Eyewear Design Limited was incorporated on 01 Oct 1990 and issued a number of 9429000024457. This registered LTD company has been supervised by 5 directors: Stephanie Urlich - an active director whose contract started on 01 Oct 1990,
Max Grapengiesser - an active director whose contract started on 23 Nov 1994,
Max Grapengliesser - an active director whose contract started on 23 Nov 1994,
Peter Albert Lawson - an inactive director whose contract started on 01 Oct 1990 and was terminated on 30 Jul 2004,
Tanya May Lavas - an inactive director whose contract started on 01 Oct 1990 and was terminated on 18 Feb 1994.
According to our database (updated on 18 Apr 2024), the company registered 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, service).
Up until 24 Jun 2019, Eyewear Design Limited had been using Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland as their registered address.
A total of 6000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Grapengiesser, Susanne Andrea (an individual) located at Milford, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 0.17% shares (exactly 10 shares) and includes
Urlich, Stephanie - located at Mt Albert, Auckland.
The third share allocation (2990 shares, 49.83%) belongs to 1 entity, namely:
Balmy Nights Investments Limited, located at Parnell, Auckland (an entity).
Previous addresses
Address #1: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand
Registered & physical address used from 01 Mar 2013 to 24 Jun 2019
Address #2: C/- Mabee Healstead & Kiddle Limited, Level 4, 70 Shortland Street, Auckland New Zealand
Physical address used from 09 Aug 2002 to 01 Mar 2013
Address #3: C- Mabee Healstead & Kiddle Limited, Level 4, 70 Shortland Street, Auckland New Zealand
Registered address used from 09 Aug 2002 to 01 Mar 2013
Address #4: 14 Hickory Avenue, Henderson, Auckland
Registered address used from 01 Jul 2000 to 09 Aug 2002
Address #5: Offices Of Arthur Cocks & Company, 14 Hickory Avenue, Henderson, Auckland
Physical address used from 17 Sep 1996 to 09 Aug 2002
Basic Financial info
Total number of Shares: 6000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Grapengiesser, Susanne Andrea |
Milford Auckland 0620 New Zealand |
23 Jun 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Urlich, Stephanie |
Mt Albert Auckland New Zealand |
01 Oct 1990 - |
Shares Allocation #3 Number of Shares: 2990 | |||
Entity (NZ Limited Company) | Balmy Nights Investments Limited Shareholder NZBN: 9429032706499 |
Parnell Auckland 1052 New Zealand |
18 Jun 2009 - |
Shares Allocation #4 Number of Shares: 2990 | |||
Entity (NZ Limited Company) | Fst Investments Limited Shareholder NZBN: 9429032703962 |
Parnell Auckland 1052 New Zealand |
18 Jun 2009 - |
Shares Allocation #5 Number of Shares: 8 | |||
Individual | Grapengiesser, Max |
Milford |
01 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grapengiesser, Suzzane Andrea |
Milford Auckland |
01 Oct 1990 - 23 Jun 2020 |
Individual | Malcolm, Ian Donald |
Mt Albert Auckland |
01 Oct 1990 - 17 Jun 2008 |
Individual | Lennon, Peter Louis |
Glen Eden Auckland |
01 Oct 1990 - 05 Jul 2006 |
Stephanie Urlich - Director
Appointment date: 01 Oct 1990
Address: Mount Albert, Auckland, 1022 New Zealand
Address used since 18 Jun 2010
Max Grapengiesser - Director
Appointment date: 23 Nov 1994
Address: Milford, North Shore City, 0620 New Zealand
Address used since 18 Jun 2010
Max Grapengliesser - Director
Appointment date: 23 Nov 1994
Address: Milford, North Shore City, 0620 New Zealand
Address used since 18 Jun 2010
Peter Albert Lawson - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 30 Jul 2004
Address: Remuera, Auckland,
Address used since 01 Oct 1990
Tanya May Lavas - Director (Inactive)
Appointment date: 01 Oct 1990
Termination date: 18 Feb 1994
Address: Herne Bay, Auckland,
Address used since 01 Oct 1990
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Espy Media Group Limited
Unit 8
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot