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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 726680 | |||
| Individual | Webb, Jon |
Tan Thanh, Cam An Ward Hoi An City Vietnam |
03 Dec 2002 - |
| Entity (NZ Limited Company) | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 |
Christchurch 8011 New Zealand |
03 Dec 2002 - |
| Shares Allocation #2 Number of Shares: 10000 | |||
| Individual | Mcrobb, Suzanne |
Eastbourne Lower Hutt 5013 New Zealand |
08 Mar 2018 - |
| Individual | Mcrobb, Alastair George |
Eastbourne Lower Hutt 5013 New Zealand |
08 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Frise, Franziska |
Christchurch 8003 New Zealand |
12 Apr 2010 - |
| Shares Allocation #4 Number of Shares: 166556 | |||
| Other (Other) | Business Building Systems (australia) Limited |
Christchurch Central Christchurch 8013 New Zealand |
20 Oct 2004 - |
| Shares Allocation #5 Number of Shares: 166556 | |||
| Other (Other) | Star Performance Limited |
Christchurch Central Christchurch 8013 New Zealand |
20 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allan, Janessa Lee |
Casino Nsw 2470 Australia |
12 Apr 2010 - 31 Oct 2017 |
| Individual | Eastgate, Peter Christopher |
Cnr Oxford Tce & Worcester St Christchurch New Zealand |
12 Apr 2010 - 28 May 2018 |
| Other | Jade Webb & Trevor Quirk |
205 Durham Street South Christchurch 8013 New Zealand |
13 Apr 2017 - 23 Jul 2024 |
| Other | Q Deck Pty Limited | 02 Dec 2004 - 31 Oct 2017 | |
| Entity | Bbs Group Holdings Limited Shareholder NZBN: 9429033878737 Company Number: 1864196 |
Parkvale Hastings 4122 New Zealand |
12 Apr 2010 - 10 May 2023 |
| Individual | Ward, Anna Mary |
Christchurch New Zealand |
12 Apr 2010 - 28 May 2018 |
| Individual | Hood, Mikaela Ellen |
Christchurch New Zealand |
12 Apr 2010 - 28 May 2018 |
| Other | Mainland Property Investments Limited | 20 Oct 2004 - 31 Oct 2017 | |
| Other | Business Building Systems Limited |
Christchurch Central Christchurch 8013 New Zealand |
20 Oct 2004 - 28 Sep 2021 |
| Other | Kiweagle Investments Limited | 20 Oct 2004 - 31 Oct 2017 | |
| Individual | Ward, Anna Mary |
Christchurch New Zealand |
12 Apr 2010 - 28 May 2018 |
| Individual | Johns, Margaret Anne |
Christchurch New Zealand |
02 Dec 2004 - 31 Oct 2017 |
| Individual | Allan, Michael John |
Casino Nsw 2470 Australia |
12 Apr 2010 - 31 Oct 2017 |
| Other | Jon Webb And Trevor Kinred Quirk | 20 Oct 2004 - 13 Apr 2017 | |
| Other | Null - Mainland Property Investments Limited |
Christchurch |
20 Oct 2004 - 31 Oct 2017 |
| Other | Null - Kiweagle Investments Limited |
Christchurch |
20 Oct 2004 - 31 Oct 2017 |
| Other | Null - Lesley Towart |
Granity Westport |
20 Oct 2004 - 31 Oct 2017 |
| Other | Null - Neil Jon Mackenzie And Ngairi Joan Mackenzie-trustees |
Ashburton |
02 Dec 2004 - 31 Oct 2017 |
| Other | Null - Q Deck Pty Limited |
Coolangatta Qld Australia |
02 Dec 2004 - 31 Oct 2017 |
| Individual | Buck, Michael |
Christchurch New Zealand |
02 Dec 2004 - 31 Oct 2017 |
| Individual | Robinson, Deborah Margaret |
Strowan Christchurch New Zealand |
12 Apr 2010 - 31 Oct 2017 |
| Individual | Hood, Lisle John |
Christchurch New Zealand |
12 Apr 2010 - 28 May 2018 |
| Individual | Brown, Owen |
West Melton Christchurch New Zealand |
02 Dec 2004 - 28 Jul 2015 |
| Individual | Eastgate, Peter Christopher |
Cnr Oxford Tce & Worcester St Christchurch New Zealand |
12 Apr 2010 - 28 May 2018 |
| Other | Null - Jon Webb And Trevor Kinred Quirk | 20 Oct 2004 - 13 Apr 2017 | |
| Individual | Hood, Lisle John |
Christchurch New Zealand |
12 Apr 2010 - 28 May 2018 |
| Other | Lesley Towart | 20 Oct 2004 - 31 Oct 2017 | |
| Other | Neil Jon Mackenzie And Ngairi Joan Mackenzie-trustees | 02 Dec 2004 - 31 Oct 2017 |
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
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