Williams Elvidge Holdings Limited (issued an NZ business number of 9429042454168) was incorporated on 12 Jul 2016. 4 addresses are currently in use by the company: Level 2, 299 Durham Street North, Christchurch, 8140 (type: registered, service). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their registered address, until 05 May 2017. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Elvidge, David Bruce (a director) located at Spreydon, Christchurch postcode 8024. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Williams, Jackson George (a director) - located at Mount Pleasant, Christchurch. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Williams Elvidge Holdings Limited. The Businesscheck information was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 05 May 2017 |
| Level 2, 299 Durham Street North, Christchurch, 8140 | Registered & service | 15 Mar 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
David Bruce Elvidge
Spreydon, Christchurch, 8024
Address used since 04 Apr 2024
Cashmere, Christchurch, 8022
Address used since 12 Jul 2016 |
Director | 12 Jul 2016 - current |
|
Jackson George Williams
Mount Pleasant, Christchurch, 8081
Address used since 04 Apr 2024
Fernside, Rangiora, 7471
Address used since 12 Jul 2016 |
Director | 12 Jul 2016 - current |
| Previous address | Type | Period |
|---|---|---|
| Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 12 Jul 2016 - 05 May 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elvidge, David Bruce Director |
Spreydon Christchurch 8024 |
12 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Jackson George Director |
Mount Pleasant Christchurch 8081 |
12 Jul 2016 - current |
![]() |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
![]() |
The Shores 507 Limited Unit 3, 254 St Asaph Street |
![]() |
Joca Properties Limited Unit 3, 254 St Asaph Street |
![]() |
Build Equity Limited Unit 3, 254 St Asaph Street |
![]() |
Fresh Property Limited Unit 3, 254 St Asaph Street |
![]() |
Mpag Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Boyd Property Holdings Limited Unit 3, 254 St Asaph Street |
|
Gordons (broken Hill) NZ Limited Unit 3, 254 St Asaph Street |
|
Titano Tia Limited Unit 3, 254 St Asaph Street |
|
The Metal Works Academy Limited Unit 3, 254 St Asaph Street |
|
Vesnic Limited Unit 3, 254 St Asaph Street |