Shortcuts

Contract Eagle Limited

Type: NZ Limited Company (Ltd)
9429035477563
NZBN
1493783
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
4 Williamson Avenue
Grey Lynn
Auckland 1021
New Zealand
Office & postal & delivery address used since 06 Mar 2020
18a Kiwi Road
Point Chevalier
Auckland 1022
New Zealand
Registered & physical & service address used since 18 Jul 2022
18a Kiwi Road
Point Chevalier
Auckland 1022
New Zealand
Postal & office & delivery address used since 13 Mar 2023

Contract Eagle Limited was launched on 16 Mar 2004 and issued an NZ business identifier of 9429035477563. This registered LTD company has been managed by 3 directors: Simon Gareth Aspden - an active director whose contract began on 16 Mar 2004,
Mark Peter Aspden - an inactive director whose contract began on 16 Mar 2004 and was terminated on 18 Nov 2014,
David Alistair Ross - an inactive director whose contract began on 16 Mar 2004 and was terminated on 18 Nov 2014.
As stated in BizDb's data (updated on 05 Apr 2024), this company uses 1 address: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 (types include: service, postal).
Until 18 Jul 2022, Contract Eagle Limited had been using 58 Lemington Rd, Westmere, Auckland as their registered address.
BizDb found other names used by this company: from 16 Mar 2004 to 04 Nov 2016 they were named I-Scio Limited.
A total of 30000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 30000 shares are held by 2 entities, namely:
Aspden, Mark Peter (an individual) located at Havelock North postcode 4130,
Aspden, Simon Gareth (a director) located at Point Chevalier, Auckland postcode 1022. Contract Eagle Limited was classified as "Computer software publishing" (ANZSIC J542010).

Addresses

Other active addresses

Address #4: Level 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Service address used from 12 Mar 2024

Principal place of activity

4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 58 Lemington Rd, Westmere, Auckland, 1022 New Zealand

Registered address used from 02 Dec 2020 to 18 Jul 2022

Address #2: 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 02 Apr 2019 to 18 Jul 2022

Address #3: 39 Dryden Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 16 Sep 2013 to 02 Apr 2019

Address #4: 39 Dryden Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 16 Sep 2013 to 02 Dec 2020

Address #5: 30 Millais St, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 12 Mar 2010 to 16 Sep 2013

Address #6: 52 Vermont Street, Ponsonby, Auckland

Registered & physical address used from 24 Aug 2009 to 12 Mar 2010

Address #7: 24/23 Graham Street, Auckland City

Physical & registered address used from 09 Jun 2009 to 24 Aug 2009

Address #8: 27 Melford Street, St Mary's Bay, Auckland

Physical & registered address used from 16 Mar 2004 to 09 Jun 2009

Contact info
64 9 8893003
25 Mar 2019 Phone
accounts@contracteagle.com
06 Mar 2020 nzbn-reserved-invoice-email-address-purpose
info@contracteagle.com
25 Mar 2019 Email
https://www.contracteagle.com
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Aspden, Mark Peter Havelock North
4130
New Zealand
Director Aspden, Simon Gareth Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Floyd, Jacqueline Marie Ponsonby
Auckland
1011
New Zealand
Entity I-scio Holdings Limited
Shareholder NZBN: 9429036225163
Company Number: 1259537
Entity I-scio Holdings Limited
Shareholder NZBN: 9429036225163
Company Number: 1259537
Directors

Simon Gareth Aspden - Director

Appointment date: 16 Mar 2004

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 08 Jul 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 24 Nov 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Sep 2013


Mark Peter Aspden - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 18 Nov 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 17 Aug 2009


David Alistair Ross - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 18 Nov 2014

Address: Howick,

Address used since 16 Mar 2004

Nearby companies

Blood And Sand Limited
41 Baildon Road

Flare Design Limited
30 Schofield Street

Unified Design Limited
30 Schofield Street

Rosier Investments Limited
24 Dryden Street

Gorilla Tactix Limited
24b Schofield Street

Nash Murray Trustee Company Limited
24b Schofield Street

Similar companies

Crewlist Limited
41 Hakanoa Street

Event Solutions Nz Limited
Suite 2a, Level 3, 58 Surrey Crescent

Groove Kingsland Limited
Level 1, 138 Great North Road

Insert Coin Limited
Flat 5, 4 Schofield Street

Melodics Limited
2 Stanmore Road

Nero Furniture Limited
9 Dryden Street