Shortcuts

Eagle Holdings Limited

Type: NZ Limited Company (Ltd)
9429030699816
NZBN
3787877
Company Number
Registered
Company Status
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
Level 5, 120 Featherston Street
Wellington 6011
New Zealand
Registered & physical & service address used since 04 Aug 2017
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Jun 2023
Level 6, 36 Customhouse Quay
Wellington 6011
New Zealand
Postal & office address used since 08 Aug 2023

Eagle Holdings Limited was registered on 19 Apr 2012 and issued a business number of 9429030699816. The registered LTD company has been run by 10 directors: Simon David Coyle - an active director whose contract began on 04 Jun 2019,
Shane Mcmahon - an active director whose contract began on 01 Mar 2023,
Bryan Charles Lau Young - an active director whose contract began on 07 Mar 2024,
Jarrod Micheal Steward - an inactive director whose contract began on 30 Jun 2023 and was terminated on 07 Mar 2024,
Stephen Michael Duggan - an inactive director whose contract began on 09 Mar 2017 and was terminated on 30 Jun 2023.
According to BizDb's information (last updated on 08 Apr 2024), the company registered 1 address: Level 6, 36 Customhouse Quay, Wellington, 6011 (category: postal, office).
Until 04 Aug 2017, Eagle Holdings Limited had been using 18 Maniapoto Street, Otorohanga as their physical address.
A total of 3000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Straitnz Limited (an entity) located at 36 Customhouse Quay, Wellington postcode 6011. Eagle Holdings Limited has been classified as "Rental of motor vehicles" (business classification L661120).

Addresses

Previous address

Address #1: 18 Maniapoto Street, Otorohanga, 3900 New Zealand

Physical & registered address used from 19 Apr 2012 to 04 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Entity (NZ Limited Company) Straitnz Limited
Shareholder NZBN: 9429043418862
36 Customhouse Quay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bailey Ingham Trustees 2016 Limited
Shareholder NZBN: 9429043399314
Company Number: 6144958
Entity James Barker Trustees Limited
Shareholder NZBN: 9429043406074
Company Number: 6147132
Individual Barker, James Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Bailey, David Charles Otorohanga
Otorohanga
3974
New Zealand
Entity James Barker Trustees Limited
Shareholder NZBN: 9429043406074
Company Number: 6147132
Director James Barker Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Bailey Ingham Trustees 2016 Limited
Shareholder NZBN: 9429043399314
Company Number: 6144958

Ultimate Holding Company

09 Mar 2017
Effective Date
Straitnz Limited
Name
Ltd
Type
6157928
Ultimate Holding Company Number
NZ
Country of origin
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Address
Directors

Simon David Coyle - Director

Appointment date: 04 Jun 2019

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 04 Jun 2019


Shane Mcmahon - Director

Appointment date: 01 Mar 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2023


Bryan Charles Lau Young - Director

Appointment date: 07 Mar 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 07 Mar 2024


Jarrod Micheal Steward - Director (Inactive)

Appointment date: 30 Jun 2023

Termination date: 07 Mar 2024

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 30 Jun 2023


Stephen Michael Duggan - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 30 Jun 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Mar 2017


Louise Grahame Struthers - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 17 Nov 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 09 Mar 2017


Barry Dean Raymond - Director (Inactive)

Appointment date: 09 Mar 2017

Termination date: 07 Jun 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Mar 2017


Peter James Barker - Director (Inactive)

Appointment date: 19 Apr 2012

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 12 Oct 2016


Sheryl Ann Ellison - Director (Inactive)

Appointment date: 11 Oct 2016

Termination date: 09 Mar 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Feb 2017


James Barker - Director (Inactive)

Appointment date: 19 Apr 2012

Termination date: 28 Aug 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 19 Apr 2012

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Access Fifteen Capital Limited
Level 3

Adam Zapple Limited
103 Maupuia Road

Devine Rentals Limited
31 John Sims Drive

Motorcycle Rentals Wellington Limited
820/74 Taranaki Street

Nrma New Zealand Limited
C/-bell Gully

Primo Consultants Limited
C/-w A Arcus -chartered Accountant