8I Limited, a registered company, was registered on 01 May 2014. 9429041215296 is the NZBN it was issued. This company has been managed by 6 directors: Dean William Oppenhuis - an active director whose contract started on 02 Nov 2015,
Hayes M. - an active director whose contract started on 11 Oct 2018,
Stephen R. - an inactive director whose contract started on 23 Dec 2016 and was terminated on 11 Oct 2018,
Scott N. - an inactive director whose contract started on 31 Mar 2015 and was terminated on 11 Jan 2017,
Lincoln G. - an inactive director whose contract started on 01 May 2014 and was terminated on 23 Dec 2016.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 175 Vivian Street, Te Aro, Wellington, 6011 (type: registered, physical).
8I Limited had been using Level 2, 74 Cambridge Terrace, Te Aro, Wellington as their registered address up until 11 Nov 2020.
A single entity owns all company shares (exactly 2504552 shares) - 8I Corporation - located at 6011, Wilmington, New Castle, Delaware.
Previous addresses
Address: Level 2, 74 Cambridge Terrace, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 09 Jul 2020 to 11 Nov 2020
Address: Suite 2 Level 4, 85 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 21 Nov 2019 to 09 Jul 2020
Address: Level 2, 74 Cambridge Terrace, Te Aro, Wellington, 6012 New Zealand
Registered & physical address used from 16 Nov 2018 to 21 Nov 2019
Address: Level 2, 74 Cambridge Terrace, Te Aro, Wellington, 6012 New Zealand
Registered & physical address used from 28 Jul 2017 to 16 Nov 2018
Address: Level 2, 74 Cambridge Terrace, Te Aro, Wellington, 6012 New Zealand
Physical & registered address used from 24 Aug 2016 to 28 Jul 2017
Address: Level 2, 74 Cambridge Terrace, Te Aro, Wellington, 6012 New Zealand
Physical & registered address used from 27 Jan 2016 to 24 Aug 2016
Address: Level Two North, 4 Bond Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Jul 2014 to 27 Jan 2016
Address: Level 2, 18-24 Allen Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 01 May 2014 to 15 Jul 2014
Basic Financial info
Total number of Shares: 2504552
Annual return filing month: November
Annual return last filed: 08 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2504552 | |||
Other (Other) | 8i Corporation |
Wilmington New Castle, Delaware 19801 United States |
23 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moyes, Toni |
Te Aro Wellington 6011 New Zealand |
25 Jun 2014 - 23 Jun 2015 |
Individual | Marino, Sebastian Mark |
Oriental Bay Wellington 6011 New Zealand |
25 Jun 2014 - 23 Jun 2015 |
Individual | Griffiths, Keith William |
Willoughby New South Whales 2068 Australia |
09 Jul 2014 - 23 Jun 2015 |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
25 Jul 2014 - 23 Jun 2015 | |
Individual | Soffer, Stuart |
Menlo Park San Fransisco, Ca 94025 United States |
22 Sep 2014 - 23 Jun 2015 |
Individual | Kletzkine, Jeremie |
Tel-aviv 67454 Israel |
22 Sep 2014 - 23 Jun 2015 |
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch 8025 New Zealand |
07 Jul 2014 - 23 Jun 2015 |
Individual | Gasking, Lincoln Travis Ross |
Te Aro Wellington 6011 New Zealand |
01 May 2014 - 23 Jun 2015 |
Individual | Broadley, Sean |
Northland Wellington 6012 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Individual | Broadley, Damian |
Roseneath Wellington 6011 New Zealand |
07 Jul 2014 - 23 Jun 2015 |
Individual | Weber, Christina |
Eldersburg MD 21784 United States |
15 Sep 2014 - 23 Jun 2015 |
Individual | Paget, Rachel |
North Shore Auckland 0620 New Zealand |
22 Sep 2014 - 23 Jun 2015 |
Individual | Mason, Hilary |
4 Bond Street Wellington 6011 New Zealand |
29 Sep 2014 - 23 Jun 2015 |
Individual | Maclachlan, Scott Leslie |
Hataitai Wellington 6021 New Zealand |
25 Jun 2014 - 23 Jun 2015 |
Individual | Maclachlan, Paula Therese |
Hataitai Wellington 6021 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Individual | Goodall, Charles Murray Maarire |
20 Oriental Terrace Wellington 6011 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Individual | Facer, Luke |
Rd 2 Albany 0792 New Zealand |
23 Dec 2014 - 23 Jun 2015 |
Individual | Drummond, Roger Bruce Douglas |
Eastbourne Lower Hutt 5013 New Zealand |
04 Jul 2014 - 23 Jun 2015 |
Individual | Broadley, Tracy Deanne |
Roseneath Wellington 6011 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Individual | Feast, Joshua |
Boston Ma 02127 United States |
01 May 2014 - 23 Jun 2015 |
Individual | Craig, David John |
Kelburn Wellington 6012 New Zealand |
04 Jul 2014 - 23 Jun 2015 |
Other | Visontay Superannuation Fund | 07 Jul 2014 - 23 Jun 2015 | |
Entity | Appledore Custodians Limited Shareholder NZBN: 9429039659323 Company Number: 328789 |
05 Sep 2014 - 23 Jun 2015 | |
Individual | Holland, Brett Arthur |
Days Bay Lower Hutt 5013 New Zealand |
07 Jul 2014 - 23 Jun 2015 |
Individual | George, Linda Dawn |
Hataitai Wellington 6021 New Zealand |
05 Sep 2014 - 23 Jun 2015 |
Individual | Campbell, Thomas Andrew |
Wellington 6021 New Zealand |
09 Jul 2014 - 23 Jun 2015 |
Individual | Higgs, Robert J W |
Brooklyn Wellington 6021 New Zealand |
25 Jul 2014 - 23 Jun 2015 |
Individual | Jenkins, Ross |
Pauanui 3579 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Entity | Kiwi Connect Limited Shareholder NZBN: 9429041085974 Company Number: 4946680 |
20 Oct 2014 - 23 Jun 2015 | |
Individual | Arnold, Andrew |
Floor 6, #600 Collab New York NY 10013 United States |
15 Sep 2014 - 23 Jun 2015 |
Individual | Lintott, Katherine Dawn |
Roseneath Wellington 6011 New Zealand |
09 Jul 2014 - 23 Jun 2015 |
Individual | Gourdie, Alan Colin |
Epsom Auckland 1023 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Individual | D'eon, Eugene Joseph |
Te Aro Wellington 6011 New Zealand |
25 Jun 2014 - 23 Jun 2015 |
Individual | Corleison, Lee David Frank |
Hataitai Wellington 6021 New Zealand |
04 Jul 2014 - 23 Jun 2015 |
Individual | Barry, Ian Patrick |
2800 Olympic Blvd., 2nd Floor Santa Monica, Ca 90404 United States |
09 Feb 2015 - 23 Jun 2015 |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
25 Jul 2014 - 23 Jun 2015 | |
Other | Null - Moorhill Media Superannuation Fund | 04 Jul 2014 - 23 Jun 2015 | |
Other | Null - Morrison Kent Nominees (andrew Stewart) | 14 Jul 2014 - 23 Jun 2015 | |
Other | Null - Venture Lighthouse Limited | 09 Jul 2014 - 23 Jun 2015 | |
Other | Null - Visontay Superannuation Fund | 07 Jul 2014 - 23 Jun 2015 | |
Entity | Kiwi Connect Limited Shareholder NZBN: 9429041085974 Company Number: 4946680 |
20 Oct 2014 - 23 Jun 2015 | |
Individual | Baker, Rupert Sven |
Rd 1 Porirua 5381 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Individual | Schmidt, Elizabeth |
Los Angeles CA 90028 United States |
15 Sep 2014 - 23 Jun 2015 |
Individual | Cunliffe, Hamish |
Greytown Greytown 5712 New Zealand |
22 Dec 2014 - 23 Jun 2015 |
Individual | Knight, Amaryllis Salima |
2800 Olympic Blvd., 2nd Floor Santa Monica, Ca 90404 United States |
09 Feb 2015 - 23 Jun 2015 |
Individual | Turnbull, Antony Mark |
Saint Marys Bay Auckland 1011 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Other | Venture Lighthouse Limited | 09 Jul 2014 - 23 Jun 2015 | |
Entity | Icehouse Ventures Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
25 Jul 2014 - 23 Jun 2015 | |
Entity | Appledore Custodians Limited Shareholder NZBN: 9429039659323 Company Number: 328789 |
05 Sep 2014 - 23 Jun 2015 | |
Director | Lincoln Travis Ross Gasking |
Te Aro Wellington 6011 New Zealand |
01 May 2014 - 23 Jun 2015 |
Director | Sebastian Mark Marino |
Oriental Bay Wellington 6011 New Zealand |
25 Jun 2014 - 23 Jun 2015 |
Other | Morrison Kent Nominees (andrew Stewart) | 14 Jul 2014 - 23 Jun 2015 | |
Other | Moorhill Media Superannuation Fund | 04 Jul 2014 - 23 Jun 2015 | |
Entity | Ice Angels Nominees Limited Shareholder NZBN: 9429033906119 Company Number: 1858408 |
25 Jul 2014 - 23 Jun 2015 | |
Individual | Baker, Lara Lisette |
Rd 1 Porirua 5381 New Zealand |
14 Jul 2014 - 23 Jun 2015 |
Individual | Campbell, James |
Bronte New South Whales 2024 Australia |
09 Jul 2014 - 23 Jun 2015 |
Individual | Dickinson, Robert Trevor |
Eastbourne Wellington 5013 New Zealand |
04 Jul 2014 - 23 Jun 2015 |
Ultimate Holding Company
Dean William Oppenhuis - Director
Appointment date: 02 Nov 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 02 Nov 2015
Hayes M. - Director
Appointment date: 11 Oct 2018
Address: Hermosa Beach, California, 90254 United States
Address used since 11 Oct 2018
Stephen R. - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 11 Oct 2018
Address: Santa Monica, Ca, 90405 United States
Address used since 23 Dec 2016
Scott N. - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 11 Jan 2017
Address: San Francisco, Ca, 94123 United States
Address used since 31 Mar 2015
Lincoln G. - Director (Inactive)
Appointment date: 01 May 2014
Termination date: 23 Dec 2016
Address: Culver City, Los Angeles, 90232 United States
Address used since 01 Nov 2015
Sebastian Marino - Director (Inactive)
Appointment date: 01 Jun 2014
Termination date: 28 Nov 2014
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Jun 2014
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street