Shortcuts

Elwood Road Holdings Limited

Type: NZ Limited Company (Ltd)
9429034798287
NZBN
1628148
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & service & registered address used since 27 Jun 2019

Elwood Road Holdings Limited, a registered company, was registered on 27 Apr 2005. 9429034798287 is the New Zealand Business Number it was issued. The company has been supervised by 14 directors: Jeremy Francis Gresson - an active director whose contract started on 27 Apr 2005,
Trevor Herbert Taylor - an active director whose contract started on 27 Apr 2005,
Kathryn Claudette Ingram - an inactive director whose contract started on 13 Jun 2019 and was terminated on 28 Jul 2022,
Tamehana Pekapeka Manaena - an inactive director whose contract started on 18 Nov 2016 and was terminated on 22 Jun 2020,
Dan William Druzianic - an inactive director whose contract started on 21 Mar 2017 and was terminated on 21 Oct 2019.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, service).
Elwood Road Holdings Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 27 Jun 2019.
A single entity controls all company shares (exactly 90 shares) - Tomoana Investments Limited - located at 4122, 211 Market Street South, Hastings.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 16 Mar 2018 to 27 Jun 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 23 Oct 2014 to 16 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 23 Aug 2013 to 16 Mar 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 16 Feb 2012 to 23 Aug 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 16 Feb 2012 to 23 Oct 2014

Address: Level 1, 10 Cambridge Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 17 Sep 2010 to 16 Feb 2012

Address: 259 Wakefield Street, Wellington New Zealand

Registered & physical address used from 24 Aug 2006 to 17 Sep 2010

Address: C/-impact Legal, Level 2, 138 The Terrace, Wellington

Physical & registered address used from 27 Apr 2005 to 24 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: August

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
Entity (NZ Limited Company) Tomoana Investments Limited
Shareholder NZBN: 9429033380803
211 Market Street South
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tomoana Investments Limited
Shareholder NZBN: 9429033380803
Company Number: 1945487
Entity Maungaharuru-tangitŪ Limited
Shareholder NZBN: 9429041539453
Company Number: 5532210
Ahuriri
Napier
4110
New Zealand
Entity Tomoana Investments Limited
Shareholder NZBN: 9429033380803
Company Number: 1945487
Entity Maungaharuru-tangitŪ Limited
Shareholder NZBN: 9429041539453
Company Number: 5532210
Ahuriri
Napier
4110
New Zealand
Entity Irongate Property Limited
Shareholder NZBN: 9429037277741
Company Number: 1032017
Entity Tomoana Investments Limited
Shareholder NZBN: 9429033380803
Company Number: 1945487
Entity Tht Properties Limited
Shareholder NZBN: 9429038805141
Company Number: 601172
Entity Tht Properties Limited
Shareholder NZBN: 9429038805141
Company Number: 601172
Entity Tomoana Investments Limited
Shareholder NZBN: 9429033380803
Company Number: 1945487
Entity Irongate Property Limited
Shareholder NZBN: 9429037277741
Company Number: 1032017
Directors

Jeremy Francis Gresson - Director

Appointment date: 27 Apr 2005

Address: Arrowtown, 9371 New Zealand

Address used since 16 Nov 2021

Address: Rainbow Point, Taupo, 3330 New Zealand

Address used since 08 Aug 2014


Trevor Herbert Taylor - Director

Appointment date: 27 Apr 2005

Address: Havelock North, 4130 New Zealand

Address used since 10 Nov 2011


Kathryn Claudette Ingram - Director (Inactive)

Appointment date: 13 Jun 2019

Termination date: 28 Jul 2022

Address: Havelock North, 4130 New Zealand

Address used since 13 Jun 2019


Tamehana Pekapeka Manaena - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 22 Jun 2020

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 18 Nov 2016


Dan William Druzianic - Director (Inactive)

Appointment date: 21 Mar 2017

Termination date: 21 Oct 2019

Address: Rd 3, Napier, 4183 New Zealand

Address used since 21 Mar 2017


Logan James Herbert Taylor - Director (Inactive)

Appointment date: 02 Nov 2016

Termination date: 19 Jun 2019

Address: Havelock North, 4130 New Zealand

Address used since 02 Nov 2016


Stewart Edward Taylor - Director (Inactive)

Appointment date: 27 Sep 2016

Termination date: 04 Apr 2019

Address: Havelock North, 4130 New Zealand

Address used since 27 Sep 2016


Kevin John Podmore - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 16 Sep 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 27 Apr 2005


Christopher Ian Minty - Director (Inactive)

Appointment date: 25 May 2010

Termination date: 31 May 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 May 2010


Aeneas Edward O'sullivan - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 25 May 2010

Address: Wellington,

Address used since 30 Nov 2007


Peter Anthony Garty - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 05 Jan 2009

Address: Khandallah, Wellington,

Address used since 11 Jul 2008


Paul George Chapman - Director (Inactive)

Appointment date: 30 May 2007

Termination date: 30 Nov 2007

Address: Miramar,

Address used since 30 May 2007


John Desmond Mallon - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 21 Dec 2006

Address: Plimmerton,

Address used since 27 Apr 2005


Sandra Ann Lee-alternate - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 08 Sep 2006

Address: Lower Hutt,

Address used since 02 May 2005

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South