Elecot Limited was registered on 10 Feb 2003 and issued an NZ business number of 9429036157969. This registered LTD company has been run by 2 directors: Liam Vincent Nolan - an active director whose contract began on 10 Feb 2003,
Julie Michelle Nolan - an active director whose contract began on 10 Feb 2003.
As stated in BizDb's database (updated on 22 Mar 2024), this company uses 1 address: 23 Shrewsbury Street, Merivale, Christchurch, 8014 (category: physical, registered).
Until 05 Feb 2018, Elecot Limited had been using 78B Trafalgar Street, St Albans, Christchurch as their physical address.
A total of 2 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 2 entities, namely:
Nolan, Liam Vincent (an individual) located at Merivale, Christchurch postcode 8014,
Nolan, Julie Michelle (an individual) located at Christchurch postcode 8140.
Previous addresses
Address: 78b Trafalgar Street, St Albans, Christchurch, 8140 New Zealand
Physical & registered address used from 23 May 2016 to 05 Feb 2018
Address: 6/77 Carlton Mill Road, Merivale, Chch, 8140 New Zealand
Physical address used from 11 Aug 2014 to 23 May 2016
Address: 6/77 Carlton Mill Road, Merivale, Christchurch, 8140 New Zealand
Registered address used from 19 Sep 2013 to 23 May 2016
Address: 121 Te Mata Peak Road, Havelock North New Zealand
Physical address used from 22 Apr 2010 to 11 Aug 2014
Address: 121 Te Mata Peak Road, Havelock North New Zealand
Registered address used from 22 Apr 2010 to 19 Sep 2013
Address: 1c Reynolds Road, Havelock North
Registered & physical address used from 13 Feb 2008 to 22 Apr 2010
Address: 2 Kingsgate Row, Havelock North, Hawke's Bay
Registered & physical address used from 20 Jul 2005 to 13 Feb 2008
Address: 40 Faraday Street, Napier
Physical & registered address used from 21 Jul 2004 to 20 Jul 2005
Address: 21 Cathedral Place, Parnell, Auckland
Physical & registered address used from 20 May 2003 to 21 Jul 2004
Address: 75a Hunter Road, Taupaki, Rd 2 Henderson, Auckland
Physical & registered address used from 10 Feb 2003 to 20 May 2003
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Nolan, Liam Vincent |
Merivale Christchurch 8014 New Zealand |
10 Feb 2003 - |
Individual | Nolan, Julie Michelle |
Christchurch 8140 New Zealand |
10 Feb 2003 - |
Liam Vincent Nolan - Director
Appointment date: 10 Feb 2003
Address: Christchurch, 8140 New Zealand
Address used since 07 Jun 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Jan 2018
Julie Michelle Nolan - Director
Appointment date: 10 Feb 2003
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 26 Jan 2018
Address: Christchurch, 8140 New Zealand
Address used since 07 Jun 2016
Bookends New Zealand Limited
50 Andover Street
School Supplies Limited
50 Andover Street
Hawk Wind Limited
84 Andover Street
Anastacia Limited
84 Andover Street
Kilmore Street Hall Trust Board
3 Rastrick Street
Affordable Water Limited
Flat 2, 73 Carlton Mill Road