Shortcuts

Eyre View Limited

Type: NZ Limited Company (Ltd)
9429033155487
NZBN
1982289
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 01 Mar 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Rye, Angela Louise Rd 3
Lumsden
9793
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Marsh, Gene Richard Rd 3
Lumsden
9793
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dodunski, Noelene Kay Rd 2
Invercargill
9872
New Zealand
Individual Dodunski, David Thomas Rd 2
Invercargill
9872
New Zealand
Directors

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

Nearby companies

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