Shortcuts

New Zealand Eagle Investments Limited

Type: NZ Limited Company (Ltd)
9429036230266
NZBN
1258799
Company Number
Registered
Company Status
Current address
617 Heretaunga Street East
Parkvale
Hastings 4122
New Zealand
Registered & physical & service address used since 16 Sep 2022
120 Karamu Road North
Parkvale
Hastings 4122
New Zealand
Registered & service address used since 21 Aug 2023

New Zealand Eagle Investments Limited, a registered company, was launched on 03 Dec 2002. 9429036230266 is the NZBN it was issued. The company has been run by 2 directors: Jon Webb - an active director whose contract started on 03 Dec 2002,
Jade Webb - an active director whose contract started on 28 Oct 2016.
Last updated on 09 Jun 2025, our data contains detailed information about 1 address: 120 Karamu Road North, Parkvale, Hastings, 4122 (type: registered, service).
New Zealand Eagle Investments Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address up to 16 Sep 2022.
A total of 1074792 shares are issued to 7 shareholders (5 groups). The first group consists of 726680 shares (67.61%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 10000 shares (0.93%). Lastly there is the next share allotment (5000 shares 0.47%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 05 Jun 2020 to 16 Sep 2022

Address #2: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 08 May 2014 to 05 Jun 2020

Address #3: Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8444 New Zealand

Registered & physical address used from 21 Nov 2011 to 08 May 2014

Address #4: 7th Floor,, 159 Manchester Street, Christchurch New Zealand

Registered address used from 13 Oct 2009 to 21 Nov 2011

Address #5: 7th Floor, 159 Manchester Street, Christchurch New Zealand

Physical address used from 13 Oct 2009 to 21 Nov 2011

Address #6: Albion Suites, 132 Lichfield Street, Christchurch

Registered & physical address used from 03 Aug 2005 to 13 Oct 2009

Address #7: 140 A Lichfield Street, Christchurch

Physical & registered address used from 30 Jun 2003 to 03 Aug 2005

Address #8: C/- W A D Aiken Limited, 52 Cashel Street, Christchurch

Registered & physical address used from 03 Dec 2002 to 30 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 1074792

Annual return filing month: September

Annual return last filed: 29 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 726680
Individual Webb, Jon Tan Thanh, Cam An Ward
Hoi An City

Vietnam
Entity (NZ Limited Company) Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Mcrobb, Suzanne Eastbourne
Lower Hutt
5013
New Zealand
Individual Mcrobb, Alastair George Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Frise, Franziska Christchurch 8003

New Zealand
Shares Allocation #4 Number of Shares: 166556
Other (Other) Business Building Systems (australia) Limited Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 166556
Other (Other) Star Performance Limited Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Allan, Janessa Lee Casino Nsw 2470
Australia
Individual Eastgate, Peter Christopher Cnr Oxford Tce & Worcester St
Christchurch

New Zealand
Other Jade Webb & Trevor Quirk 205 Durham Street South
Christchurch
8013
New Zealand
Other Q Deck Pty Limited
Entity Bbs Group Holdings Limited
Shareholder NZBN: 9429033878737
Company Number: 1864196
Parkvale
Hastings
4122
New Zealand
Individual Ward, Anna Mary Christchurch

New Zealand
Individual Hood, Mikaela Ellen Christchurch

New Zealand
Other Mainland Property Investments Limited
Other Business Building Systems Limited Christchurch Central
Christchurch
8013
New Zealand
Other Kiweagle Investments Limited
Individual Ward, Anna Mary Christchurch

New Zealand
Individual Johns, Margaret Anne Christchurch

New Zealand
Individual Allan, Michael John Casino Nsw 2470
Australia
Other Jon Webb And Trevor Kinred Quirk
Other Null - Mainland Property Investments Limited Christchurch
Other Null - Kiweagle Investments Limited Christchurch
Other Null - Lesley Towart Granity
Westport
Other Null - Neil Jon Mackenzie And Ngairi Joan Mackenzie-trustees Ashburton
Other Null - Q Deck Pty Limited Coolangatta
Qld Australia
Individual Buck, Michael Christchurch

New Zealand
Individual Robinson, Deborah Margaret Strowan
Christchurch

New Zealand
Individual Hood, Lisle John Christchurch

New Zealand
Individual Brown, Owen West Melton
Christchurch

New Zealand
Individual Eastgate, Peter Christopher Cnr Oxford Tce & Worcester St
Christchurch

New Zealand
Other Null - Jon Webb And Trevor Kinred Quirk
Individual Hood, Lisle John Christchurch

New Zealand
Other Lesley Towart
Other Neil Jon Mackenzie And Ngairi Joan Mackenzie-trustees
Directors

Jon Webb - Director

Appointment date: 03 Dec 2002

Address: Tan Thanh, Cam An Ward, Hoi An City, Vietnam

Address used since 22 Jul 2024

Address: Cam An Ward, Hoi An City, Quang Nam Province, Vietnam

Address used since 01 Aug 2021

Address: Waiheke Island, Auckland, 1971 New Zealand

Address used since 13 Nov 2011


Jade Webb - Director

Appointment date: 28 Oct 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 21 Jul 2024

Address: Waiheke Island, 1971 New Zealand

Address used since 29 May 2020

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 28 Oct 2016

Nearby companies

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

White Peak Construction Limited
52 Cashel Street

Oxford Women's Health Limited
52 Cashel Street

Queenstown I-site Limited
52 Cashel Street

Kilmore Properties Limited
52 Cashel Street