Shortcuts

Eyede Solutions Limited

Type: NZ Limited Company (Ltd)
9429036505401
NZBN
1208969
Company Number
Registered
Company Status
109258644
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
2 Northpoint Street
Plimmerton
Porirua 5026
New Zealand
Office & postal & delivery address used since 03 Jul 2020
135 Donald Street
Karori
Wellington 6012
New Zealand
Other address (Address For Share Register) used since 28 Sep 2020
Floor 4, 22 The Terrace
Wellington Central
Wellington 6012
New Zealand
Physical & registered & service address used since 06 Oct 2020

Eyede Solutions Limited, a registered company, was registered on 17 May 2002. 9429036505401 is the NZ business number it was issued. "Development of customised computer software nec" (business classification M700050) is how the company has been classified. This company has been run by 12 directors: Ronald James Diack - an active director whose contract began on 25 Jan 2012,
Stuart Norman Mahan Brooker - an active director whose contract began on 01 Dec 2016,
Alan James Mckenzie - an active director whose contract began on 03 Feb 2020,
Richard Dawson Taylor - an active director whose contract began on 01 Jul 2020,
Mark Edward Hughes - an inactive director whose contract began on 28 Mar 2012 and was terminated on 01 Aug 2022.
Last updated on 19 Apr 2024, the BizDb data contains detailed information about 1 address: 13 Waiheke Street, Waikanae, 5036 (types include: shareregister, other).
Eyede Solutions Limited had been using 498-500 Hutt Road, Alicetown, Lower Hutt as their physical address up to 06 Oct 2020.
Previous names for the company, as we found at BizDb, included: from 17 May 2002 to 31 Mar 2011 they were called Eyede Management Software Limited.
A total of 1067275 shares are allotted to 7 shareholders (7 groups). The first group is comprised of 65000 shares (6.09%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 179883 shares (16.85%). Lastly we have the 3rd share allocation (109200 shares 10.23%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 13 Waiheke Street, Waikanae Beach, Kapiti Coast, 5036 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 13 Feb 2022

Address #5: 13 Waiheke Street, Waikanae, 5036 New Zealand

Shareregister address used from 04 Sep 2023

Principal place of activity

2 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand


Previous addresses

Address #1: 498-500 Hutt Road, Alicetown, Lower Hutt, 5010 New Zealand

Physical & registered address used from 13 Dec 2012 to 06 Oct 2020

Address #2: 5 Bouverie Street, Petone, Lower Hutt New Zealand

Physical & registered address used from 05 Nov 2004 to 13 Dec 2012

Address #3: 425 Cuba Street, Petone

Physical & registered address used from 17 May 2002 to 05 Nov 2004

Contact info
64 274 868249
03 Jul 2020 Phone
sandk135nz@gmail.com
03 Jul 2020 Email
accounts@eyede.co.nz
04 Sep 2019 nzbn-reserved-invoice-email-address-purpose
www.eyede.co.nz
11 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1067275

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 65000
Entity (NZ Limited Company) Edgar Capital Private Limited
Shareholder NZBN: 9429031132503
265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 179883
Entity (NZ Limited Company) Edgar Capital Private Limited
Shareholder NZBN: 9429031132503
265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 109200
Entity (NZ Limited Company) Ron Diack Consultancy Limited
Shareholder NZBN: 9429037980337
Camborne
Porirua
5026
New Zealand
Shares Allocation #4 Number of Shares: 176593
Director Brooker, Stuart Norman Mahan Waikanae
5036
New Zealand
Shares Allocation #5 Number of Shares: 335000
Director Brooker, Stuart Norman Mahan Waikanae
5036
New Zealand
Shares Allocation #6 Number of Shares: 100000
Director Taylor, Richard Dawson Rd 1
Levin
5571
New Zealand
Shares Allocation #7 Number of Shares: 101599
Director Brooker, Stuart Norman Mahan Waikanae
5036
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stressfactor Investments Limited
Shareholder NZBN: 9429038162541
Company Number: 841902
Entity Eyede International Limited
Shareholder NZBN: 9429036817795
Company Number: 1153711
Alicetown
Lower Hutt
5010
New Zealand
Entity Stressfactor Investments Limited
Shareholder NZBN: 9429038162541
Company Number: 841902
Paremata
Porirua
5026
New Zealand
Individual Brooker, Kathleen Ann Karori
Wellington
6012
New Zealand
Entity Eyede International Limited
Shareholder NZBN: 9429036817795
Company Number: 1153711
Alicetown
Lower Hutt
5010
New Zealand
Entity Eyede International Limited
Shareholder NZBN: 9429036817795
Company Number: 1153711
Alicetown
Lower Hutt
5010
New Zealand

Ultimate Holding Company

30 Jun 2020
Effective Date
Eyede International Limited
Name
Ltd
Type
1153711
Ultimate Holding Company Number
NZ
Country of origin
Directors

Ronald James Diack - Director

Appointment date: 25 Jan 2012

Address: Camborne, Porirua, 5026 New Zealand

Address used since 25 Jan 2012


Stuart Norman Mahan Brooker - Director

Appointment date: 01 Dec 2016

Address: Waikanae Beach, Kapiti Coast, 6012 New Zealand

Address used since 13 Feb 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Dec 2016


Alan James Mckenzie - Director

Appointment date: 03 Feb 2020

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 03 Feb 2020


Richard Dawson Taylor - Director

Appointment date: 01 Jul 2020

Address: Rd 1, Levin, 5571 New Zealand

Address used since 28 Sep 2020

Address: Rd 1, Levin, 5571 New Zealand

Address used since 01 Jul 2020


Mark Edward Hughes - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 01 Aug 2022

Address: Whitby, Porirua, 5024 New Zealand

Address used since 28 Mar 2012


Nicholas Stephen Buck - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 06 Sep 2012

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 05 May 2005


Wayne Edward Stemp - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 28 Mar 2012

Address: Petone, Lower Hutt,

Address used since 17 May 2002


Stuart Norman Mahan Brooker - Director (Inactive)

Appointment date: 21 Mar 2007

Termination date: 07 Mar 2012

Address: Karori, Wellington, 6012 New Zealand

Address used since 21 Mar 2007


Derek Mckillop - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 07 Jul 2011

Address: Sanctuary Cove, Qld 4212, Australia,

Address used since 07 Jun 2007


Timothy Peter Robinson - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 14 Mar 2006

Address: Karori, Wellington,

Address used since 05 May 2005


Brent Graham Melhop - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 05 May 2005

Address: Tawa, Wellington,

Address used since 17 May 2002


Paul Wicksteed - Director (Inactive)

Appointment date: 17 May 2002

Termination date: 05 May 2005

Address: Wainuiomata, Lower Hutt,

Address used since 17 May 2002

Nearby companies
Similar companies

Alpine Parrot Limited
146 Cuba Street

Comsol (computer Solutions) Limited
Level 1, 245 High Street

Enxin Trading Limited
88 Normandale Road

Kelf Industries Limited
23 Plunket Avenue

Knowberry Limited
19 Market Grove

Learning Source Limited
116 William Street