Eelam Traders Limited was started on 18 Jan 2012 and issued an NZBN of 9429030822221. The registered LTD company has been supervised by 3 directors: Sivakumar Thuraichchamy - an active director whose contract began on 08 Jan 2018,
Preethy Sivakumar - an inactive director whose contract began on 01 Apr 2012 and was terminated on 28 Feb 2018,
Sivakumar Thuraichchamy - an inactive director whose contract began on 18 Jan 2012 and was terminated on 24 Oct 2013.
According to our information (last updated on 24 Apr 2024), the company uses 1 address: 11 Jellicoe Street, Otahuhu, Auckland, 1062 (types include: registered, service).
Up to 25 Jan 2021, Eelam Traders Limited had been using 30 Banff Avenue, Epsom, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Thuraichchamy, Sivakumar (an individual) located at Otahuhu, Auckland postcode 1062. Eelam Traders Limited is categorised as "Food wholesaling nec" (business classification F360915).
Previous addresses
Address #1: 30 Banff Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 24 Dec 2018 to 25 Jan 2021
Address #2: 145a Melrose Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 07 Apr 2016 to 24 Dec 2018
Address #3: 145a Melrose Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 17 Dec 2015 to 07 Apr 2016
Address #4: 30c Alfred Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 06 Oct 2014 to 17 Dec 2015
Address #5: 271 Hillsborough Road, Hillsborough, Auckland, 1042 New Zealand
Registered & physical address used from 28 May 2014 to 06 Oct 2014
Address #6: 132 Halsey Drive, Lynfield, Auckland, 1042 New Zealand
Physical address used from 04 Nov 2013 to 28 May 2014
Address #7: 132 Halsey Drive, Lynfield, Auckland, 1042 New Zealand
Registered address used from 09 Oct 2012 to 28 May 2014
Address #8: 4 Mcgowan Street, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 18 Jan 2012 to 09 Oct 2012
Address #9: 4 Mcgowan Street, Mount Roskill, Auckland, 1041 New Zealand
Physical address used from 18 Jan 2012 to 04 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thuraichchamy, Sivakumar |
Otahuhu Auckland 1062 New Zealand |
09 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vaikundanathan, Thirumahan |
Westmere Auckland 1022 New Zealand |
18 Jan 2012 - 02 Apr 2013 |
Individual | Subramanian, Senthilkumar |
Sandringham Auckland 1025 New Zealand |
05 Apr 2012 - 25 Aug 2012 |
Individual | Sivakumar, Preethy |
Epsom Auckland 1023 New Zealand |
05 Apr 2012 - 06 Feb 2019 |
Individual | Sivakumar, Preethy |
Mount Roskill Auckland 1041 New Zealand |
05 Apr 2012 - 06 Feb 2019 |
Individual | Thuraichchamy, Sivakumar |
Mount Roskill Auckland 1041 New Zealand |
18 Jan 2012 - 01 May 2012 |
Director | Sivakumar Thuraichchamy |
Mount Roskill Auckland 1041 New Zealand |
18 Jan 2012 - 01 May 2012 |
Sivakumar Thuraichchamy - Director
Appointment date: 08 Jan 2018
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 08 Nov 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Jan 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Dec 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 08 Jan 2018
Preethy Sivakumar - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 28 Feb 2018
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 09 Dec 2015
Sivakumar Thuraichchamy - Director (Inactive)
Appointment date: 18 Jan 2012
Termination date: 24 Oct 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 18 Jan 2012
Risecorp Investment Trustee Limited
147 Melrose Road
Shri Ram Investments Limited
149a Melrose Road
Parhar Holdings Limited
174 Melrose Road
Sethi Investments Limited
135 Melrose Road
Sethi Holdings Limited
135 Melrose Road
Sethi Business Group Limited
135 Melrose Road
Crackhouse Productions Limited
54 Mount Roskill Road
Lodge Food Limited
61b Winstone Road
Magnum Trading Limited
160 Melrose Road
Sarwar Enterprises Limited
64 Albrecht Avenue
Sultan Imports Nz Limited
34 Quona Avenue
Wj Food Limited
1375 Dominion Road