Shortcuts

Eiffel Holdings Limited

Type: NZ Limited Company (Ltd)
9429035736844
NZBN
1412879
Company Number
Registered
Company Status
Current address
Level 2, Fidelity House
81 Carlton Gore Road
Newmarket, Auckland 1023
New Zealand
Physical & registered & service address used since 26 Aug 2016
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 24 Jan 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

Eiffel Holdings Limited, a registered company, was incorporated on 29 Oct 2003. 9429035736844 is the NZ business identifier it was issued. The company has been managed by 3 directors: Arthur William Young - an active director whose contract began on 29 Oct 2003,
Simon John Bufton - an active director whose contract began on 20 May 2022,
Peter Webster Wilson - an inactive director whose contract began on 29 Oct 2003 and was terminated on 20 May 2022.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: registered, service).
Eiffel Holdings Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address up until 01 Aug 2023.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Bufton, Simon John (an individual) located at Greenlane, Auckland postcode 1051,
Young, Arthur William (an individual) located at Birkenhead, Auckland postcode 0626.

Addresses

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered & service address used from 06 Jul 2023 to 01 Aug 2023

Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 10 Oct 2008 to 26 Aug 2016

Address #3: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Road, Auckland

Registered & physical address used from 29 Oct 2003 to 10 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Bufton, Simon John Greenlane
Auckland
1051
New Zealand
Individual Young, Arthur William Birkenhead
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Peter Webster Remuera
Auckland
1050
New Zealand
Directors

Arthur William Young - Director

Appointment date: 29 Oct 2003

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Oct 2003


Simon John Bufton - Director

Appointment date: 20 May 2022

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 20 May 2022


Peter Webster Wilson - Director (Inactive)

Appointment date: 29 Oct 2003

Termination date: 20 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2015

Nearby companies

Incisive Limited
Level , Fidelity House

S.e Robinson Limited
Level 2, Fidelity House

Erobinson Limited
Level 2, Fidelity House

Parker Corp. Global Aspirations Limited
Level 2, Fidelity House

Bhimjiyanis Limited
Level 2, Fidelity House

Paradice Ice Skating (2013) Limited
Level 2, Fidelity House