The Events Group Limited was registered on 22 Jul 2003 and issued an NZ business identifier of 9429035863151. The registered LTD company has been supervised by 3 directors: Heather Jean Shaw - an active director whose contract began on 22 Jul 2003,
Meredith Kailani Anderson - an active director whose contract began on 30 Jun 2015,
Meredith Kailan1 Anderson - an active director whose contract began on 30 Jun 2015.
According to our data (last updated on 25 Apr 2024), this company uses 4 addresses: 117-125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
117-125 St Georges Bay Road, Parnell, Auckland, 1052 (physical address),
117-125 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
Unit 3, 21 Poland Road,, Wairau Valley, Auckland, 0627 (delivery address) among others.
Up to 16 Nov 2021, The Events Group Limited had been using 3/21 Poland Road, Glenfield, Auckland as their registered address.
BizDb identified past names used by this company: from 06 Aug 2003 to 06 Mar 2012 they were named Motivaction Limited, from 22 Jul 2003 to 06 Aug 2003 they were named Heather Shaw Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Anderson, Meredith Kailani (a director) located at Castor Bay, Auckland postcode 0620.
Another group consists of 1 shareholder, holds 90% shares (exactly 900 shares) and includes
Shaw, Heather Jean - located at Sunnynook, Auckland. The Events Group Limited has been classified as "Event, recreational or promotional, management" (business classification N729930).
Other active addresses
Address #4: 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical & service address used from 16 Nov 2021
Principal place of activity
3/21 Poland Road, Glenfiled, Auckland, 0627 New Zealand
Previous addresses
Address #1: 3/21 Poland Road, Glenfield, Auckland, 0627 New Zealand
Registered & physical address used from 28 Sep 2012 to 16 Nov 2021
Address #2: 3/20 Haast Street, Remuera, Auckland New Zealand
Registered & physical address used from 19 Aug 2009 to 28 Sep 2012
Address #3: 753 Beach Road, Browns Bay, North Shore City
Registered address used from 20 Aug 2008 to 19 Aug 2009
Address #4: C/-professional Print & Copy, 753 Beach Road, Browns Bay
Physical address used from 20 Aug 2008 to 19 Aug 2009
Address #5: 22 Lincoln Street, Ponsonby, Auckland
Registered & physical address used from 22 Jul 2003 to 20 Aug 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Anderson, Meredith Kailani |
Castor Bay Auckland 0620 New Zealand |
04 Sep 2020 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Shaw, Heather Jean |
Sunnynook Auckland 0620 New Zealand |
22 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Billie, Meredith |
Sunnynook Auckland 0620 New Zealand |
13 Mar 2012 - 04 Sep 2020 |
Heather Jean Shaw - Director
Appointment date: 22 Jul 2003
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 02 Sep 2013
Meredith Kailani Anderson - Director
Appointment date: 30 Jun 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Jun 2015
Meredith Kailan1 Anderson - Director
Appointment date: 30 Jun 2015
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 30 Jun 2015
Visign Graphics Limited
9/21 Poland Road
Impact Blind Limited
Unit 1, 21 Poland Road
Itw New Zealand
23 -29 Poland Road
Hansol Tax Accounting Company Limited
92 Wairau Rd.
Hong Sung Properties Limited
92 Wairau Road
Korpac Trading Company Limited
92 Wairau Road
Coda Productions Limited
Buchanan Macdonald Ltd
Events Centre Enterprises Limited
Silverfield (off Porana Road)
Eventus Consulting Limited
20 Nile Road
Nz Xms Limited
114 Sunnybrae Road
Pastel Moment Limited
148 Archers Road
Thumb Limited
38 Forrest Hill Road