General information

Elclan Properties Limited

Type: NZ Limited Company (Ltd)
9429038968808
New Zealand Business Number
552086
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G423115 - Building Supplies Retailing Nec
Industry classification codes with description

Elclan Properties Limited (New Zealand Business Number 9429038968808) was launched on 07 Oct 1992. 5 addresess are currently in use by the company: P O Box 23, Twizel, 7944 (type: postal, office). 70 Temple Cr, Timaru 7910 had been their physical address, until 19 Jul 2016. 10000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 6250 shares (62.5 per cent of shares), namely:
Williams, Olivia Mary (an individual) located at Twizel, Twizel postcode 7901,
Lawrence, Claire Eileen Azalea (an individual) located at Twizel, Twizel postcode 7901. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (2500 shares); it includes
Lawrence, Margaret Janet (an individual) - located at Twizel, Twizel. Next there is the third group of shareholders, share allocation (1250 shares, 12.5%) belongs to 1 entity, namely:
Lawrence, Claire Eileen Azalea, located at Twizel, Twizel (an individual). "Building supplies retailing nec" (ANZSIC G423115) is the classification the Australian Bureau of Statistics issued Elclan Properties Limited. The Businesscheck database was last updated on 08 Jun 2025.

Current address Type Used since
2 Benmore Place, Twizel, 7901 Physical & registered & service 19 Jul 2016
P O Box 23, Twizel, 7944 Postal 06 Jun 2019
2 Benmore Place, Twizel, Twizel, 7901 Office 06 Jun 2019
2 Benmore Place, Twizel, 7901 Delivery 06 Jun 2019
Contact info
64 03 4350151
Phone (Phone)
mcbstwizel@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Claire Eileen Azalea Lawrence
Twizel, Twizel, 7901
Address used since 07 Jun 2017
Director 16 Oct 2004 - current
Roy Barrie Lawrence
Twizel, Twizel, 7901
Address used since 23 Nov 2018
Director 23 Nov 2018 - 05 Jun 2022
Roy Barrie Richard Lawrence
Twizel, Twizel, 7901
Address used since 07 Jun 2017
Director 16 Oct 2004 - 23 Nov 2018
Roger Bernard Staples
Parsons Road, Oamaru 9492, 9492
Address used since 01 Jan 2015
Director 16 Oct 2004 - 23 Nov 2018
Llewellyn Frederick Neville Lawrence
6 D R D, Oamaru,
Address used since 07 Oct 1992
Director 07 Oct 1992 - 16 Oct 2004
Graham Relph Lawrence
11 Maude Street, Waimate,
Address used since 27 Jun 2003
Director 07 Oct 1992 - 16 Oct 2004
Addresses
Other active addresses
Type Used since
2 Benmore Place, Twizel, 7901 Delivery 06 Jun 2019
Principal place of activity
2 Benmore Place , Twizel , Twizel , 7901
Previous address Type Period
70 Temple Cr, Timaru 7910, 7910 Physical & registered 30 Mar 2011 - 19 Jul 2016
Hc Partners Limited, 39 George Street, Timaru 7910 Physical & registered 16 Jun 2010 - 30 Mar 2011
Hubbard Churcher & Co, 39 George Street, Timaru Registered & physical 18 Jul 2006 - 16 Jun 2010
Messrs Brady And Wollstein, 6 Coquet Street, Oamaru Registered & physical 01 Jul 1997 - 18 Jul 2006
Financial Data
Financial info
10000
Total number of Shares
June
Annual return filing month
04 Jun 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6250
Shareholder Name Address Period
Williams, Olivia Mary
Individual
Twizel
Twizel
7901
18 Jan 2019 - current
Lawrence, Claire Eileen Azalea
Individual
Twizel
Twizel
7901
25 Jun 2007 - current
Shares Allocation #2 Number of Shares: 2500
Shareholder Name Address Period
Lawrence, Margaret Janet
Individual
Twizel
Twizel
7901
25 Jun 2007 - current
Shares Allocation #3 Number of Shares: 1250
Shareholder Name Address Period
Lawrence, Claire Eileen Azalea
Individual
Twizel
Twizel
7901
25 Jun 2007 - current

Historic shareholders

Shareholder Name Address Period
Lawrence, Roy Barrie Richard
Individual
Twizel
Twizel
7901
25 Jun 2007 - 05 Jun 2023
Lawrence, Graham Ralp
Individual
Twizel
Twizel
7901
25 Jun 2007 - 05 Jun 2024
Lawrence, Llewellyn Frederick Neville
Individual
6 D R D
Oamaru
07 Oct 1992 - 25 Jun 2007
Elcan Holdings Ltd
Other
07 Oct 1992 - 25 Jun 2007
Null - Elcan Holdings Ltd
Other
07 Oct 1992 - 25 Jun 2007
Staples, Roger Bernard
Individual
Parsons Road
Oamaru 9492
25 Jun 2007 - 18 Jan 2019
Location
Companies nearby
High Country Medical Trust
15 Mackenzie Drive
High Country Health Limited
15 Mackenzie Drive
East Oast Limited
7 Lakeland Avenue
Jake's Hardware Limited
24 Market Place
Twizel Church Charitable Trust
60 Mackenzie Drive
Mackenzie Search And Rescue Board Of Trustees
23 Tasman Road
Similar companies
Superscrews Limited
100 Loess Lane
Timbertech Homes Limited
237 Wanaka-luggate Highway
Deccan Stone Limited
8 Totara Steet
Demagic Limited
78 Lower Shotover Road
Summit Flooring Limited
210a Glenda Drive
Southern Plaster Supplies 2010 Limited
214 Glenda Drive