Eti Holdings Limited, a registered company, was launched on 13 May 2008. 9429032764390 is the NZ business identifier it was issued. "Clothing retailing" (business classification G425115) is how the company is categorised. This company has been supervised by 13 directors: John Stewart Bryce - an active director whose contract started on 21 Dec 2016,
Mark Lee Middeldorf - an active director whose contract started on 14 Aug 2021,
Richard Lindsay Murray - an inactive director whose contract started on 22 Oct 2021 and was terminated on 21 Aug 2023,
Mark Mcinnes - an inactive director whose contract started on 04 Apr 2011 and was terminated on 14 Aug 2021,
David Alan Bull - an inactive director whose contract started on 22 Jul 2009 and was terminated on 26 Jan 2018.
Last updated on 07 Apr 2024, our database contains detailed information about 1 address: 38 Sir Woolf Fisher Drive, Highbrook, Auckland, 2013 (category: registered, physical).
Eti Holdings Limited had been using Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland as their physical address until 24 Nov 2015.
One entity owns all company shares (exactly 100 shares) - Just Jeans Group Pty Limited - located at 2013, Melbourne.
Previous address
Address: Level 22, Dla Phillips Fox Tower, 209 Queen Street, Auckland New Zealand
Physical & registered address used from 13 May 2008 to 24 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Just Jeans Group Pty Limited |
Melbourne 3004 Australia |
13 May 2008 - |
Ultimate Holding Company
John Stewart Bryce - Director
Appointment date: 21 Dec 2016
ASIC Name: Just Group Limited
Address: Elsternwick, 3185 Australia
Address used since 21 Dec 2016
Address: Melbourne, 3004 Australia
Address: Richmond, 3121 Australia
Address: Richmond, 3121 Australia
Mark Lee Middeldorf - Director
Appointment date: 14 Aug 2021
ASIC Name: Just Group Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Caulfield North, Victoria, 3161 Australia
Address used since 14 Aug 2021
Richard Lindsay Murray - Director (Inactive)
Appointment date: 22 Oct 2021
Termination date: 21 Aug 2023
Address: Hawthorn, 3122 Australia
Address used since 22 Oct 2021
Mark Mcinnes - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 14 Aug 2021
ASIC Name: Just Group Limited
Address: Melbourne, 3004 Australia
Address: Toorak, 3142 Australia
Address used since 30 Mar 2020
Address: 658 Church Street, Richmond, 3121 Australia
Address: Malvern, 3144 Australia
Address used since 07 Mar 2016
Address: 658 Church Street, Richmond, 3121 Australia
David Alan Bull - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 26 Jan 2018
ASIC Name: Dotti Pty Limited
Address: Malvern East Vic 3145, Melbourne, Australia
Address used since 22 Jul 2009
Address: 658 Church Street, Richmond, 3121 Australia
Address: 658 Church Street, Richmond, 3121 Australia
Colette Mary Garnsey - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 07 Aug 2017
ASIC Name: Just Group Limited
Address: Bellevue Hill Nsw, 2023 Australia
Address used since 17 Oct 2012
Address: 658 Church Street, Richmond, 3121 Australia
Address: 658 Church Street, Richmond, 3121 Australia
Nicole Maree Peck - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Jun 2016
ASIC Name: Dotti Pty Limited
Address: Richmond, Victoria, 3121 Australia
Address: Richmond, Victoria, 3121 Australia
Address: Geelong, Victoria, 3220 Australia
Address used since 23 Feb 2016
Ashley John Gardner - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 23 Feb 2016
ASIC Name: Just Group Limited
Address: Langwarrin South, Victoria 3911, Australia
Address used since 13 May 2008
Address: 658 Church Street, Richmond, 3121 Australia
Address: 658 Church Street, Richmond, 3121 Australia
Rachel Marie Kelly - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 12 Apr 2013
Address: Malvern Vic, 3144 Australia
Address used since 08 Apr 2011
Catherine Jane Sinclair - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 18 Sep 2011
Address: Brighton East, Melbourne, Vic, 3187 Australia
Address used since 12 Nov 2010
Jason Adam Murray - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 25 Mar 2011
Address: Malvern East, Victoria 3145, Australia,
Address used since 13 May 2008
Glenys Joy Shearer - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 27 Jan 2011
Address: Richmond, Victoria 3121, Australia,
Address used since 13 May 2008
Wai Foon Tang - Director (Inactive)
Appointment date: 13 May 2008
Termination date: 05 Jun 2009
Address: Brighton, Victoria 3186, Australia,
Address used since 13 May 2008
Officemax Holdings Limited
30 Sir Woolf Fisher Drive
Officemax New Zealand Limited
30 Sir Woolf Fisher Drive
Kimbyr Investments Limited
38 Sir Woolf Fisher Drive
New Zealand Office Products Limited
30 Sir Woolf Fisher Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
2nd Chance Limited
51b Allens Road
Kimbyr Investments Limited
38 Sir Woolf Fisher Drive
Patinaform Limited
44d Neil Park Drive
Relon Trading New Zealand Limited
7 Crooks Road
Sparrow Limited
51b Allens Road
Zainab Enterprises Limited
73 High Street