Eagle Finance Limited was registered on 05 Apr 2005 and issued a business number of 9429034845837. This registered LTD company has been managed by 2 directors: Andrew Gray Hughson - an active director whose contract began on 05 Apr 2005,
Elspeth Ruth Hughson - an inactive director whose contract began on 05 Apr 2005 and was terminated on 29 Jun 2012.
As stated in BizDb's information (updated on 28 Mar 2024), the company uses 5 addresess: P. O. Box 1000, Wellington Cbd, Wellington, 6140 (postal address),
5A Chamberlain Road, Karori, Wellington, 6012 (office address),
5A Chamberlain Road, Karori, Wellington, 6012 (delivery address),
5A Chamberlain Road, Karori, Wellington, 6012 (physical address) among others.
Up to 20 Jan 2020, Eagle Finance Limited had been using 27 Waverton Terrace, Churton Park, Wellington as their registered address.
BizDb found former names for the company: from 05 Apr 2005 to 22 Jan 2009 they were named Loopline Olives Limited.
A total of 100 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 99 shares are held by 3 entities, namely:
Corporate Advisory Trustees Limited (an entity) located at Karori, Wellington postcode 6012,
Hughson, Elspeth Ruth (an individual) located at Karori, Wellington postcode 6012,
Hughson, Andrew Gray (an individual) located at Karori, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Hughson, Andrew Gray - located at Karori, Wellington. Eagle Finance Limited was classified as "Financial asset investing" (business classification K624010).
Other active addresses
Address #4: P. O. Box 1000, Wellington Cbd, Wellington, 6140 New Zealand
Postal address used from 09 Apr 2020
Address #5: 5a Chamberlain Road, Karori, Wellington, 6012 New Zealand
Office & delivery address used from 09 Apr 2020
Principal place of activity
5a Chamberlain Road, Karori, Wellington, 6012 New Zealand
Previous addresses
Address #1: 27 Waverton Terrace, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 31 Jan 2019 to 20 Jan 2020
Address #2: 14 Cavalry Close, Crofton Downs, Wellington, 6035 New Zealand
Registered & physical address used from 08 May 2018 to 31 Jan 2019
Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered & physical address used from 01 May 2013 to 08 May 2018
Address #4: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Registered & physical address used from 22 Mar 2010 to 01 May 2013
Address #5: C/-gray Hughson & Associates Limited, Level One, 354 Lambton Quay, Wellington
Registered & physical address used from 05 Apr 2005 to 22 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Corporate Advisory Trustees Limited Shareholder NZBN: 9429037225537 |
Karori Wellington 6012 New Zealand |
04 Apr 2023 - |
Individual | Hughson, Elspeth Ruth |
Karori Wellington 6012 New Zealand |
05 Apr 2005 - |
Individual | Hughson, Andrew Gray |
Karori Wellington 6012 New Zealand |
05 Apr 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hughson, Andrew Gray |
Karori Wellington 6012 New Zealand |
05 Apr 2005 - |
Andrew Gray Hughson - Director
Appointment date: 05 Apr 2005
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Jan 2020
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 24 Jan 2019
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 12 Apr 2010
Elspeth Ruth Hughson - Director (Inactive)
Appointment date: 05 Apr 2005
Termination date: 29 Jun 2012
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 12 Apr 2010
Alan Minty Architecture Limited
12 Cavalry Close
Jackson Curry Limited
10 Cavalry Close
Bosphorus Cymbals New Zealand Limited
13 Cavalry Close
Imprimis Investments Limited
50 Downing Street
Imprimis Consulting Limited
50 Downing Street
Silversky Cycle Limited
60 Downing Street
4 Paws (2000) Limited
52a Kenya Street
Antrim O,neill Limited
63 Weld St
Doublealpha Investments Limited
67a Weld Street
Ideation Venture Capital Limited
215b Pembroke Road
Jf Holdings Limited
20 Highland Crescent
Valley Forge Limited
91 Wilton Road