C S Elms Limited, a registered company, was incorporated on 09 Oct 1959. 9429040312408 is the NZ business number it was issued. The company has been supervised by 4 directors: Kay Elms - an active director whose contract began on 14 Jun 1999,
Anna Elms - an active director whose contract began on 04 Dec 2020,
Audrey Vivian Elms - an inactive director whose contract began on 02 Jul 1982 and was terminated on 15 Dec 2023,
Mostyn Stewart Elms - an inactive director whose contract began on 02 Jul 1982 and was terminated on 08 Mar 2023.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 251 Lakeside Road, Wanaka, Queenstown, 9371 (type: registered, service).
C S Elms Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address until 02 Feb 2022.
A total of 400000 shares are issued to 8 shareholders (3 groups). The first group consists of 200545 shares (50.14 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 92623 shares (23.16 per cent). Finally we have the 3rd share allotment (106832 shares 26.71 per cent) made up of 5 entities.
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 31 Mar 2017 to 02 Feb 2022
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Mar 2017 to 31 Mar 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Mar 2012 to 22 Mar 2017
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Mar 2011 to 20 Mar 2012
Address #5: Unit 4/567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 30 Jan 2006 to 18 Mar 2011
Address #6: 12 Main North Road, Christchurch
Physical address used from 26 Jun 1997 to 30 Jan 2006
Address #7: Bushy Park, Palmerston, North
Registered address used from 15 Jul 1993 to 30 Jan 2006
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200545 | |||
Individual | Hayman, Felicity Mary |
Taras, R D 3 Cromwell 9383 New Zealand |
14 Mar 2024 - |
Individual | Keyse, Michael John |
Cashmere Christchurch 8022 New Zealand |
14 Mar 2024 - |
Shares Allocation #2 Number of Shares: 92623 | |||
Individual | Elms Bell, Tanya |
Rd 3 Palmerston 9483 New Zealand |
31 May 2021 - |
Shares Allocation #3 Number of Shares: 106832 | |||
Individual | Elms Barnett, Kate |
Rd 2 Cromwell 9384 New Zealand |
31 May 2021 - |
Individual | Elms Edwards, Lisa |
Strowan Christchurch 8052 New Zealand |
31 May 2021 - |
Individual | Elms Bell, Tanya |
Rd 3 Palmerston 9483 New Zealand |
31 May 2021 - |
Director | Elms, Kay |
Wanaka Wanaka 9305 New Zealand |
31 May 2021 - |
Director | Elms, Anna |
Rd 1 Queenstown 9371 New Zealand |
31 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Elms, Audrey Vivian |
Fendalton Christchurch 8052 New Zealand |
09 Oct 1959 - 14 Mar 2024 |
Individual | Elms, Mostyn Stewart |
Wanaka Wanaka 9305 New Zealand |
09 Oct 1959 - 14 Mar 2024 |
Individual | Elms, Mostyn Stewart |
Wanaka Wanaka 9305 New Zealand |
09 Oct 1959 - 14 Mar 2024 |
Individual | Elms, Mostyn Stewart |
Wanaka Wanaka 9305 New Zealand |
09 Oct 1959 - 14 Mar 2024 |
Individual | Keyse, Michael John |
Cashmere Christchurch 8022 New Zealand |
08 Apr 2009 - 31 May 2021 |
Individual | Marquet, Neville Stanley |
Dunedin |
09 Oct 1959 - 12 Apr 2005 |
Kay Elms - Director
Appointment date: 14 Jun 1999
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Mar 2017
Anna Elms - Director
Appointment date: 04 Dec 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 04 Dec 2020
Audrey Vivian Elms - Director (Inactive)
Appointment date: 02 Jul 1982
Termination date: 15 Dec 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 14 Mar 2017
Mostyn Stewart Elms - Director (Inactive)
Appointment date: 02 Jul 1982
Termination date: 08 Mar 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Mar 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street