Shortcuts

Sharon Ellem-bell Limited

Type: NZ Limited Company (Ltd)
9429039477521
NZBN
384411
Company Number
Registered
Company Status
N722040
Industry classification code
Tour Guide Service
Industry classification description
Current address
13b 1 Stark Drive
Wigwam
Christchurch 8042
New Zealand
Physical & registered & service address used since 06 Dec 2016

Sharon Ellem-Bell Limited was incorporated on 11 Mar 1988 and issued an NZBN of 9429039477521. The registered LTD company has been run by 3 directors: Sharon Margaret Ellem-Bell - an active director whose contract began on 25 Nov 1989,
Susan Elizabeth Loveridge - an active director whose contract began on 04 Feb 2009,
Robert Jenkins Bell - an inactive director whose contract began on 25 Nov 1989 and was terminated on 11 Oct 2009.
As stated in our information (last updated on 18 Mar 2024), the company filed 1 address: 13B 1 Stark Drive, Wigwam, Christchurch, 8042 (type: physical, registered).
Until 06 Dec 2016, Sharon Ellem-Bell Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address.
BizDb identified past names used by the company: from 07 Apr 1989 to 11 Nov 1997 they were called Celebrity Connections (New Zealand) Limited, from 11 Mar 1988 to 07 Apr 1989 they were called Toque Promotions Limited.
A total of 2000 shares are issued to 2 groups (2 shareholders in total). In the first group, 1999 shares are held by 1 entity, namely:
Ellem-Bell, Sharon Margaret (an individual) located at St Albans, Christchurch postcode 8014.
The 2nd group consists of 1 shareholder, holds 0.05% shares (exactly 1 share) and includes
Loveridge, Susan Elizabeth - located at St Albans, Christchurch. Sharon Ellem-Bell Limited was categorised as "Tour guide service" (business classification N722040).

Addresses

Previous addresses

Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 15 May 2013 to 06 Dec 2016

Address: Sauer & Stanley Ltd, 79 Kilmore St, Christchurch New Zealand

Physical & registered address used from 21 Jul 2006 to 15 May 2013

Address: 1/69 Derby Street, Merivale, Christchurch

Physical address used from 06 Dec 2002 to 21 Jul 2006

Address: 15a Crannee Courts, 350 Montreal Street, Christchurch

Physical address used from 14 Nov 2000 to 06 Dec 2002

Address: 1h Hemisphere Apartments, 11 Augustus Terrace, Parnell

Physical address used from 14 Nov 2000 to 14 Nov 2000

Address: Level 8, 63 Albert Street, Auckland

Physical address used from 14 Nov 2000 to 14 Nov 2000

Address: -

Physical address used from 21 Jan 1999 to 21 Jan 1999

Address: Apartment 2a, Highgate Towers, 8 Howe Street, Auckland

Physical address used from 21 Jan 1999 to 14 Nov 2000

Address: Level 8, 63 Albert St, Auckland

Registered address used from 01 Jul 1997 to 21 Jul 2006

Contact info
64 27473 3444
14 Nov 2018 Phone
sharon@MissSorted.com
14 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 12 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1999
Individual Ellem-bell, Sharon Margaret St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Loveridge, Susan Elizabeth St Albans
Christchurch
8014
New Zealand
Directors

Sharon Margaret Ellem-bell - Director

Appointment date: 25 Nov 1989

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 30 Sep 2016

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 28 Nov 2016


Susan Elizabeth Loveridge - Director

Appointment date: 04 Feb 2009

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 29 Nov 2010

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 19 Oct 2018


Robert Jenkins Bell - Director (Inactive)

Appointment date: 25 Nov 1989

Termination date: 11 Oct 2009

Address: Wellington,

Address used since 17 Oct 2003

Nearby companies

Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive

Providore Gifts Limited
5 Stark Drive

Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive

Wyndon Farming Limited
Unit 13, 1 Stark Drive

Gluten Free Specialists Limited
Unit 12, 1 Stark Drive

K F Consilium Limited
Unit 13, 1 Stark Drive

Similar companies

Air Travel Limited
9 Tie Place

Cedar Property Investments Limited
18 Renfrew Street

Lisa Nz Limited
110 Bibiana Street

Psc Services Limited
64 Hansons Lane

Pure N Fortune Travel Limited
16 Echelon Drive

Zhl Travel Trading Limited
26 Maclaren Road