Elba Logging Limited, a registered company, was registered on 28 Mar 2001. 9429036977208 is the NZBN it was issued. "Forestry" (business classification A030120) is how the company is classified. This company has been managed by 3 directors: Daniel Joseph Mcevoy - an active director whose contract began on 28 Mar 2001,
Nicola Stokes - an active director whose contract began on 02 Mar 2006,
John Mathias Reelick - an inactive director whose contract began on 28 Mar 2001 and was terminated on 03 Dec 2003.
Last updated on 09 Aug 2021, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (category: physical, registered).
Elba Logging Limited had been using Level 8, 120 Albert Street, Auckland as their registered address up until 19 Dec 2016.
Former names used by the company, as we found at BizDb, included: from 03 Dec 2003 to 04 Dec 2003 they were called Abel Tasman Logging Limited, from 28 Mar 2001 to 03 Dec 2003 they were called Universal Poles Limited.
A total of 40000 shares are issued to 2 shareholders (2 groups). The first group includes 20000 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20000 shares (50%).
Previous addresses
Address: Level 8, 120 Albert Street, Auckland New Zealand
Registered & physical address used from 27 Nov 2006 to 19 Dec 2016
Address: Level 7, Westpactrust Tower, 120 Albert Street, Auckland
Physical & registered address used from 28 Mar 2001 to 27 Nov 2006
Basic Financial info
Total number of Shares: 40000
Annual return filing month: March
Annual return last filed: 08 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000 | |||
Individual | Daniel Joseph Mcevoy |
R D 3 Tauranga 3173 New Zealand |
28 Mar 2001 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Nicola Lynn Stokes |
Pyes Pa, Rd3 Tauranga 3173 New Zealand |
28 Mar 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Mathias Reelick |
Tuakau South Auckland |
29 Mar 2004 - 29 Mar 2004 |
Individual | Peter Adrian Reelick |
Tuakau South Auckland |
29 Mar 2004 - 29 Mar 2004 |
Individual | Alison O'shaughnessy |
Tuakau South Auckland |
29 Mar 2004 - 29 Mar 2004 |
Daniel Joseph Mcevoy - Director
Appointment date: 28 Mar 2001
Address: R D 3, Tauranga, 3173 New Zealand
Address used since 16 Jan 2020
Address: Kenepuru, Porirua, Wellington, 5022 New Zealand
Address used since 09 Mar 2016
Nicola Stokes - Director
Appointment date: 02 Mar 2006
Address: Pyes Pa, Rd3, Tauranga, 3173 New Zealand
Address used since 27 Mar 2019
Address: Bethelehem, Tauranga, 3110 New Zealand
Address used since 14 May 2014
John Mathias Reelick - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 03 Dec 2003
Address: Tuakau, South Auckland,
Address used since 28 Mar 2001
Rs Trustee Company Limited
Level 4
Crawford Valley Trustee Company Limited
Level 4
K One W One (no 3) Limited
Level 4
Bota Limited
Level 4
Aemg New Zealand Limited
Level 4
Twp No.5 Limited
Level 4
Cfpc (new Zealand) Co Limited
Level 21, 191 Queen Street
Hansol New Zealand Limited
Kpmg
Journey's End Limited
Level 4
M J N Company Limited
Grant Thornton Auckland Limited
Riddiford Holdings Ltd
10 Viaduct Harbour Avenue
Riparian Forests Limited
10 Viaduct Harbour Avenue