Eyre Time Investments Limited, a registered company, was started on 27 May 2008. 9429032751604 is the NZBN it was issued. This company has been managed by 3 directors: Luke Michael Thompson - an active director whose contract started on 04 Dec 2020,
Nerissa Louise Thompson - an active director whose contract started on 04 Dec 2020,
Sylvia Ruth Thompson - an inactive director whose contract started on 27 May 2008 and was terminated on 04 Dec 2020.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (category: registered, physical).
Eyre Time Investments Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up until 18 Dec 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Thompson, Nerissa Louise (a director) located at Rd 1, Cust postcode 7471,
Thompson, Luke Michael (a director) located at Rd 1, Cust postcode 7471.
Previous addresses
Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Apr 2016 to 18 Dec 2018
Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Mar 2013 to 04 Apr 2016
Address: 67 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 21 Feb 2012 to 20 Mar 2013
Address: 67 Worcester Street, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Feb 2011 to 21 Feb 2012
Address: 67 Worcester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Sep 2010 to 11 Feb 2011
Address: C/-cunningham Taylor, 67 Worcester Boulevard, Christchurch New Zealand
Physical & registered address used from 02 Jul 2009 to 07 Sep 2010
Address: Grant Thonrton, Accountants, 152 Fanshawe Street, Auckland 1140
Registered & physical address used from 27 May 2008 to 02 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Thompson, Nerissa Louise |
Rd 1 Cust 7471 New Zealand |
18 Dec 2020 - |
Director | Thompson, Luke Michael |
Rd 1 Cust 7471 New Zealand |
18 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Sylvia Ruth |
Unit 7 295 Blenheim Road Christchurch 8013 New Zealand |
27 May 2008 - 18 Dec 2020 |
Individual | Mcrae, John Alexander |
Unit 7 295 Blenheim Road Christchurch 8013 New Zealand |
27 May 2008 - 18 Dec 2020 |
Luke Michael Thompson - Director
Appointment date: 04 Dec 2020
Address: Rd 1, Cust, 7471 New Zealand
Address used since 04 Dec 2020
Nerissa Louise Thompson - Director
Appointment date: 04 Dec 2020
Address: Rd 1, Cust, 7471 New Zealand
Address used since 04 Dec 2020
Sylvia Ruth Thompson - Director (Inactive)
Appointment date: 27 May 2008
Termination date: 04 Dec 2020
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 29 Sep 2009
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street