Eagleview Security Products Limited, a registered company, was registered on 12 Apr 2002. 9429036537365 is the NZ business number it was issued. "Electronic goods retailing nec" (ANZSIC G422930) is how the company has been categorised. This company has been managed by 4 directors: Anthony Lawton Agrella - an active director whose contract started on 03 Apr 2013,
Raorao Agrella - an active director whose contract started on 07 Apr 2021,
Angela Leigh Agrella - an inactive director whose contract started on 01 May 2012 and was terminated on 04 Apr 2013,
Sheena Justine Hendon - an inactive director whose contract started on 12 Apr 2002 and was terminated on 01 May 2012.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 67 Fairfax Street, Murchison, Murchison, 7007 (types include: registered, service).
Eagleview Security Products Limited had been using 64 Acacia Avenue, Upper Riccarton, Christchurch as their registered address up until 21 Jun 2017.
Old names used by the company, as we found at BizDb, included: from 12 Apr 2002 to 07 Apr 2021 they were called Wellbeing Solutions (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - Agrella, Anthony Lawton - located at 7007, Hillsborough, Christchurch.
Principal place of activity
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 64 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Sep 2015 to 21 Jun 2017
Address #2: 40 Patterson Terrace, Halswell, Christchurch, 8025 New Zealand
Physical address used from 18 Jun 2014 to 10 Sep 2015
Address #3: 40 Patterson Terrace, Halswell, Christchurch, 8025 New Zealand
Registered address used from 29 May 2014 to 10 Sep 2015
Address #4: 36 Pleasant Road, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 17 May 2012 to 18 Jun 2014
Address #5: 36 Pleasant Road, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 17 May 2012 to 29 May 2014
Address #6: 773 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 14 Oct 2011 to 17 May 2012
Address #7: 773 Riddell Road, Glendowie, Auckland New Zealand
Registered & physical address used from 03 May 2005 to 14 Oct 2011
Address #8: 4 Rewiti Street, Orakei, Auckland
Physical & registered address used from 12 Nov 2003 to 03 May 2005
Address #9: 4, Rewiti Street, Orakei, Auckland, New Zealand
Physical & registered address used from 12 Apr 2002 to 12 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Agrella, Anthony Lawton |
Hillsborough Christchurch 8022 New Zealand |
02 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Flexibulk Uk Limited | 08 Mar 2004 - 06 Oct 2011 | |
Individual | Hendon, Sheena Justine |
Glendowie Auckland 1071 New Zealand |
16 Mar 2007 - 02 May 2012 |
Individual | Guthrie, Andrew David |
Glendowie Auckland 1071 New Zealand |
06 Oct 2011 - 02 May 2012 |
Individual | Hendon, Sheena Justine |
Orakei Auckland |
05 Nov 2003 - 05 Nov 2003 |
Other | Null - Flexibulk Uk Limited | 08 Mar 2004 - 06 Oct 2011 | |
Individual | Mccormick, Paul John |
Glendowie Auckland 1071 New Zealand |
06 Oct 2011 - 02 May 2012 |
Individual | Hendon, Sheena Justine |
Orakei Auckland |
05 Nov 2003 - 05 Nov 2003 |
Anthony Lawton Agrella - Director
Appointment date: 03 Apr 2013
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 25 May 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 21 Apr 2016
Raorao Agrella - Director
Appointment date: 07 Apr 2021
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 25 May 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 07 Apr 2021
Angela Leigh Agrella - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 04 Apr 2013
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 01 May 2012
Sheena Justine Hendon - Director (Inactive)
Appointment date: 12 Apr 2002
Termination date: 01 May 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Mar 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Global Pc Limited
Level 15
Irelax (the Palms) Limited
Corner Marshland & New Brighton Road
Lisa Pvt Limited
3/37, Geraldine Street
Pure Hifi Limited
Unit 2, 100 Fitzgerald Avenue
Soundline Audio (christchurch) Limited
329 Madras Street
Soundline Audio (wellington) Limited
329 Madras Street