The Eye Of A Needle Limited was incorporated on 16 Sep 2011 and issued an NZ business number of 9429030945975. The registered LTD company has been run by 2 directors: Margaret Kay Walker - an active director whose contract started on 16 Sep 2011,
Margaret Kay Shilton - an active director whose contract started on 16 Sep 2011.
As stated in our database (last updated on 20 Apr 2024), the company registered 1 address: 30 Tamamutu Street, Taupo, Taupo, 3330 (type: office, postal).
Up to 16 Sep 2021, The Eye Of A Needle Limited had been using 86 Ruapehu Street, Taupo, Taupo as their physical address.
BizDb found previous names used by the company: from 15 Sep 2011 to 28 Aug 2017 they were called Colour Iq Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Shilton, Margaret Kay (an individual) located at Havelock North, Havelock North postcode 4130.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Shilton, David John - located at Havelock North, Havelock North. The Eye Of A Needle Limited was categorised as "Haberdashery retailing" (business classification G421440).
Other active addresses
Address #4: 500a, Miller Street, Hastings, 4122 New Zealand
Office & delivery address used from 21 Aug 2023
Principal place of activity
30 Tamamutu Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 86 Ruapehu Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 04 Jan 2018 to 16 Sep 2021
Address #2: 117 Brookvale Road, Havelock North, Havelock North, 4130 New Zealand
Physical & registered address used from 09 May 2016 to 04 Jan 2018
Address #3: 258b Havelock Road, Akina, Hastings, 4122 New Zealand
Physical & registered address used from 13 Feb 2015 to 09 May 2016
Address #4: 151 St Georges Road, Rd 2, Hastings, 4172 New Zealand
Registered & physical address used from 16 Sep 2011 to 13 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Shilton, Margaret Kay |
Havelock North Havelock North 4130 New Zealand |
22 Aug 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shilton, David John |
Havelock North Havelock North 4130 New Zealand |
23 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Walker, Margaret Kay |
Rd 2 Cambridge 3494 New Zealand |
16 Sep 2011 - 22 Aug 2018 |
Margaret Kay Walker - Director
Appointment date: 16 Sep 2011
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 21 Dec 2016
Address: Taupo, Taupo, 3330 New Zealand
Address used since 01 Dec 2017
Margaret Kay Shilton - Director
Appointment date: 16 Sep 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jul 2023
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 08 Sep 2021
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 20 Aug 2018
Jing Song Limited
30 Tamamutu Street
Tuitu'u Site Welding Limited
Suite 20, 19 Tamamutu Street
Egnever Developments Limited
Suite 19 Suncourt Plaza
Au Shares Limited
Suite20, Suncourt Place, Tamamutu Street
All Farm Fencing Limited
Suite 20, 19 Tamamutu Street
Central Plateau Construction Limited
Suite 20 Suncourt, 19 Tamamutu Street
Alice's Cre 8 Ive Embroidery Limited
12 Carpentras Way
Country Dawn Limited
14 Tui Street
Katipatch Limited
113 Pukakura Road
Lane's Nz Limited
Cnr Austin St & Cadbury Rd
Three Little Birds Limited
5 Bow Street
Tiffanies Treasures Limited
826 Gladstone Road