Shortcuts

Eag Limited

Type: NZ Limited Company (Ltd)
9429030893566
NZBN
3640111
Company Number
Registered
Company Status
Current address
2a Kelmarna Avenue
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 11 Dec 2017

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 92
Entity (NZ Limited Company) E2 Corporation Limited
Shareholder NZBN: 9429030905535
Bayswater
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Wells, Jason Douglas Karaka Bays
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Constable, Carlos Ricardo Te Aro
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual West, Matthew Bruce Paparangi
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Gcp Sport
Other Gcp Sport
Directors

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

Nearby companies

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