Etailer Limited (NZBN 9429000096843) was started on 20 Sep 2007. 10 addresess are in use by the company: 7 Halkett Street, Christchurch, 2013 (type: registered, service). Flat 6, 9 Allens Road, East Tamaki, Auckland had been their registered address, up to 21 Apr 2020. Etailer Limited used other aliases, namely: Off The Back Limited from 14 Jan 2008 to 20 Apr 2011, Myletterbox Limited (20 Sep 2007 to 14 Jan 2008). 3834 shares are allocated to 9 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 1 share (0.03 per cent of shares), namely:
Coleman, Robert John Oliver (an individual) located at Christchurch. When considering the second group, a total of 1 shareholder holds 17.55 per cent of all shares (exactly 673 shares); it includes
Hanafin, Lawrence De Courcy (an individual) - located at Huntsbury, Christchurch. Next there is the third group of shareholders, share allotment (960 shares, 25.04%) belongs to 2 entities, namely:
Coleman, Robert John Oliver, located at Christchurch (an individual),
Coleman, John Alexander, located at Christchurch (an individual). "Internet only retailing" (ANZSIC G431050) is the classification the ABS issued Etailer Limited. Our database was updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
Flat 6, 9 Allens Road, East Tamaki, Auckland, 2013 | Service & physical | 20 Oct 2015 |
Unit 6, 9 Allens Road, East Tamaki, Auckland, 2013 | Registered | 21 Apr 2020 |
Unit 6, 9 Allens Road, East Tamaki, Auckland, 2013 | Office & delivery | 01 Oct 2020 |
Private Bag 208028, Highbrook, Auckland, 2161 | Postal | 01 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Robert John Oliver Coleman
Cashmere, Christchurch, 8022
Address used since 12 Oct 2015 |
Director | 03 Jan 2008 - current |
James Lawrence Patrick Hanafin
Bryndwr, Christchurch, 8052
Address used since 12 Oct 2023
Bryndwr, Auckland, 1061
Address used since 15 Oct 2021
Greenlane, Auckland, 1061
Address used since 01 Aug 2016 |
Director | 07 Feb 2008 - current |
Richard Mcleod
Rd 1, Queenstown, 9371
Address used since 16 Apr 2013 |
Director | 16 Apr 2013 - 01 Oct 2020 |
Lawrence De Courcy Hanafin
Huntsbury, Christchurch, 8022
Address used since 01 Oct 2013 |
Director | 31 May 2010 - 01 Aug 2019 |
John Stephen Dellaca
Cashmere, Christchurch,
Address used since 31 May 2010 |
Director | 31 May 2010 - 22 Oct 2013 |
David Jones
Edgeware, Christchurch,
Address used since 03 Jan 2008 |
Director | 20 Sep 2007 - 31 May 2010 |
Type | Used since | |
---|---|---|
Private Bag 208028, Highbrook, Auckland, 2161 | Postal | 01 Oct 2020 |
Po Box 490, Christchurch, 8041 | Postal | 12 Oct 2023 |
7 Halkett Street, Christchurch, 8011 | Office & delivery | 12 Oct 2023 |
7 Halkett Street, Christchurch, 2013 | Registered & service | 20 Oct 2023 |
Unit 6, 9 Allens Road , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
Flat 6, 9 Allens Road, East Tamaki, Auckland, 2013 | Registered | 20 Oct 2015 - 21 Apr 2020 |
27 Andrew Baxter Drive, Mangere, Auckland, 2022 | Physical & registered | 08 Mar 2012 - 20 Oct 2015 |
47 Aintree Avenue, Mangere, Auckland, 2022 | Physical & registered | 10 Nov 2011 - 08 Mar 2012 |
63 Chapter Street, Saint Albans, Christchurch, 8052 | Physical & registered | 22 Aug 2011 - 10 Nov 2011 |
Level 1, 134 Hereford Street, Christchurch | Registered & physical | 10 Jan 2008 - 22 Aug 2011 |
20/319 Hereford Street, Christchurch | Registered & physical | 20 Sep 2007 - 10 Jan 2008 |
Shareholder Name | Address | Period |
---|---|---|
Coleman, Robert John Oliver Individual |
Christchurch |
03 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanafin, Lawrence De Courcy Individual |
Huntsbury Christchurch 8022 |
03 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Coleman, Robert John Oliver Individual |
Christchurch |
03 Jan 2008 - current |
Coleman, John Alexander Individual |
Christchurch |
31 May 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
NZ Think Limited Shareholder NZBN: 9429030843745 Entity (NZ Limited Company) |
Whitford Auckland 2571 |
19 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Chetwynd, Adam Douglas Individual |
Epsom Auckland 1023 |
12 Oct 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, David Glen Individual |
Apt 703 San Francisco 94108 |
19 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanafin, James Lawrence Patrick Individual |
Greenlane Auckland 1061 |
03 Jan 2008 - current |
Hanafin, Cecil Mary Individual |
Greenlane Auckland 1061 |
01 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stack Farm Holdings Limited Shareholder NZBN: 9429035632603 Company Number: 1466291 Entity |
10 Sep 2012 - 19 Mar 2014 | |
Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 Company Number: 2397876 Entity |
11 Aug 2011 - 19 Mar 2014 | |
Dellaca, Helen Frances Individual |
Westmorland Christchurch 8025 |
11 Aug 2011 - 19 Mar 2014 |
Jones, Kenneth James Individual |
Christchurch |
31 May 2010 - 11 Aug 2011 |
Jones, David Individual |
Apt 730 San Francisco 94108 |
20 Sep 2007 - 19 Oct 2017 |
Dellaca, John Stephen Individual |
Cashmere Christchurch |
31 May 2010 - 19 Mar 2014 |
Stack Farm Holdings Limited Shareholder NZBN: 9429035632603 Company Number: 1466291 Entity |
10 Sep 2012 - 19 Mar 2014 | |
Wf Trustees 2010 Limited Shareholder NZBN: 9429031679305 Company Number: 2397876 Entity |
11 Aug 2011 - 19 Mar 2014 |
Jp Online Limited 9a Allens Road |
|
Etailer Bgd (2017) Limited Unit 6, 9 Allens Road |
|
E-wiring Trading Limited 6c Harris Road |
|
J's Capital Investment Limited 6c Harris Road |
|
Otto Motors Company Limited 6b Harris Road |
|
Star Motors Service Limited Unit 6b |
Etailer Bgd (2017) Limited Unit 6, 9 Allens Road |
E-wiring Trading Limited 6c Harris Road |
Soa NZ Limited Unit 4, 11 Blackburn Road |
Gom Corporation Limited Unit 3, 11 Blackburn Road |
Escape Velocity Limited Level 1, 320 Ti Rakau Drive |
Visionplus Media Limited 14 Ballyward Close |