Shortcuts

Eye Deal Opticians Limited

Type: NZ Limited Company (Ltd)
9429034543047
NZBN
1694705
Company Number
Registered
Company Status
Current address
47 James Cook Street
Havelock North
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 29 Jun 2009
22 Fairview Place
Havelock North 4130
New Zealand
Physical & registered & service address used since 13 May 2020

Eye Deal Opticians Limited, a registered company, was started on 16 Sep 2005. 9429034543047 is the NZ business number it was issued. This company has been run by 5 directors: Niall Paul Mccormack - an active director whose contract started on 16 Sep 2005,
Eunice Haywood - an active director whose contract started on 04 Oct 2019,
Jennifer Susan Dobson - an inactive director whose contract started on 19 Jul 2012 and was terminated on 04 Oct 2019,
Rachel Elizabeth Mccormack - an inactive director whose contract started on 01 Feb 2007 and was terminated on 30 Jun 2011,
Stephen Emmanuel Bill - an inactive director whose contract started on 16 Sep 2005 and was terminated on 09 Feb 2007.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Fairview Place, Havelock North, 4130 (types include: physical, registered).
Eye Deal Opticians Limited had been using 47 James Cook Street, Havelock North as their physical address up to 13 May 2020.
A total of 120 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 88 shares (73.33%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 30 shares (25%). Finally we have the third share allocation (2 shares 1.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 47 James Cook Street, Havelock North, 4130 New Zealand

Physical & registered address used from 06 Jul 2009 to 13 May 2020

Address #2: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 06 Jul 2009

Address #3: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 16 Sep 2005 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 29 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 88
Entity (NZ Limited Company) Mft Trustee Company (2016) Limited
Shareholder NZBN: 9429042195887
Hastings
4122
New Zealand
Individual Mccormack, Niall Paul Havelock North

New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Hayward, Eunice Hastings
Hastings
4122
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Mccormack, Niall Paul Havelock North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bill, Joanne Claire Havelock North
Individual Mccormack, Rachel Elizabeth Havelock North

New Zealand
Entity Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Company Number: 953992
66 West Quay
Ahuriri, Napier
Individual Dobson, Jennifer Susan Parkvale
Hastings
4122
New Zealand
Entity Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Company Number: 953992
66 West Quay
Ahuriri, Napier
Individual Bill, Stephen Emmanuel Havelock North
Directors

Niall Paul Mccormack - Director

Appointment date: 16 Sep 2005

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 01 Jul 2015


Eunice Haywood - Director

Appointment date: 04 Oct 2019

Address: Hastings, Hastings, 4122 New Zealand

Address used since 04 Oct 2019


Jennifer Susan Dobson - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 04 Oct 2019

Address: Parkvale, Hastings, 4122 New Zealand

Address used since 06 Aug 2012


Rachel Elizabeth Mccormack - Director (Inactive)

Appointment date: 01 Feb 2007

Termination date: 30 Jun 2011

Address: Havelock North, 4130 New Zealand

Address used since 01 Feb 2007


Stephen Emmanuel Bill - Director (Inactive)

Appointment date: 16 Sep 2005

Termination date: 09 Feb 2007

Address: Havelock North,

Address used since 16 Sep 2005

Nearby companies

Klaus Holding Limited
47 James Cook Street

Flexure Limited
51 James Cook Street

Elpine Investments Limited
9 Belmont Street

The Maraetotara Tree Trust
C/-r Ricketts

Scribe Communications Limited
48 Simla Avenue

Strategic Advisory Services Limited
48 Simla Avenue