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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Sands, Bevan John |
Raby Bay Cleveland Queensland, Australia |
17 Mar 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowd, Michael John Macdermott |
East Tamaki Auckland |
17 Mar 1982 - 09 Mar 2009 |
Individual | Williams, John Barford |
Whitford |
17 Mar 1982 - 12 Oct 2015 |
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
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