Elara Limited, a registered company, was incorporated on 03 Jul 2017. 9429046222022 is the New Zealand Business Number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company is classified. This company has been supervised by 4 directors: Stuart Asta - an active director whose contract began on 03 Jul 2017,
Stuart Vial - an active director whose contract began on 03 Jul 2017,
Davina Hearne - an active director whose contract began on 03 Jul 2017,
Mark Vial - an inactive director whose contract began on 03 Jul 2017 and was terminated on 01 Jan 2020.
Updated on 18 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 161A Idris Road, Strowan, Christchurch, 8052 (service address),
81 Omaha Flats Road, Tawharanui Peninsula, Auckland, 0986 (physical address),
81 Omaha Flats Road, Tawharanui Peninsula, Auckland, 0986 (service address),
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address) among others.
Elara Limited had been using 161A Idris Road, Strowan, Christchurch as their physical address up to 16 Dec 2021.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address #1: 161a Idris Road, Strowan, Christchurch, 8052 New Zealand
Physical address used from 05 Aug 2021 to 16 Dec 2021
Address #2: 18 Harbour View Rd, Point Wells, Rodney, Auckland, 0986 New Zealand
Physical address used from 15 Sep 2020 to 05 Aug 2021
Address #3: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 03 Oct 2019 to 15 Sep 2020
Address #4: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Nov 2017 to 03 Oct 2019
Address #5: 329 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Jul 2017 to 01 Nov 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Asta, Stuart Richard |
Christchurch 8052 New Zealand |
07 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Hearne, Davina |
Christchurch 8052 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Vial, Stuart |
Point Wells Auckland 0986 New Zealand |
03 Jul 2017 - 07 Sep 2020 |
Stuart Asta - Director
Appointment date: 03 Jul 2017
Address: Christchurch, 8052 New Zealand
Address used since 02 Aug 2023
Address: Tawharanui Peninsula, Auckland, 0986 New Zealand
Address used since 29 Nov 2021
Address: Point Wells, Rodney, 0986 New Zealand
Address used since 06 Sep 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Aug 2019
Stuart Vial - Director
Appointment date: 03 Jul 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Jul 2017
Davina Hearne - Director
Appointment date: 03 Jul 2017
Address: Christchurch, 8052 New Zealand
Address used since 02 Aug 2023
Address: Tawharanui Peninsula, Auckland, 0986 New Zealand
Address used since 29 Nov 2021
Address: Point Wells, Christchurch, 0986 New Zealand
Address used since 06 Sep 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Aug 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 03 Jul 2017
Mark Vial - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Jan 2020
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 Jul 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
Dealsafe Limited
2/125 Geraldine Street
Eah Enterprises Limited
Level 2, 329 Durham Street
Natural Revolution Limited
Level 2, 329 Durham Street
Shuttlerock Limited
Level 2, 177 Victoria St
Sinister Boutique Limited
Level 3, 50 Victoria Street
Wmg Limited
Level 4, 60 Cashel Street