Eyre View Limited was started on 11 Sep 2007 and issued a number of 9429033155487. The registered LTD company has been run by 4 directors: Angela Louise Rye - an active director whose contract started on 11 Sep 2007,
Gene Richard Marsh - an active director whose contract started on 11 Sep 2007,
David Thomas Dodunski - an inactive director whose contract started on 11 Sep 2007 and was terminated on 20 Jun 2014,
Noelene Kay Dodunski - an inactive director whose contract started on 11 Sep 2007 and was terminated on 20 Jun 2014.
As stated in our database (last updated on 02 Apr 2024), this company registered 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Until 01 Mar 2021, Eyre View Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
BizDb identified previous names used by this company: from 11 Sep 2007 to 30 Sep 2020 they were named Eyre View Dairies Limited.
A total of 1200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Rye, Angela Louise (an individual) located at Rd 3, Lumsden postcode 9793.
The second group consists of 1 shareholder, holds 50% shares (exactly 600 shares) and includes
Marsh, Gene Richard - located at Rd 3, Lumsden.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 01 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Apr 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 11 Apr 2016 to 03 Apr 2018
Address: 27 Albany Street, Dunedin New Zealand
Registered & physical address used from 11 Sep 2007 to 11 Apr 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Rye, Angela Louise |
Rd 3 Lumsden 9793 New Zealand |
11 Sep 2007 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Marsh, Gene Richard |
Rd 3 Lumsden 9793 New Zealand |
11 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodunski, Noelene Kay |
Rd 2 Invercargill 9872 New Zealand |
11 Sep 2007 - 11 Aug 2014 |
Individual | Dodunski, David Thomas |
Rd 2 Invercargill 9872 New Zealand |
11 Sep 2007 - 11 Aug 2014 |
Angela Louise Rye - Director
Appointment date: 11 Sep 2007
Address: Rd 3, Lumsden, 9793 New Zealand
Address used since 15 Mar 2016
Gene Richard Marsh - Director
Appointment date: 11 Sep 2007
Address: Rd 3, Lumsden, 9793 New Zealand
Address used since 15 Mar 2016
David Thomas Dodunski - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 20 Jun 2014
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 28 Mar 2013
Noelene Kay Dodunski - Director (Inactive)
Appointment date: 11 Sep 2007
Termination date: 20 Jun 2014
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 28 Mar 2013
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street