Eagle Direct Limited was registered on 27 Nov 2006 and issued a number of 9429000059893. The registered LTD company has been managed by 4 directors: Lynda Mclean Ronaldson - an active director whose contract began on 27 Nov 2006,
Stephen Warne Ardagh - an active director whose contract began on 27 Nov 2006,
Nicola Merle Carter - an active director whose contract began on 12 May 2020,
Michael Paul Taylor - an inactive director whose contract began on 14 Jun 2017 and was terminated on 31 Dec 2018.
According to BizDb's database (last updated on 06 Apr 2024), this company uses 1 address: 100 Manchester St, Unit 7A, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Until 03 Apr 2018, Eagle Direct Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address.
A total of 147094 shares are allotted to 18 groups (28 shareholders in total). When considering the first group, 1100 shares are held by 2 entities, namely:
Gca Legal Trustee 2021 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Chirnside, Robyn Frances (an individual) located at Maori Hill, Dunedin postcode 9010.
Another group consists of 1 shareholder, holds 0.41% shares (exactly 600 shares) and includes
B Cubed Management Consultants Pty Ltd - located at Victoria.
The next share allocation (4610 shares, 3.13%) belongs to 1 entity, namely:
K One W One (No 4) Limited, located at Auckland Central, Auckland (an entity).
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 03 Apr 2018
Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 14 Feb 2013 to 14 Nov 2016
Address #3: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 14 Mar 2012 to 14 Nov 2016
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch 8440 New Zealand
Physical address used from 26 Feb 2008 to 14 Feb 2013
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch 8440 New Zealand
Registered address used from 26 Feb 2008 to 14 Mar 2012
Address #6: C/o Joyce & Co, First Floor 11 Leslie Hills Road, Riccarton, Christchurch
Registered & physical address used from 27 Nov 2006 to 26 Feb 2008
Basic Financial info
Total number of Shares: 147094
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2021 Limited Shareholder NZBN: 9429048954211 |
Dunedin Central Dunedin 9016 New Zealand |
18 May 2022 - |
Individual | Chirnside, Robyn Frances |
Maori Hill Dunedin 9010 New Zealand |
07 Apr 2021 - |
Shares Allocation #2 Number of Shares: 600 | |||
Other (Other) | B Cubed Management Consultants Pty Ltd |
Victoria 3053 Australia |
07 Apr 2021 - |
Shares Allocation #3 Number of Shares: 4610 | |||
Entity (NZ Limited Company) | K One W One (no 4) Limited Shareholder NZBN: 9429046184436 |
Auckland Central Auckland 1010 New Zealand |
07 Apr 2021 - |
Shares Allocation #4 Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees (2021) Limited Shareholder NZBN: 9429048567329 |
Dunedin Central Dunedin 9016 New Zealand |
18 May 2022 - |
Individual | Chirnside, Grant Wynston |
Maori Hill Dunedin 9010 New Zealand |
07 Apr 2021 - |
Shares Allocation #5 Number of Shares: 8659 | |||
Entity (NZ Limited Company) | Hokonui Research And Development Limited Shareholder NZBN: 9429034250365 |
Gore New Zealand |
07 Apr 2021 - |
Shares Allocation #6 Number of Shares: 681 | |||
Individual | Kennedy, Nicola Dawn |
Waiake Auckland 0630 New Zealand |
07 Apr 2021 - |
Shares Allocation #7 Number of Shares: 225 | |||
Individual | Brooks, Rosemary Emma |
California 96150 United States |
07 Apr 2021 - |
Shares Allocation #8 Number of Shares: 1662 | |||
Individual | Towns, Kevin James |
Torbay Auckland 0630 New Zealand |
07 Apr 2021 - |
Individual | Farrant, Louise Elizabeth |
Freemans Bay Auckland 1011 New Zealand |
07 Apr 2021 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Hopkins, Denise Fae |
Musselburgh Dunedin 9013 New Zealand |
07 Apr 2021 - |
Shares Allocation #10 Number of Shares: 1136 | |||
Individual | Allen, Jeremy Craig |
Lincoln Lincoln 7608 New Zealand |
07 Apr 2021 - |
Shares Allocation #11 Number of Shares: 2261 | |||
Individual | Newman, Claire |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 2021 - |
Individual | Goodall, Anake Angus Murray |
Oriental Bay Wellington 6011 New Zealand |
07 Apr 2021 - |
Shares Allocation #12 Number of Shares: 78460 | |||
Individual | Ronaldson, Lynda |
Christchurch 8081 New Zealand |
27 Nov 2006 - |
Individual | Neave, Richard Henry Digby |
Burnside Christchurch 8053 New Zealand |
21 Dec 2007 - |
Individual | Ardagh, Stephen Warne |
Christchurch 8081 New Zealand |
27 Nov 2006 - |
Shares Allocation #13 Number of Shares: 12000 | |||
Individual | Sood, Rajeev |
Longkhla 90110 Thailand |
21 Dec 2007 - |
Shares Allocation #14 Number of Shares: 19300 | |||
Individual | Geary, Denise Elizabeth |
Dunedin Central Dunedin 9016 New Zealand |
12 Jul 2017 - |
Individual | Geary, Kyle William |
Dunedin Central Dunedin 9016 New Zealand |
12 Jul 2017 - |
Entity (NZ Limited Company) | Albert Alloo & Sons Trustee Company (2008) Limited Shareholder NZBN: 9429032951639 |
67 Princes Street, Dunedin |
16 Oct 2008 - |
Shares Allocation #15 Number of Shares: 300 | |||
Individual | Ardagh, Stephen Warne |
Christchurch 8081 New Zealand |
27 Nov 2006 - |
Shares Allocation #16 Number of Shares: 300 | |||
Individual | Ronaldson, Lynda |
Christchurch 8081 New Zealand |
27 Nov 2006 - |
Shares Allocation #17 Number of Shares: 6700 | |||
Individual | Brooks, Gareth |
California 96150 United States |
12 Jul 2017 - |
Shares Allocation #18 Number of Shares: 7000 | |||
Individual | Taylor, Wendy Margaret |
Red Beach Red Beach 0932 New Zealand |
12 Jul 2017 - |
Individual | Taylor, Michael Paul |
Red Beach Red Beach 0932 New Zealand |
12 Jul 2017 - |
Director | Michael Paul Taylor |
Red Beach Red Beach 0932 New Zealand |
12 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Polson Higgs Nominees (2008) Limited Shareholder NZBN: 9429032980745 Company Number: 2075929 |
07 Apr 2021 - 18 May 2022 | |
Entity | Polson Higgs Nominees (2008) Limited Shareholder NZBN: 9429032980745 Company Number: 2075929 |
Dunedin Central Dunedin 9016 New Zealand |
07 Apr 2021 - 18 May 2022 |
Individual | Geary, Kyle William |
67 Princes Street Dunedin |
21 Dec 2007 - 21 Dec 2007 |
Individual | Geary, Denise Elizabeth |
67 Princes Street Dunedin |
21 Dec 2007 - 21 Dec 2007 |
Entity | Albert Alloo & Sons Trustee Company (2007) Limited Shareholder NZBN: 9429033864037 Company Number: 1866578 |
21 Dec 2007 - 21 Dec 2007 | |
Entity | Albert Alloo & Sons Trustee Company (2007) Limited Shareholder NZBN: 9429033864037 Company Number: 1866578 |
21 Dec 2007 - 21 Dec 2007 |
Lynda Mclean Ronaldson - Director
Appointment date: 27 Nov 2006
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Jan 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 19 Feb 2013
Address: South Lake Tahoe, California, 96150 United States
Address used since 01 Mar 2018
Stephen Warne Ardagh - Director
Appointment date: 27 Nov 2006
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Jan 2023
Address: South Lake Tahoe, California, 96150 United States
Address used since 01 Mar 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 19 Feb 2013
Nicola Merle Carter - Director
Appointment date: 12 May 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 12 May 2020
Michael Paul Taylor - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 31 Dec 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 14 Jun 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria 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
George Welch Holdings Limited
Level 4, 123 Victoria Street