Shortcuts

Eyemagnet Limited

Type: NZ Limited Company (Ltd)
9429035417422
NZBN
1508860
Company Number
Registered
Company Status
088027817
GST Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Deloitte House, Level 16
10 Brandon Street
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 21 Feb 2011
Level 1
154 Victoria Street, Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 27 Feb 2019
154 Victoria Street,
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 08 Oct 2019

Eyemagnet Limited was launched on 18 May 2004 and issued a number of 9429035417422. The registered LTD company has been managed by 4 directors: Paul Laurence Treacy - an active director whose contract started on 18 May 2004,
Peter Yarrall - an inactive director whose contract started on 15 Apr 2008 and was terminated on 10 Apr 2011,
James Graham - an inactive director whose contract started on 08 Apr 2009 and was terminated on 10 Apr 2011,
Sonia Bridget Waters Treacy - an inactive director whose contract started on 18 May 2004 and was terminated on 09 Mar 2007.
According to the BizDb database (last updated on 30 Mar 2024), the company registered 5 addresess: Po Box 10710, Waterloo Quay, Wellington, 6140 (postal address),
Po Box 10710, Po Box 10710, Wellington, Nz, 6140 (postal address),
154 Victoria Street,, Te Aro, Wellington, 6011 (office address),
154 Victoria Street,, Te Aro, Wellington, 6011 (delivery address) among others.
Until 27 Feb 2019, Eyemagnet Limited had been using Deloitte House, Level 16, 10 Brandon Street, Wellington as their physical address.
BizDb identified past names used by the company: from 18 May 2004 to 07 Apr 2005 they were named Screen Connect Limited.
A total of 7652767 shares are allotted to 20 groups (25 shareholders in total). In the first group, 219652 shares are held by 1 entity, namely:
Pearson, James (an individual) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 5.13% shares (exactly 392613 shares) and includes
Jigsaw Studio Limited - located at Belmont, Lower Hutt.
The third share allotment (155305 shares, 2.03%) belongs to 1 entity, namely:
Heath, Steven, located at Pipitea, Wellington (an individual). Eyemagnet Limited is classified as "Software development service nec" (business classification M700050).

Addresses

Other active addresses

Address #4: Po Box 10710, Po Box 10710, Wellington, Nz, 6140 New Zealand

Postal address used from 10 Oct 2022

Address #5: Po Box 10710, Waterloo Quay, Wellington, 6140 New Zealand

Postal address used from 25 Oct 2023

Principal place of activity

154 Victoria Street,, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 01 Mar 2011 to 27 Feb 2019

Address #2: Level 14, 49 Boulcott Street, Wellington New Zealand

Physical & registered address used from 31 Oct 2007 to 01 Mar 2011

Address #3: Level 1, 98 Customhouse Quay, Wellington

Registered & physical address used from 24 Apr 2007 to 31 Oct 2007

Address #4: Laurenson & Company, Chartered, Accountants Ltd, 1st Floor 11-13, Broderick Rd, Johnsonville

Registered & physical address used from 18 May 2004 to 24 Apr 2007

Contact info
64 21 747999
Phone
64 800 101550
06 Oct 2021 Phone
pt@eyemagnet.com
Email
sally.lane@eyemagnet.com
08 Oct 2019 nzbn-reserved-invoice-email-address-purpose
www.eyemagnet.com
04 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7652767

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 219652
Individual Pearson, James Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 392613
Entity (NZ Limited Company) Jigsaw Studio Limited
Shareholder NZBN: 9429051381554
Belmont
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 155305
Individual Heath, Steven Pipitea
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 593626
Entity (NZ Limited Company) Cookridge Limited
Shareholder NZBN: 9429043396177
Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #5 Number of Shares: 180916
Entity (NZ Limited Company) Yarrall Trustees Limited
Shareholder NZBN: 9429041134672
Hutt Central
Lower Hutt
5010
New Zealand
Shares Allocation #6 Number of Shares: 94227
Individual Stokes, Duncan Paul Trentham
Upper Hutt

New Zealand
Shares Allocation #7 Number of Shares: 3095046
Individual Lane, Sally Jane Belmont
Lower Hutt
5010
New Zealand
Individual Treacy, Paul Laurence Belmont
Lower Hutt

New Zealand
Shares Allocation #8 Number of Shares: 235000
Entity (NZ Limited Company) Back Streets Limited
Shareholder NZBN: 9429037584764
Bellevue Estate
Wellington
Shares Allocation #9 Number of Shares: 84000
Entity (NZ Limited Company) Stranmara Trustee Limited
Shareholder NZBN: 9429034672617
Wellington
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 40000
Individual Belloni, William Ross Ohope
Whakatane

New Zealand
Shares Allocation #11 Number of Shares: 100000
Individual Bell, Henry Dillon Masterton

New Zealand
Shares Allocation #12 Number of Shares: 50000
Individual Dossor, Mark Seatoun
Wellington

New Zealand
Shares Allocation #13 Number of Shares: 470000
Individual Ratcliffe, Nicholas Joseph Waikanae
Waikanae
5036
New Zealand
Shares Allocation #14 Number of Shares: 50000
Entity (NZ Limited Company) Holm Corporate Advice Limited
Shareholder NZBN: 9429037421960
Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #15 Number of Shares: 1100000
Entity (NZ Limited Company) Mercra Investments Limited
Shareholder NZBN: 9429032507638
St Heliers
Auckland
1071
New Zealand
Shares Allocation #16 Number of Shares: 201382
Entity (NZ Limited Company) Eyemagnet Investment Holdings Limited
Shareholder NZBN: 9429032177725
Strathmore Park
Wellington
6022
New Zealand
Shares Allocation #17 Number of Shares: 73000
Individual Lindsay, Robyn Beverley Hataitai
Wellington
6021
New Zealand
Shares Allocation #18 Number of Shares: 234000
Individual White, Margaret Ina Khandallah

New Zealand
Individual White, Mark Hamilton Khandallah

New Zealand
Other (Other) Mk Trustee (white) Limited Wellington Central
Wellington
6011
New Zealand
Shares Allocation #19 Number of Shares: 150000
Individual Sherlock, Mark Thomas Hataitai

New Zealand
Shares Allocation #20 Number of Shares: 134000
Individual Kershaw, Graeme Russell Te Aro
Wellington
6011
New Zealand
Individual Kershaw, Christine Katherine Te Aro
Wellington
6011
New Zealand
Individual Meehan, Andrew Roderick Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Castellotti, Steven Michael Belmont
Lower Hutt
5011
New Zealand
Individual Castellotti, Steven Michael Belmont
Lower Hutt
5011
New Zealand
Entity Mk Wellington Trustee Company Limited
Shareholder NZBN: 9429033792644
Company Number: 1878360
Wellington Central
Wellington
6011
New Zealand
Individual Treacy, Rebecca Jennifer Rd 2
Carterton
5792
New Zealand
Individual Gordon, Ian Mckay Wellington
6011
New Zealand
Individual Yarrall, Peter David Lower Hutt

New Zealand
Individual Yarrall, Nicola Frances Lower Hutt

New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Waverley
Dunedin
9013
New Zealand
Individual Yarrall, Peter David Lower Hutt

New Zealand
Individual Yarrall, Nicola Frances Lower Hutt

New Zealand
Individual Harden, Murray George Seatoun
Wellington
6022
New Zealand
Individual Belloni, Tara Gail Ohope
Whakatane

New Zealand
Individual Waters, Sonia Bridget Lower Hutt
Individual Lindsay, Leonard John Hataitai
Wellington

New Zealand
Directors

Paul Laurence Treacy - Director

Appointment date: 18 May 2004

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 18 May 2004


Peter Yarrall - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 10 Apr 2011

Address: Lower Hutt, 5010 New Zealand

Address used since 15 Apr 2008


James Graham - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 10 Apr 2011

Address: Forman Jury Road, Rd 2, Carterton,

Address used since 08 Apr 2009


Sonia Bridget Waters Treacy - Director (Inactive)

Appointment date: 18 May 2004

Termination date: 09 Mar 2007

Address: Lower Hutt,

Address used since 17 Aug 2006

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street

Similar companies