Shortcuts

Elara Limited

Type: NZ Limited Company (Ltd)
9429046222022
NZBN
6322468
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 03 Oct 2019
81 Omaha Flats Road
Tawharanui Peninsula
Auckland 0986
New Zealand
Service & physical address used since 16 Dec 2021
161a Idris Road
Strowan
Christchurch 8052
New Zealand
Service address used since 15 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Asta, Stuart Richard Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Hearne, Davina Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Vial, Stuart Point Wells
Auckland
0986
New Zealand
Directors

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

Nearby companies

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

Similar companies

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