Eroad Financial Services Limited, a registered company, was incorporated on 07 Jun 2011. 9429031080989 is the NZ business identifier it was issued. "Finance company operation" (business classification K623010) is how the company was categorised. The company has been supervised by 5 directors: Margaret Warrington - an active director whose contract began on 28 Jul 2023,
Anthony Gibson - an inactive director whose contract began on 23 Dec 2011 and was terminated on 28 Jul 2023,
Steven Newman - an inactive director whose contract began on 04 Jul 2021 and was terminated on 08 Apr 2022,
Sean Keane - an inactive director whose contract began on 25 Feb 2013 and was terminated on 05 May 2017,
Brian Michie - an inactive director whose contract began on 07 Jun 2011 and was terminated on 04 Jul 2014.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 260 Oteha Valley Road, Albany, North Shore City, 0632 (type: postal, office).
Eroad Financial Services Limited had been using 102 Rosedale Road, Rosedale, North Shore City as their registered address until 13 Nov 2013.
One entity controls all company shares (exactly 1000 shares) - Eroad Limited - located at 0632, Albany, Auckland.
Principal place of activity
260 Oteha Valley Road, Albany, North Shore City, 0632 New Zealand
Previous address
Address #1: 102 Rosedale Road, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 07 Jun 2011 to 13 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 20 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Eroad Limited Shareholder NZBN: 9429037254377 |
Albany Auckland 0632 New Zealand |
07 Jun 2011 - |
Ultimate Holding Company
Margaret Warrington - Director
Appointment date: 28 Jul 2023
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 28 Jul 2023
Anthony Gibson - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 28 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2012
Steven Newman - Director (Inactive)
Appointment date: 04 Jul 2021
Termination date: 08 Apr 2022
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 04 Jul 2021
Sean Keane - Director (Inactive)
Appointment date: 25 Feb 2013
Termination date: 05 May 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 18 Apr 2016
Brian Michie - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 04 Jul 2014
Address: 34 A Livingston Street, Westmere, Auckland, 1022 New Zealand
Address used since 07 Jun 2011
Sinclair Chiropractic Limited
10 Oteha Valley Rd
Everlast Nails & Waxing (botany) Limited
Shop 31, Garden Lane
Eroad Limited
260 Oteha Valley Road
Woodhall International Limited
Unit 7, 260 Oteha Valley Road
Eroad Lti Trustee Limited
260 Oteha Valley Road
Ez Go Limited
Unit 5, 270 Oteha Valley Road
Friendly Loans Limited
17c Corinthian Drive
Go Car Finance 2018 Limited
222 Dairy Flat Highway
Ial Capital (australia) Pty Limited
97 John Downs Drive
Ial Capital Limited
97 John Downs Drive
Ledger Acquisitions Nz Limited
17c Corinthian Drive
New Zealand Home Loans (albany N.s.) Limited
1/61 The Avenue