Eye Doctors Asset Holdings Limited was registered on 26 Apr 2006 and issued an NZ business number of 9429034202081. This registered LTD company has been supervised by 6 directors: Andrew Francis Riley - an active director whose contract began on 26 Apr 2006,
Mark Liston Donaldson - an active director whose contract began on 26 Apr 2006,
Penelope Jane Mcallum - an active director whose contract began on 29 Oct 2009,
Julia Ann Escardo-Paton - an active director whose contract began on 01 Apr 2022,
Arvind Gupta - an active director whose contract began on 03 Apr 2023.
As stated in BizDb's database (updated on 30 Mar 2024), this company uses 1 address: 24 Manukau Road, Epsom, Auckland, 1023 (types include: postal, physical).
Up to 07 Nov 2008, Eye Doctors Asset Holdings Limited had been using Level 4, 16 Viaduct Harbour Ave, Auckland as their physical address.
A total of 300 shares are allotted to 5 groups (15 shareholders in total). When considering the first group, 60 shares are held by 3 entities, namely:
Gupta, Arvind (a director) located at Dannemora, Auckland postcode 2016,
Jsl Trustee No.12 Limited (an entity) located at Epsom, Auckland postcode 1023,
Setia, Sajita (an individual) located at Dannemora, Auckland postcode 2016.
Then there is a group that consists of 3 shareholders, holds 20% shares (exactly 60 shares) and includes
Nelson, Alexander - located at Remuera, Auckland,
Paton, Julian Francis Richmond - located at Remuera, Auckland,
Escardo-Paton, Julia Ann - located at Remuera, Auckland.
The 3rd share allotment (60 shares, 20%) belongs to 3 entities, namely:
Tryphena Trustees Limited, located at Auckland Central, Auckland (an entity),
Neill, Mischel Grayson, located at Balmoral, Auckland (an individual),
Mcallum, Penelope Jane, located at Mount Eden, Auckland (an individual). Eye Doctors Asset Holdings Limited is categorised as "Investment - non financial assets nec" (ANZSIC L664010).
Previous addresses
Address #1: Level 4, 16 Viaduct Harbour Ave, Auckland
Physical & registered address used from 23 Jul 2008 to 07 Nov 2008
Address #2: 2 Crummer Road, Ponsonby, Auckland
Registered & physical address used from 26 Apr 2006 to 23 Jul 2008
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Gupta, Arvind |
Dannemora Auckland 2016 New Zealand |
21 Apr 2023 - |
Entity (NZ Limited Company) | Jsl Trustee No.12 Limited Shareholder NZBN: 9429051150570 |
Epsom Auckland 1023 New Zealand |
21 Apr 2023 - |
Individual | Setia, Sajita |
Dannemora Auckland 2016 New Zealand |
21 Apr 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Nelson, Alexander |
Remuera Auckland 1050 New Zealand |
12 May 2022 - |
Individual | Paton, Julian Francis Richmond |
Remuera Auckland 1050 New Zealand |
12 May 2022 - |
Director | Escardo-paton, Julia Ann |
Remuera Auckland 1050 New Zealand |
12 May 2022 - |
Shares Allocation #3 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Tryphena Trustees Limited Shareholder NZBN: 9429032420234 |
Auckland Central Auckland 1010 New Zealand |
19 Jan 2010 - |
Individual | Neill, Mischel Grayson |
Balmoral Auckland New Zealand |
19 Jan 2010 - |
Individual | Mcallum, Penelope Jane |
Mount Eden Auckland 1024 New Zealand |
19 Jan 2010 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Cowie, Kirsty Dale |
Mission Bay Auckland New Zealand |
26 Apr 2006 - |
Individual | Jenkin, Diana Jane |
Mission Bay Auckland New Zealand |
26 Apr 2006 - |
Individual | Riley, Andrew Francis |
Mission Bay Auckland 1071 New Zealand |
26 Apr 2006 - |
Shares Allocation #5 Number of Shares: 60 | |||
Individual | Donaldson, Natalie Jane |
Epsom Auckland 1023 New Zealand |
25 Nov 2009 - |
Individual | Richardson, Anthony Murray |
Epsom Auckland New Zealand |
26 Apr 2006 - |
Individual | Donaldson, Mark Liston |
Epsom Auckland New Zealand |
26 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duan, Hong Fang |
Balmoral Auckland New Zealand |
26 Apr 2006 - 12 Mar 2020 |
Individual | Donaldson, Jean Marion |
Epsom Auckland |
26 Apr 2006 - 10 Dec 2007 |
Individual | He, Yi |
Balmoral Auckland New Zealand |
26 Apr 2006 - 12 Mar 2020 |
Individual | Dai, Shuan Huai |
Balmoral Auckland New Zealand |
26 Apr 2006 - 12 Mar 2020 |
Andrew Francis Riley - Director
Appointment date: 26 Apr 2006
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 May 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 26 Apr 2006
Mark Liston Donaldson - Director
Appointment date: 26 Apr 2006
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Dec 2007
Penelope Jane Mcallum - Director
Appointment date: 29 Oct 2009
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Mar 2020
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 02 Sep 2015
Julia Ann Escardo-paton - Director
Appointment date: 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2022
Arvind Gupta - Director
Appointment date: 03 Apr 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 03 Apr 2023
Shuan Huai Dai - Director (Inactive)
Appointment date: 26 Apr 2006
Termination date: 09 Feb 2020
Address: Balmoral, Auckland, 1024 New Zealand
Address used since 09 May 2007
Lincoln Bakery Limited
1st Floor
Pia Collection Limited
L 1, 24 Manukau Rd
Rynazi Trading Limited
L 1, 24 Manukau Rd
Ap Investment (2013) Limited
1st Floor, 24 Manukau Road
D & L Hong Co. Limited
1st Floor, 24 Manukau Road
Nkl (2013) Trading Limited
1st Floor, 24 Manukau Road
Dragon Retail Holdings Hk Limited
Level 2, 3 Margot Street
Kc & Kc Investments Limited
29 Great South Road
Penman Trading Limited
Level 6, 135 Broadway
Scituate Limited
15 Eden Street
Spia Limited
Level 2, 123 Carlton Gore Road
The Burndred Land Company Limited
C/- Gilligan Rowe & Associates Ltd