Eagle Eye Developments Limited, a registered company, was launched on 31 Mar 2006. 9429034205280 is the number it was issued. "Forestry" (business classification A030120) is how the company was categorised. The company has been run by 2 directors: Luke Nigel Hansen - an active director whose contract started on 31 Mar 2006,
Desiree Anne Cull - an active director whose contract started on 02 May 2019.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 284 Meeanee Road, Meeanee, Napier, 4112 (registered address),
284 Meeanee Road, Meeanee, Napier, 4112 (physical address),
284 Meeanee Road, Meeanee, Napier, 4112 (service address),
284 Meeanee Road, Meeanee, Napier, 4112 (other address) among others.
Eagle Eye Developments Limited had been using 20 Avenue Road, Greenmeadows, Napier as their registered address up to 11 Nov 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 284 Meeanee Road, Meeanee, Napier, 4112 New Zealand
Registered & physical & service address used from 11 Nov 2022
Principal place of activity
284 Meeanee Road, Meeanee, Napier, 4112 New Zealand
Previous addresses
Address #1: 20 Avenue Road, Greenmeadows, Napier, 4112 New Zealand
Registered & physical address used from 29 Nov 2016 to 11 Nov 2022
Address #2: 19 Canterbury Street, Tamatea, Napier, 4112 New Zealand
Physical & registered address used from 14 Nov 2011 to 29 Nov 2016
Address #3: 35 Blunt Road, Tekauwhata New Zealand
Physical & registered address used from 23 Mar 2010 to 14 Nov 2011
Address #4: 64 Anzac Street, Gisborne
Registered & physical address used from 31 Mar 2006 to 23 Mar 2010
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: 50 | |||
Individual | Hansen, Luke Nigel |
Greenmeadows Napier 4112 New Zealand |
31 Mar 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cull, Desiree Anne |
Greenmeadows Napier 4112 New Zealand |
22 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cull, Desiree Anne |
Tamatea Napier 4112 New Zealand |
31 Mar 2006 - 24 Oct 2016 |
Luke Nigel Hansen - Director
Appointment date: 31 Mar 2006
Address: Meeanee, Napier, 4112 New Zealand
Address used since 03 Nov 2022
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 21 Nov 2016
Desiree Anne Cull - Director
Appointment date: 02 May 2019
Address: Meeanee, Napier, 4112 New Zealand
Address used since 01 Jan 2021
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 06 Nov 2019
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 02 May 2019
Snowflake Investments Limited
9b Bowling Road
Senna Investments Limited
9b Bowling Road
A.i.m Potentially You Limited
12a Laurent Place
Jabs Forestry Co Limited
51 Gloucester Street
B & N Cars Limited
49 Gloucester Street
Napier Islamic Centre And Masjeed Bilal Trust
49 Gloucester Street
Bell Resources Holdings Limited
Maxims Accounting Ltd
Bushdale Forest Co Limited
Pricewaterhousecoopers
Cj Newland Logging Limited
43 Carlyle Street
D W Forests Limited
6 Balliol Avenue
K B Training Limited
45 Wakefield Street
Rustyknight Limited
12 Harvey Rd