Eliot Properties Limited (New Zealand Business Number 9429040177151) was incorporated on 11 Jul 1950. 2 addresses are currently in use by the company: 73 Vivian St, New Plymouth (type: registered, physical). Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth had been their registered address, up to 28 Jul 2000. Eliot Properties Limited used more aliases, namely: Stockys Welding Services Limited from 24 Nov 1983 to 06 Oct 1998, Crushed Metal Supplies Limited (11 Jul 1950 to 24 Nov 1983). 629742 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 51151 shares (8.12 per cent of shares), namely:
Roebuck Trust, i K (an individual) located at New Plymouth. When considering the second group, a total of 1 shareholder holds 8.12 per cent of all shares (51151 shares); it includes
Roebuck, i K (an individual) - located at New Plymouth. Next there is the third group of shareholders, share allotment (75087 shares, 11.92%) belongs to 1 entity, namely:
D i Finnigan Trust, located at Hurdon, New Plymouth (an other). Our database was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 73 Vivian St, New Plymouth | Registered & physical & service | 28 Jul 2000 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Chanel Finnigan
Hurdon, New Plymouth, 4310
Address used since 22 Jul 2010 |
Director | 20 Dec 1988 - current |
|
St Leger Manning Reeves
New Plymouth, 4310
Address used since 16 Sep 2015 |
Director | 19 Nov 1998 - current |
|
Ian Keith Mcgill
Island Bay, Wellington, 6023
Address used since 30 Aug 2024
New Plymouth, 4310
Address used since 16 Sep 2015 |
Director | 19 Nov 1998 - current |
|
Margaret Mccall
Merrilands, New Plymouth, 4312
Address used since 17 Dec 2014 |
Director | 17 Dec 2014 - current |
|
Henry Colin Mccall
New Plymouth, 4312
Address used since 19 Nov 1998 |
Director | 19 Nov 1998 - 16 Sep 2015 |
|
Ernest Barry Stachurski
New Plymouth,
Address used since 19 Nov 1998 |
Director | 19 Nov 1998 - 26 Nov 2005 |
|
Donald Roy Denham
New Plymouth,
Address used since 20 Dec 1988 |
Director | 20 Dec 1988 - 19 Nov 1998 |
| Previous address | Type | Period |
|---|---|---|
| Pricewaterhousecoopers, Cnr Devon & Robe Streets, New Plymouth | Registered | 28 Jul 2000 - 28 Jul 2000 |
| Cnr Devon & Robe Streets, New Plymouth | Physical | 28 Jul 2000 - 28 Jul 2000 |
| C/o Coopers & Lybrand, Cnr Devon & Robe Streets, New Plymouth | Registered | 05 Aug 1999 - 28 Jul 2000 |
| Same As Registered Office Address | Physical | 17 Oct 1998 - 28 Jul 2000 |
| - | Physical | 17 Feb 1992 - 17 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roebuck Trust, I K Individual |
New Plymouth |
11 Jul 1950 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roebuck, I K Individual |
New Plymouth |
11 Jul 1950 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
D I Finnigan Trust Other (Other) |
Hurdon New Plymouth 4310 |
11 Jul 1950 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
M C Finnigan Trust Other (Other) |
Hurdon New Plymouth 4310 |
11 Jul 1950 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccall, H & M Individual |
New Plymouth |
11 Jul 1950 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reeves, Manning Individual |
New Plymouth |
11 Jul 1950 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dean Enterprises Ltd Other (Other) |
Island Bay Wellington 6023 |
11 Jul 1950 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stachurski, E B Individual |
New Plymouth |
11 Jul 1950 - 28 Jul 2006 |
![]() |
Ted E Trustees Limited 54 Gill Street |
![]() |
M & J Barker Nominees Limited 54 Gill Street |
![]() |
Rj Hanson Trustee Company Limited 54 Gill Street |
![]() |
Stratford Trotting Club Incorporated Level 6, Duncan Dovico House |
![]() |
Win NZ Limited 109 Devon Street East |
![]() |
Ck Creative Limited 48 Gill Street |