Eternity International Limited was launched on 28 Jun 2007 and issued a New Zealand Business Number of 9429033278087. The registered LTD company has been managed by 1 director, named Min Weng - an active director whose contract began on 28 Jun 2007.
As stated in BizDb's data (last updated on 09 Apr 2024), the company uses 4 addresses: 59 Dalgety Drive, Wiri, Auckland, 2104 (physical address),
59 Dalgety Drive, Wiri, Auckland, 2104 (service address),
214 Clovelly Road, Bucklands Beach, Auckland, 2012 (registered address),
214 Clovelly Road, Bucklands Beach, Auckland, 2012 (other address) among others.
Up to 11 Nov 2021, Eternity International Limited had been using 49 Station Road, Papatoetoe, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hadidjah, Waty Lastri (an individual) located at Bucklands Beach, Auckland postcode 2012.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Weng, Min - located at Bucklands Beach, Auckland. Eternity International Limited was classified as "Grocery wholesaling - multiple product ranges" (ANZSIC F360110).
Other active addresses
Address #4: 59 Dalgety Drive, Wiri, Auckland, 2104 New Zealand
Physical & service address used from 11 Nov 2021
Principal place of activity
11 Gerwyn Place, Pakuranga Heights, Manukau, 2010 New Zealand
Previous addresses
Address #1: 49 Station Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 14 Nov 2019 to 11 Nov 2021
Address #2: 31 Casuarina Road, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 11 Nov 2013 to 14 Nov 2019
Address #3: 31 Casuarina Road, Half Moon Bay, Auckland, 2012 New Zealand
Registered address used from 11 Nov 2013 to 02 Mar 2020
Address #4: 11 Gerwyn Place, Pakuranga Heights, Manukau, 2010 New Zealand
Physical & registered address used from 09 Nov 2010 to 11 Nov 2013
Address #5: 7 Megan Ave, Pakuranga, Auckland New Zealand
Registered & physical address used from 11 Apr 2008 to 09 Nov 2010
Address #6: 7 Lewisham Street, Highland Park, Auckland
Physical & registered address used from 28 Jun 2007 to 11 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hadidjah, Waty Lastri |
Bucklands Beach Auckland 2012 New Zealand |
23 Jul 2011 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Weng, Min |
Bucklands Beach Auckland 2012 New Zealand |
28 Jun 2007 - |
Min Weng - Director
Appointment date: 28 Jun 2007
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 03 Nov 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Nov 2013
Sam Accounting Services Limited
27 Casurina Road
Star Distributors Limited
9 Fiesta Drive
Lotus Enterprises Limited
10 Fiesta Drive
Gad Duit Limited
14 Damson Place
Maker Studio New Zealand Limited
3 Lisa Rise
Clean N Bright Limited
4a Casuarina Road
Beard Boys Corporation Limited
6 A /219 Moore Street
Blue Youle International Limited
3 Marco Place
Cemson Group Company Limited
44 Casuarina Road
Gdl Brands Limited
55 Cheriton Road
J & F Trading Nz Limited
17a Lyren Place
Naturemate (nz) Limited
2/44 Meadway Street