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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Coleman, Robert John Oliver |
Christchurch New Zealand |
03 Jan 2008 - |
Shares Allocation #2 Number of Shares: 673 | |||
Individual | Hanafin, Lawrence De Courcy |
Huntsbury Christchurch 8022 New Zealand |
03 Jan 2008 - |
Shares Allocation #3 Number of Shares: 960 | |||
Individual | Coleman, Robert John Oliver |
Christchurch New Zealand |
03 Jan 2008 - |
Individual | Coleman, John Alexander |
Christchurch New Zealand |
31 May 2010 - |
Shares Allocation #4 Number of Shares: 722 | |||
Entity (NZ Limited Company) | Nz Think Limited Shareholder NZBN: 9429030843745 |
Whitford Auckland 2571 New Zealand |
19 Mar 2014 - |
Shares Allocation #5 Number of Shares: 277 | |||
Individual | Chetwynd, Adam Douglas |
Epsom Auckland 1023 New Zealand |
12 Oct 2015 - |
Shares Allocation #6 Number of Shares: 240 | |||
Individual | Jones, David Glen |
Apt 703 San Francisco 94108 United States |
19 Oct 2017 - |
Shares Allocation #7 Number of Shares: 961 | |||
Individual | Hanafin, James Lawrence Patrick |
Greenlane Auckland 1061 New Zealand |
03 Jan 2008 - |
Individual | Hanafin, Cecil Mary |
Greenlane Auckland 1061 New Zealand |
01 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stack Farm Holdings Limited Shareholder NZBN: 9429035632603 Company Number: 1466291 |
10 Sep 2012 - 19 Mar 2014 | |
Entity | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 Company Number: 2397876 |
11 Aug 2011 - 19 Mar 2014 | |
Individual | Dellaca, Helen Frances |
Westmorland Christchurch 8025 New Zealand |
11 Aug 2011 - 19 Mar 2014 |
Individual | Jones, Kenneth James |
Christchurch New Zealand |
31 May 2010 - 11 Aug 2011 |
Individual | Jones, David |
Apt 730 San Francisco 94108 United States |
20 Sep 2007 - 19 Oct 2017 |
Individual | Dellaca, John Stephen |
Cashmere Christchurch New Zealand |
31 May 2010 - 19 Mar 2014 |
Entity | Stack Farm Holdings Limited Shareholder NZBN: 9429035632603 Company Number: 1466291 |
10 Sep 2012 - 19 Mar 2014 | |
Entity | Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 Company Number: 2397876 |
11 Aug 2011 - 19 Mar 2014 |
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
Jp Online Limited
9a Allens Road
Etailer Bgd (2017) Limited
Unit 6, 9 Allens Road
E-wiring Trading Limited
6c Harris Road
J's Capital Investment Limited
6c Harris Road
Otto Motors Company Limited
6b Harris Road
Star Motors Service Limited
Unit 6b
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