Eeny Meeny Trust Limited, a registered company, was launched on 17 Oct 2013. 9429030019393 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been supervised by 5 directors: Peter Graham Bisset Suckling - an active director whose contract started on 17 Oct 2013,
Jonathan Kent Suckling - an active director whose contract started on 17 Oct 2013,
Jason Timothy Suckling - an active director whose contract started on 17 Oct 2013,
Brendon Peter Suckling - an active director whose contract started on 17 Oct 2013,
Michelle Anne Suckling - an inactive director whose contract started on 17 Oct 2013 and was terminated on 13 Sep 2021.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: Po Box 6197, Upper Riccarton, Christchurch, 8442 (category: postal, office).
Eeny Meeny Trust Limited had been using 80 Hayton Road, Wigram, Christchurch as their registered address until 22 Sep 2014.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 200 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 200 shares (20%). Lastly there is the 3rd share allotment (200 shares 20%) made up of 1 entity.
Other active addresses
Address #4: 5 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Office address used from 27 Sep 2022
Principal place of activity
5 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Previous address
Address #1: 80 Hayton Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 17 Oct 2013 to 22 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 24 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Director | Suckling, Jason Timothy |
Northwood Christchurch 8051 New Zealand |
17 Oct 2013 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Suckling, Brendon Peter |
Casebrook Christchurch 8051 New Zealand |
17 Oct 2013 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Suckling, Jonathan Kent |
Northwood Christchurch 8041 New Zealand |
17 Oct 2013 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Suckling, Peter Graham Bisset |
Northwood Christchurch 8051 New Zealand |
17 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Suckling, Michelle Anne |
Harewood Christchurch 8051 New Zealand |
17 Oct 2013 - 25 Sep 2023 |
Peter Graham Bisset Suckling - Director
Appointment date: 17 Oct 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Oct 2013
Jonathan Kent Suckling - Director
Appointment date: 17 Oct 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 22 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Sep 2014
Jason Timothy Suckling - Director
Appointment date: 17 Oct 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Sep 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 09 Sep 2015
Brendon Peter Suckling - Director
Appointment date: 17 Oct 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Oct 2013
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 22 Aug 2018
Michelle Anne Suckling - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 13 Sep 2021
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 17 Oct 2013
Original Foods N.z. Limited
8 Stark Drive
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
Longfield Stud Limited
Unit 13, 1 Stark Drive
Cranleigh Fields Limited
Unit 13, 1 Stark Drive
The Globe Supply Company Limited
Unit 13, 1 Stark Drive
Moor-park Farm Limited
Unit 13, 1 Stark Drive
Destination Nz Limited
Unit 1, 88 Hayton Road
Mulligan Properties Limited
Unit 1, 88 Hayton Road
Petroleum Construction Limited
Unit 1, 88 Hayton Road
Rotama Bay Limited
Unit 1, 88 Hayton Road
Starmark Limited
Unit 1
Wisdom Properties Investment Limited
Unit 5a, 1 Stark Drive