Eis Holdings (2010) Limited was started on 30 Mar 2010 and issued a number of 9429031596527. This registered LTD company has been run by 9 directors: Ross Beal - an active director whose contract started on 30 Mar 2010,
Leonard Paul Wiegersma - an active director whose contract started on 30 Mar 2010,
Philip Ross Beal - an active director whose contract started on 30 Mar 2010,
Leo Ernest Shirley - an active director whose contract started on 30 Mar 2010,
Antony Guy Nelson - an active director whose contract started on 13 Oct 2016.
According to our database (updated on 26 Mar 2024), the company filed 1 address: P O Box 5, Invercargill, 9840 (type: postal, office).
Up to 21 Oct 2016, Eis Holdings (2010) Limited had been using 17 Eye Street, Invercargill as their physical address.
A total of 1900000 shares are issued to 10 groups (16 shareholders in total). In the first group, 115369 shares are held by 1 entity, namely:
Cp Trustees Limited (an entity) located at Invercargill, Invercargill postcode 9810.
Then there is a group that consists of 1 shareholder, holds 2.51% shares (exactly 47728 shares) and includes
Lee, David Thomas - located at Rockdale, Invercargill.
The next share allocation (53860 shares, 2.83%) belongs to 1 entity, namely:
Smellie, Cameron Alexander, located at Rd 9, Invercargill (an individual). Eis Holdings (2010) Limited has been classified as "Electrical services" (ANZSIC E323220).
Other active addresses
Address #4: 24 Onslow Street, Invercargill, 9810 New Zealand
Office & delivery address used from 27 Jun 2019
Principal place of activity
24 Onslow Street, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 17 Eye Street, Invercargill, 9810 New Zealand
Physical address used from 29 May 2013 to 21 Oct 2016
Address #2: 17 Eye Street, Invercargill, 9810 New Zealand
Registered address used from 29 May 2013 to 06 Jul 2016
Address #3: C/-accounting And You Ltd, 169 Doon Street, Waverley, Dunedin 9013 New Zealand
Registered & physical address used from 30 Mar 2010 to 29 May 2013
Basic Financial info
Total number of Shares: 1900000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 115369 | |||
Entity (NZ Limited Company) | Cp Trustees Limited Shareholder NZBN: 9429036827589 |
Invercargill Invercargill 9810 New Zealand |
14 Oct 2019 - |
Shares Allocation #2 Number of Shares: 47728 | |||
Individual | Lee, David Thomas |
Rockdale Invercargill 9812 New Zealand |
09 Jun 2020 - |
Shares Allocation #3 Number of Shares: 53860 | |||
Individual | Smellie, Cameron Alexander |
Rd 9 Invercargill 9879 New Zealand |
14 Oct 2019 - |
Shares Allocation #4 Number of Shares: 95000 | |||
Individual | Stevenson, Aaron Bryan |
Rd 6 Invercargill 9876 New Zealand |
14 Oct 2019 - |
Shares Allocation #5 Number of Shares: 969000 | |||
Individual | Wiegersma, Olivia Jane |
West Melton 7618 New Zealand |
30 Mar 2010 - |
Individual | Wiegersma, Leonard Paul |
West Melton 7618 New Zealand |
30 Mar 2010 - |
Shares Allocation #6 Number of Shares: 94745 | |||
Individual | Addie, Dean Francis |
Invercargill 9810 New Zealand |
30 Mar 2010 - |
Individual | Addie, Kirsten Leigh |
Invercargill New Zealand |
30 Mar 2010 - |
Shares Allocation #7 Number of Shares: 48784 | |||
Individual | Gibson, Travers |
Christchurch Central Christchurch 8011 New Zealand |
14 Oct 2019 - |
Shares Allocation #8 Number of Shares: 39027 | |||
Entity (NZ Limited Company) | Cp Trustees Limited Shareholder NZBN: 9429036827589 |
Invercargill Invercargill 9810 New Zealand |
14 Oct 2019 - |
Individual | Shirley, Grant David |
Rd 2 Invercargill 9872 New Zealand |
14 Oct 2019 - |
Individual | Shirley, Monique Jane |
Rd 2 Invercargill 9872 New Zealand |
14 Oct 2019 - |
Shares Allocation #9 Number of Shares: 39027 | |||
Individual | Mclean, Tracey Ann |
Richmond Invercargill 9810 New Zealand |
14 Oct 2019 - |
Individual | Cook, Daryl Brian |
Richmond Invercargill 9810 New Zealand |
14 Oct 2019 - |
Shares Allocation #10 Number of Shares: 397460 | |||
Individual | Addie, Dean Francis |
Invercargill 9810 New Zealand |
30 Mar 2010 - |
Individual | Shirley, Leo Ernest |
Gladstone Invercargill 9810 New Zealand |
30 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heffernan, Suzanne Marie |
Invercargill New Zealand |
30 Mar 2010 - 11 Sep 2023 |
Individual | Turner, Denise Corinne |
Invercargill New Zealand |
30 Mar 2010 - 31 Mar 2021 |
Individual | Heffernan, Suzanne Marie |
Invercargill New Zealand |
30 Mar 2010 - 11 Sep 2023 |
Individual | Heffernan, Suzanne Marie |
Invercargill New Zealand |
30 Mar 2010 - 11 Sep 2023 |
Individual | Heffernan, Stephen Patrick |
Invercargill New Zealand |
30 Mar 2010 - 11 Sep 2023 |
Individual | Heffernan, Stephen Patrick |
Invercargill New Zealand |
30 Mar 2010 - 11 Sep 2023 |
Individual | Heffernan, Stephen Patrick |
Invercargill New Zealand |
30 Mar 2010 - 11 Sep 2023 |
Individual | Rawcliffe, Jonnathan James |
Rd 9 Invercargill 9879 New Zealand |
14 Oct 2019 - 01 Sep 2021 |
Individual | Turner, Charles Joseph |
Invercargill New Zealand |
30 Mar 2010 - 31 Mar 2021 |
Individual | Webster, Katherine Irena |
Rd 9 Invercargill 9879 New Zealand |
30 Mar 2010 - 01 Dec 2020 |
Individual | Rawcliffe, Jonnathan James |
Rd 9 Invercargill 9879 New Zealand |
14 Oct 2019 - 01 Sep 2021 |
Individual | Rawcliffe, Jonnathan James |
Rd 9 Invercargill 9879 New Zealand |
14 Oct 2019 - 01 Sep 2021 |
Entity | Bathurst Brook Limited Shareholder NZBN: 9429032792584 Company Number: 2119704 |
30 Mar 2010 - 21 May 2013 | |
Individual | Webster, Brent Robert |
Rd 9 Invercargill 9879 New Zealand |
30 Mar 2010 - 01 Dec 2020 |
Other | Public Trust | 30 Mar 2010 - 05 Dec 2016 | |
Entity | Bathurst Brook Limited Shareholder NZBN: 9429032792584 Company Number: 2119704 |
30 Mar 2010 - 21 May 2013 | |
Other | Null - Public Trust | 30 Mar 2010 - 05 Dec 2016 |
Ross Beal - Director
Appointment date: 30 Mar 2010
Address: Arrowtown, 9302 New Zealand
Address used since 28 Jun 2016
Leonard Paul Wiegersma - Director
Appointment date: 30 Mar 2010
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 13 Oct 2016
Address: West Melton, West Melton, 7618 New Zealand
Address used since 24 Jun 2019
Philip Ross Beal - Director
Appointment date: 30 Mar 2010
Address: Arrowtown, 9302 New Zealand
Address used since 28 Jun 2016
Leo Ernest Shirley - Director
Appointment date: 30 Mar 2010
Address: Invercargill, 9810 New Zealand
Address used since 22 Jun 2015
Antony Guy Nelson - Director
Appointment date: 13 Oct 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Oct 2016
Aaron Bryan Stevenson - Director (Inactive)
Appointment date: 29 Jul 2022
Termination date: 01 Sep 2023
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 29 Jul 2022
Paul William Moodie - Director (Inactive)
Appointment date: 02 Apr 2015
Termination date: 27 Oct 2022
Address: Wanaka, 9382 New Zealand
Address used since 18 Jan 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Oct 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 May 2019
Stephen Patrick Heffernan - Director (Inactive)
Appointment date: 25 Jun 2018
Termination date: 29 Jul 2022
Address: Invercargill, 9876 New Zealand
Address used since 25 Jun 2018
Brent Robert Webster - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 25 Jun 2018
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 26 Jun 2012
Hodge Podge Limited
26 Coolock Crescent
Pinebrook Trustee Limited
26 Coolock Crescent
Justifrank E Limited
26 Coolock Crescent
Peaches Smeaches Limited
26 Coolock Crescent
Tab It Systems Limited
26 Coolock Crescent
Par 95 Limited
26 Coolock Crescent
Awesome Electrical Limited
46 Adderley Terrace
Delta Utility Services Limited
10 Halsey Street
Dunedin Electrical Services Limited
8 Heath Street
Ims Limited
C/-accounting And You
J.n. Wilson Electro Services Limited
Cnr Fish And Fryatt Streets
Mainline Electrical Security And Communications Limited
23 Devon Street