Eyespaw Limited, a registered company, was started on 22 Jan 2008. 9429032963496 is the NZBN it was issued. "Accounting service" (ANZSIC M693220) is how the company has been classified. The company has been managed by 2 directors: James Terence Wakelin - an active director whose contract began on 22 Jan 2008,
Penelope Ann Wakelin - an inactive director whose contract began on 22 Jan 2008 and was terminated on 31 Dec 2012.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Unit 120, 105 Apollo Drive, Rosedale, Auckland, 0632 (types include: registered, service).
Eyespaw Limited had been using 1 Dolphin Drive, Whiritoa, Whangamata as their physical address up until 26 Feb 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 1 Dolphin Drive, Whiritoa, Whangamata, 3691 New Zealand
Physical & registered address used from 11 Feb 2016 to 26 Feb 2018
Address #2: 31 Mareretu Avenue, Rd 4, Pukekohe, 2679 New Zealand
Physical & registered address used from 14 Mar 2014 to 11 Feb 2016
Address #3: 31 Mareretu Avenue, Patumahoe 2344 New Zealand
Registered & physical address used from 22 Jan 2008 to 14 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wakelin, Penelope Ann |
Snells Beach Snells Beach 0920 New Zealand |
22 Jan 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wakelin, James Terence |
Rosedale Auckland 0632 New Zealand |
22 Jan 2008 - |
James Terence Wakelin - Director
Appointment date: 22 Jan 2008
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 06 Mar 2024
Address: Pukekohe, 2340 New Zealand
Address used since 28 Feb 2017
Penelope Ann Wakelin - Director (Inactive)
Appointment date: 22 Jan 2008
Termination date: 31 Dec 2012
Address: Patumahoe, New Zealand
Address used since 22 Jan 2008
Graceful Emotions Limited
2 Tuakau Road
Rutter Trustees Limited
109 Kitchener Road
Young Accountants Limited
156 Kitchener Road
Stone 7 Property Limited
12 Laurelwood Avenue
Millnesh Limited
1 Henry Curd Terrace
Pikelet Cinema Limited
171a Kitchener Road
Amsca Limited
188c Queen Street
Craig Periam 2003 Limited
13 West Street
Engine Room Ca Limited
217 King Street
Hingaro Holdings Limited
24 Premila Drive
L R Hyland Trustee Limited
217 King Street
The Village Accountant Limited
13 Fausett Avenue