Eagle Sports Limited was registered on 15 Jan 2010 and issued a business number of 9429031703086. This registered LTD company has been managed by 2 directors: Maatusi (Mac) Vaoiva - an active director whose contract began on 15 Jan 2010,
Maatusi Vaoiva - an active director whose contract began on 15 Jan 2010.
According to BizDb's information (updated on 21 Apr 2024), this company uses 3 addresses: 534 Coatesville/Riverhead Highway, Albany, Auckland, 0629 (registered address),
534 Coatesville/Riverhead Highway, Albany, Auckland, 0629 (physical address),
534 Coatesville/Riverhead Highway, Albany, Auckland, 0629 (service address),
82 Marlborough Avenue, Glenfield, Auckland, 0629 (other address) among others.
Until 19 Jul 2019, Eagle Sports Limited had been using 82 Marlborough Avenue, Glenfield, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Vaoiva, Maatusi (Mac) (an individual) located at Rd 3, Coatesville postcode 0793. Eagle Sports Limited is classified as "Sports and service to sports - community sport nec" (business classification R911495).
Principal place of activity
Suite 01, 8d Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 82 Marlborough Avenue, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 08 Jun 2018 to 19 Jul 2019
Address #2: 239l Rosedale Road, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 09 May 2017 to 08 Jun 2018
Address #3: 7/ 41-43 Paul Matthews Road, Albany, Auckland, 0630 New Zealand
Registered & physical address used from 14 Apr 2015 to 09 May 2017
Address #4: 502a Beach Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 27 May 2014 to 14 Apr 2015
Address #5: 8 Rothwell Avenue, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 Jul 2013 to 27 May 2014
Address #6: 8d Piermark Drive, Albany, Auckland, 0751 New Zealand
Physical & registered address used from 25 Mar 2011 to 16 Jul 2013
Address #7: 4f William Pickering Drive, Albany New Zealand
Registered address used from 15 Jan 2010 to 25 Mar 2011
Address #8: 4f William Pickering Drive, Albany, North Shore New Zealand
Physical address used from 15 Jan 2010 to 25 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Vaoiva, Maatusi (mac) |
Rd 3 Coatesville 0793 New Zealand |
15 Jan 2010 - |
Maatusi (mac) Vaoiva - Director
Appointment date: 15 Jan 2010
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 May 2017
Maatusi Vaoiva - Director
Appointment date: 15 Jan 2010
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Jul 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 28 May 2018
Fern Digital Limited
239u Rosedale Road
Oriental Land International Trading Limited
239q Rosedale Road
Mr K Butcher Bbq Restaurant Limited
239a Rosedale Road
The Korean Women's Network In New Zealand
239 Unit D, Rosedale Road
Claude Neon Limited
Unit H, 241 Rosedale Road
Team Mr. Walker Limited
241c Rosedale Road
J P Scott Limited
Unit 4 Building D, 63 Apollo Drive
Maximal Company Limited
12 Notre Dame Way, Albany
New Zealand Sports Turf Institute Limited
Corner Bush Road And
Skate School Limited
Building C
Smooth Inc Limited
6a Red Oak Place
The Bait Station Limited
Unit D