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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mk Trustee (nightingale) Limited Shareholder NZBN: 9429047648258 |
Wellington Central Wellington 6011 New Zealand |
29 Oct 2019 - |
Entity (NZ Limited Company) | Pocock Hudson Trustees Limited Shareholder NZBN: 9429037336981 |
44 Victoria Street Wellington 6011 New Zealand |
29 Oct 2019 - |
Individual | Nightingale, Simon Charles |
Seatoun Wellington New Zealand |
08 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Treadwells Trustees 12 Limited Shareholder NZBN: 9429031246149 Company Number: 3246547 |
45 Johnston Street Wellington 6011 New Zealand |
18 Jun 2012 - 29 Oct 2019 |
Entity | Treadwells Trustees 12 Limited Shareholder NZBN: 9429031246149 Company Number: 3246547 |
45 Johnston Street Wellington 6011 New Zealand |
18 Jun 2012 - 29 Oct 2019 |
Entity | Nw Investments Limited Shareholder NZBN: 9429036576890 Company Number: 1196811 |
03 Sep 2003 - 27 Jun 2010 | |
Individual | Gazley, Myles Joshua |
Kaiwharawhara Wellington |
08 Mar 2006 - 29 May 2006 |
Entity | Nw Investments Limited Shareholder NZBN: 9429036576890 Company Number: 1196811 |
03 Sep 2003 - 27 Jun 2010 | |
Individual | Shillson, David Peter |
Seatoun Wellington New Zealand |
08 Mar 2006 - 18 Jun 2012 |
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
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