Eldon Group Projects Limited, a registered company, was registered on 19 Aug 2005. 9429034628850 is the number it was issued. The company has been supervised by 4 directors: Robin Radley Peel Walker - an active director whose contract started on 19 May 2017,
Brian James Sutton - an inactive director whose contract started on 19 Aug 2005 and was terminated on 30 Mar 2020,
Michael Lennox Pusinelli - an inactive director whose contract started on 31 Jan 2006 and was terminated on 03 Jun 2010,
Jane Anne Davidson - an inactive director whose contract started on 06 Mar 2007 and was terminated on 01 Oct 2009.
Updated on 19 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 21A Laurence Street, Manly, Whangaparaoa, 0930 (physical address),
21A Laurence Street, Manly, Whangaparaoa, 0930 (service address),
21A Laurence Street, Manly, Whangaparaoa, 0930 (registered address),
89 Lascelles Drive, Rd 4, Albany, 0794 (other address) among others.
Eldon Group Projects Limited had been using 21A Laurence Street, Manly, Whangaparaoa as their physical address until 22 Aug 2019.
Other names for this company, as we identified at BizDb, included: from 19 Aug 2005 to 22 Dec 2005 they were called Gulf Pacific Limited.
A single entity controls all company shares (exactly 100 shares) - Newport Equities Limited - located at 0930, Whangaparaoa, Whangaparaoa.
Previous addresses
Address #1: 21a Laurence Street, Manly, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 07 Aug 2017 to 22 Aug 2019
Address #2: 89 Lascelles Drive, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 09 Jul 2013 to 07 Aug 2017
Address #3: L1 27 Union Street, Auckland, Auckland Central, 1010 New Zealand
Registered address used from 12 Jul 2012 to 09 Jul 2013
Address #4: L1 27 Union St, Auckland, Auckland Central, 1010 New Zealand
Physical address used from 12 Jul 2012 to 09 Jul 2013
Address #5: 145 Nelson Street, Auckland New Zealand
Physical & registered address used from 18 Jun 2010 to 12 Jul 2012
Address #6: Level 1 67 Hurstmere Rd, Takapuna
Physical & registered address used from 19 Aug 2005 to 18 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Newport Equities Limited Shareholder NZBN: 9429034522479 |
Whangaparaoa Whangaparaoa 0930 New Zealand |
13 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Garden Village Holdings Limited Shareholder NZBN: 9429035221531 Company Number: 1547524 |
13 Feb 2006 - 19 May 2017 | |
Individual | Sutton, Brian James |
Albany |
19 Aug 2005 - 27 Jun 2010 |
Entity | Garden Village Holdings Limited Shareholder NZBN: 9429035221531 Company Number: 1547524 |
13 Feb 2006 - 19 May 2017 |
Ultimate Holding Company
Robin Radley Peel Walker - Director
Appointment date: 19 May 2017
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 19 May 2017
Brian James Sutton - Director (Inactive)
Appointment date: 19 Aug 2005
Termination date: 30 Mar 2020
Address: Rd 4, Albany, 0794 New Zealand
Address used since 01 Jul 2013
Michael Lennox Pusinelli - Director (Inactive)
Appointment date: 31 Jan 2006
Termination date: 03 Jun 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Sep 2009
Jane Anne Davidson - Director (Inactive)
Appointment date: 06 Mar 2007
Termination date: 01 Oct 2009
Address: Birkdale, North Shore City, 0626 New Zealand
Address used since 07 Sep 2009
Rbs One Limited
89 Lascelles Drive
Slm Lodge Trustco Limited
89 Lascelles Drive
Garden Village Holdings Limited
89 Lascelles Drive
Westridge Property Trustco Limited
89 Lascelles Drive
Equity Pacific Holdings Limited
89 Lascelles Drive
Equity Pacific Limited
89 Lascelles Drive