Eag Limited was incorporated on 15 Nov 2011 and issued a number of 9429030893566. The registered LTD company has been managed by 3 directors: Edward Lodge - an active director whose contract started on 15 Nov 2011,
Matthew Bruce West - an inactive director whose contract started on 01 Jan 2012 and was terminated on 21 May 2015,
John Gbenda-Charles - an inactive director whose contract started on 15 Nov 2011 and was terminated on 05 Dec 2012.
According to our database (last updated on 21 Feb 2024), the company filed 1 address: 2A Kelmarna Avenue, Ponsonby, Auckland, 1011 (type: physical, registered).
Up to 11 Dec 2017, Eag Limited had been using 9 Marine Parade, Herne Bay, Auckland as their registered address.
BizDb found other names for the company: from 03 Nov 2011 to 11 Nov 2013 they were named Ifit Limited.
A total of 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 92 shares are held by 1 entity, namely:
E2 Corporation Limited (an entity) located at Bayswater, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 2 per cent shares (exactly 2 shares) and includes
Wells, Jason Douglas - located at Karaka Bays, Wellington.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Constable, Carlos Ricardo, located at Te Aro, Wellington (an individual).
Principal place of activity
9 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address: 9 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 19 Mar 2012 to 11 Dec 2017
Address: 102 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 15 Nov 2011 to 19 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Dec 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 92 | |||
Entity (NZ Limited Company) | E2 Corporation Limited Shareholder NZBN: 9429030905535 |
Bayswater Auckland 0622 New Zealand |
15 Nov 2011 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Wells, Jason Douglas |
Karaka Bays Wellington 6022 New Zealand |
26 May 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Constable, Carlos Ricardo |
Te Aro Wellington 6011 New Zealand |
26 May 2015 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | West, Matthew Bruce |
Paparangi Wellington 6037 New Zealand |
09 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Gcp Sport | 15 Nov 2011 - 05 Dec 2012 | |
Other | Gcp Sport | 15 Nov 2011 - 05 Dec 2012 |
Edward Lodge - Director
Appointment date: 15 Nov 2011
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 05 Nov 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Mar 2012
Matthew Bruce West - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 21 May 2015
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 01 Jan 2012
John Gbenda-charles - Director (Inactive)
Appointment date: 15 Nov 2011
Termination date: 05 Dec 2012
Address: Miramar, Wellington, 6022 New Zealand
Address used since 15 Nov 2011
Saled Limited
5a Marine Parade
Quilter Holdings Limited
3/2 Marine Parade
Arthur's Property Holdings Limited
3/2 Marine Parade
Nu Dawn Holdings Limited
27 Marine Parade
Baguette & Co Limited
36 Herne Bay Road
Blueline Limited
36 Herne Bay Road