oct 2013.
As stated in our data (last updated on 01 Mar 2024), the company filed 1 address: 7 Halkett Street, Christchurch, 2013 (category: registered, service).
Up until 21 Apr 2020, Etailer Limited had been using Flat 6, 9 Allens Road, East Tamaki, Auckland as their registered address.
BizDb found former names used by the company: from 14 Jan 2008 to 20 Apr 2011 they were called Off The Back Limited, from 20 Sep 2007 to 14 Jan 2008 they were called Myletterbox Limited.
A total of 3834 shares are issued to 7 groups (9 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Coleman, Robert John Oliver (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 17.55 per cent shares (exactly 673 shares) and includes
Hanafin, Lawrence De Courcy - located at Huntsbury, Christchurch.
The 3rd share allotment (960 shares, 25.04%) belongs to 2 entities, namely:
Coleman, Robert John Oliver, located at Christchurch (an individual),
Coleman, John Alexander, located at Christchurch (an individual). Etailer Limited is categorised as "Internet retailing" (business classification G431050).

Addresses

Other active addresses

Address #4: Private Bag 208028, Highbrook, Auckland, 2161 New Zealand

Postal address used from 01 Oct 2020

Address #5: Po Box 490, Christchurch, 8041 New Zealand

Postal address used from 12 Oct 2023

Address #6: 7 Halkett Street, Christchurch, 8011 New Zealand

Office & delivery address used from 12 Oct 2023

Address #7: 7 Halkett Street, Christchurch, 2013 New Zealand

Registered & service address used from 20 Oct 2023

Principal place of activity

Unit 6, 9 Allens Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: Flat 6, 9 Allens Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 20 Oct 2015 to 21 Apr 2020

Address #2: 27 Andrew Baxter Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 08 Mar 2012 to 20 Oct 2015

Address #3: 47 Aintree Avenue, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 10 Nov 2011 to 08 Mar 2012

Address #4: 63 Chapter Street, Saint Albans, Christchurch, 8052 New Zealand

Physical & registered address used from 22 Aug 2011 to 10 Nov 2011

Address #5: Level 1, 134 Hereford Street, Christchurch New Zealand

Registered & physical address used from 10 Jan 2008 to 22 Aug 2011

Address #6: 20/319 Hereford Street, Christchurch

Registered & physical address used from 20 Sep 2007 to 10 Jan 2008

Contact info
64 275 5130
24 Oct 2018 Phone
james@offtheback.co.nz
01 Oct 2020 nzbn-reserved-invoice-email-address-purpose
james@offtheback.co.nz
24 Oct 2018 Email
www.offtheback.co.nz
24 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3834

Annual return filing month: September

Annual return last filed: 29 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Coleman, Robert John Oliver Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 673
Individual Hanafin, Lawrence De Courcy Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 960
Individual Coleman, Robert John Oliver Christchurch

New Zealand
Individual Coleman, John Alexander Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 722
Entity (NZ Limited Company) Nz Think Limited
Shareholder NZBN: 9429030843745
Whitford
Auckland
2571
New Zealand
Shares Allocation #5 Number of Shares: 277
Individual Chetwynd, Adam Douglas Epsom
Auckland
1023
New Zealand
Shares Allocation #6 Number of Shares: 240
Individual Jones, David Glen Apt 703
San Francisco
94108
United States
Shares Allocation #7 Number of Shares: 961
Individual Hanafin, James Lawrence Patrick Greenlane
Auckland
1061
New Zealand
Individual Hanafin, Cecil Mary Greenlane
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stack Farm Holdings Limited
Shareholder NZBN: 9429035632603
Company Number: 1466291
Entity Wf Trustees 2010 Limited
Shareholder NZBN: 9429031679305
Company Number: 2397876
Individual Dellaca, Helen Frances Westmorland
Christchurch
8025
New Zealand
Individual Jones, Kenneth James Christchurch

New Zealand
Individual Jones, David Apt 730
San Francisco
94108
United States
Individual Dellaca, John Stephen Cashmere
Christchurch

New Zealand
Entity Stack Farm Holdings Limited
Shareholder NZBN: 9429035632603
Company Number: 1466291
Entity Wf Trustees 2010 Limited
Shareholder NZBN: 9429031679305
Company Number: 2397876
Directors

Robert John Oliver Coleman - Director

Appointment date: 03 Jan 2008

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 12 Oct 2015


James Lawrence Patrick Hanafin - Director

Appointment date: 07 Feb 2008

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 12 Oct 2023

Address: Bryndwr, Auckland, 1061 New Zealand

Address used since 15 Oct 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Aug 2016


Richard Mcleod - Director (Inactive)

Appointment date: 16 Apr 2013

Termination date: 01 Oct 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 16 Apr 2013


Lawrence De Courcy Hanafin - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 01 Aug 2019

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Oct 2013


John Stephen Dellaca - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 22 Oct 2013

Address: Cashmere, Christchurch,

Address used since 31 May 2010


David Jones - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 31 May 2010

Address: Edgeware, Christchurch, New Zealand

Address used since 03 Jan 2008

Nearby companies
Similar companies

E-wiring Trading Limited
6c Harris Road

Etailer Bgd (2017) Limited
Unit 6, 9 Allens Road

Gom Corporation Limited
Unit 3, 11 Blackburn Road

Quilt And Bag Boutique Limited
35 Allens Road

Soa Nz Limited
Unit 4, 11 Blackburn Road

Tsb Living Limited
17 Allens Road