Shortcuts

Eegal Limited

Type: NZ Limited Company (Ltd)
9429032107746
NZBN
113693
Company Number
Registered
Company Status
Current address
Level 2
90 Symonds Street
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 May 1997
Level 2, 15b Vestey Drive
Mount Wellington
Auckland 1640
New Zealand
Physical & service & registered address used since 01 Jun 2017

Eegal Limited, a registered company, was registered on 17 Mar 1982. 9429032107746 is the NZBN it was issued. The company has been run by 7 directors: Bevan John Sands - an active director whose contract began on 20 Mar 1992,
Arron William Sands - an active director whose contract began on 23 Oct 2015,
Vanessa Lee Sands - an active director whose contract began on 20 May 2021,
John Barford Williams - an inactive director whose contract began on 20 Mar 1992 and was terminated on 07 Oct 2015,
Arron William Sands - an inactive director whose contract began on 03 Apr 2009 and was terminated on 24 Oct 2012.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 15B Vestey Drive, Mount Wellington, Auckland, 1640 (type: physical, service).
Eegal Limited had been using Level 5, 110 Symonds St, Auckland as their physical address up to 01 Jun 2017.
Past names for this company, as we found at BizDb, included: from 04 Jun 1992 to 18 Jul 2013 they were called Steelgal Industries Limited, from 15 Apr 1992 to 04 Jun 1992 they were called Galsteel Formed Products (Nz) Limited and from 17 Mar 1982 to 15 Apr 1992 they were called United Mechanical Ltd.
A single entity controls all company shares (exactly 10000 shares) - Sands, Bevan John - located at 1640, Raby Bay, Cleveland Queensland.

Addresses

Previous addresses

Address #1: Level 5, 110 Symonds St, Auckland, 1010 New Zealand

Physical & registered address used from 16 Apr 2014 to 01 Jun 2017

Address #2: Addsett Braddock Chartered Accountants, Level 2, 90 Symonds St, Auckland, 1010 New Zealand

Registered address used from 13 Aug 2010 to 16 Apr 2014

Address #3: Level 2, 90 Symonds St, Auckland New Zealand

Physical address used from 01 Jul 1997 to 16 Apr 2014

Address #4: 48 Wallace St, Herne Bay, Auckland

Registered address used from 21 May 1997 to 21 May 1997

Address #5: Level 2, 90 Symonds St, Auckland New Zealand

Registered address used from 21 May 1997 to 13 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Sands, Bevan John Raby Bay
Cleveland Queensland,

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dowd, Michael John Macdermott East Tamaki
Auckland
Individual Williams, John Barford Whitford
Directors

Bevan John Sands - Director

Appointment date: 20 Mar 1992

Address: Raby Bay, Cleveland Queensland, Australia

Address used since 01 Jan 2009


Arron William Sands - Director

Appointment date: 23 Oct 2015

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 28 Mar 2024

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 23 Oct 2015


Vanessa Lee Sands - Director

Appointment date: 20 May 2021

Address: Mornington, Victoria, 3931 Australia

Address used since 20 May 2021


John Barford Williams - Director (Inactive)

Appointment date: 20 Mar 1992

Termination date: 07 Oct 2015

Address: Whitford, New Zealand

Address used since 20 Mar 1992


Arron William Sands - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 24 Oct 2012

Address: Herne Bay, Auckland,

Address used since 03 Apr 2009


Gareth John Williams - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 30 Sep 2012

Address: Onewhero, Auckland,

Address used since 03 Apr 2009


Michael John Macdermott Dowd - Director (Inactive)

Appointment date: 05 Aug 1992

Termination date: 03 Apr 2009

Address: East Tamaki, Auckland,

Address used since 12 Mar 2005

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street