Shortcuts

Eldorado International Investments Limited

Type: NZ Limited Company (Ltd)
9429035790501
NZBN
1389382
Company Number
Registered
Company Status
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 30 Mar 2017

Eldorado International Investments Limited, a registered company, was incorporated on 03 Sep 2003. 9429035790501 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Simon Charles Nightingale - an active director whose contract started on 23 Feb 2005,
David John Warburton - an inactive director whose contract started on 03 Sep 2003 and was terminated on 23 Feb 2005,
Bruce Clayton Nicholson - an inactive director whose contract started on 03 Sep 2003 and was terminated on 23 Feb 2005,
Brian Benjamin Shaw - an inactive director whose contract started on 08 Sep 2003 and was terminated on 23 Feb 2005.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: registered, physical).
Eldorado International Investments Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address until 30 Mar 2017.
Old names for this company, as we managed to find at BizDb, included: from 04 Aug 2005 to 27 Mar 2006 they were named Nightingale Consulting Limited, from 03 Sep 2003 to 04 Aug 2005 they were named Fibrecraft Systems Limited.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Mk Trustee (Nightingale) Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Pocock Hudson Trustees Limited (an entity) located at 44 Victoria Street, Wellington postcode 6011,
Nightingale, Simon Charles (an individual) located at Seatoun, Wellington.

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 07 Mar 2007 to 30 Mar 2017

Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington

Physical & registered address used from 18 Oct 2005 to 07 Mar 2007

Address: C/- Kensington Swan, Level 4, 89 The Terrace, Wellington

Physical & registered address used from 03 Sep 2003 to 18 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mk Trustee (nightingale) Limited
Shareholder NZBN: 9429047648258
Wellington Central
Wellington
6011
New Zealand
Entity (NZ Limited Company) Pocock Hudson Trustees Limited
Shareholder NZBN: 9429037336981
44 Victoria Street
Wellington
6011
New Zealand
Individual Nightingale, Simon Charles Seatoun
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Treadwells Trustees 12 Limited
Shareholder NZBN: 9429031246149
Company Number: 3246547
45 Johnston Street
Wellington
6011
New Zealand
Entity Treadwells Trustees 12 Limited
Shareholder NZBN: 9429031246149
Company Number: 3246547
45 Johnston Street
Wellington
6011
New Zealand
Entity Nw Investments Limited
Shareholder NZBN: 9429036576890
Company Number: 1196811
Individual Gazley, Myles Joshua Kaiwharawhara
Wellington
Entity Nw Investments Limited
Shareholder NZBN: 9429036576890
Company Number: 1196811
Individual Shillson, David Peter Seatoun
Wellington

New Zealand
Directors

Simon Charles Nightingale - Director

Appointment date: 23 Feb 2005

Address: Karaka Bays, Wellington, 6022 New Zealand

Address used since 22 Feb 2010


David John Warburton - Director (Inactive)

Appointment date: 03 Sep 2003

Termination date: 23 Feb 2005

Address: Wanganui,

Address used since 03 Sep 2003


Bruce Clayton Nicholson - Director (Inactive)

Appointment date: 03 Sep 2003

Termination date: 23 Feb 2005

Address: R D 2, Wanganui,

Address used since 03 Sep 2003


Brian Benjamin Shaw - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 23 Feb 2005

Address: Whangaehu, R D 11, Wanganui,

Address used since 08 Sep 2003

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace