Elenie Limited (NZBN 9429041005293) was started on 22 Nov 2013. 2 addresses are currently in use by the company: 100 Creyke Road, Ilam, Christchurch, 8041 (type: registered, physical). 7 Cicada Place, Hei Hei, Christchurch had been their registered address, until 01 Sep 2021. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Matsis, Michael Charles (an individual) located at Highland Park, Queensland postcode 4211. In the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Matsis, Christopher (an individual) - located at Spreydon, Christchurch. The next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Matsis, Constantine Andrew, located at Glendowie, Auckland (a director). "Rental of commercial property" (business classification L671250) is the category the Australian Bureau of Statistics issued Elenie Limited. Businesscheck's database was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 100 Creyke Road, Ilam, Christchurch, 8041 | Registered & physical & service | 01 Sep 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Constantine Andrew Matsis
Glendowie, Auckland, 1071
Address used since 22 Nov 2013
Glendowie, Auckland, 1071
Address used since 22 Nov 2013 |
Director | 22 Nov 2013 - current |
|
Mark Menelaos Matsis
Rd1, Oxford, 7495
Address used since 04 Sep 2017
Woolston, Christchurch, 8062
Address used since 22 Nov 2013 |
Director | 22 Nov 2013 - current |
| Previous address | Type | Period |
|---|---|---|
| 7 Cicada Place, Hei Hei, Christchurch, 8042 | Registered & physical | 22 Nov 2013 - 01 Sep 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matsis, Michael Charles Individual |
Highland Park Queensland 4211 |
14 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matsis, Christopher Individual |
Spreydon Christchurch 8024 |
14 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matsis, Constantine Andrew Director |
Glendowie Auckland 1071 |
14 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matsis, Mark Menelaos Director |
Rd1 Oxford 7495 |
14 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matsis, Andrew Kyriacou Individual |
Rd1 Oxford 7495 |
22 Nov 2013 - 14 May 2024 |
|
Matsis, Helen Irene Individual |
Cashmere Christchurch 8022 |
22 Nov 2013 - 19 Aug 2014 |
![]() |
Halswell Wigram Rugby Football Club Incorporated 7 Cicada Place |
![]() |
George Transport Limited 88a Buchanans Road |
![]() |
Orion Biotech Limited 88a Buchanans Road |
![]() |
Hale Manufacturing (christchurch 1997) Limited 97 Buchanans Rd |
![]() |
Koruscant (nz) 2005 Limited 36 Kinross Street |
![]() |
Action Indoor Sports Stadiums (nz) Limited 81 Buchanans Road |
|
Kaipaki Properties Limited 78 Waterloo Road |
|
Market Fresh Wholesale Limited 78 Waterloo Road |
|
Southland Produce Markets Limited 78 Waterloo Road |
|
Ace Bins Limited 56 Cutts Road |
|
Wise Ark Limited 18 Harrowdale Drive |
|
Rawcha Limited 10 Red Checkers Place |