Shortcuts

Eyecom Nz Limited

Type: NZ Limited Company (Ltd)
9429036516568
NZBN
1207088
Company Number
Registered
Company Status
Current address
Level 2
4-6 Boston Road
Mt Eden, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Mar 2006
Level 2, 4 Boston Road
Mt Eden
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Oct 2008

Eyecom Nz Limited was registered on 01 May 2002 and issued a number of 9429036516568. The registered LTD company has been run by 5 directors: Howard Haofeng Guan - an active director whose contract began on 15 Jan 2021,
Lingbo Guan - an inactive director whose contract began on 03 Mar 2006 and was terminated on 24 Mar 2021,
Qi Guan - an inactive director whose contract began on 26 Sep 2005 and was terminated on 07 Mar 2006,
Theo Ehlen - an inactive director whose contract began on 01 May 2002 and was terminated on 26 Sep 2005,
John Thomson - an inactive director whose contract began on 01 May 2002 and was terminated on 04 Feb 2005.
According to BizDb's database (last updated on 25 Apr 2024), this company filed 1 address: Level 2, 4 Boston Road, Mt Eden, Auckland, 1023 (type: registered, physical).
Until 14 Oct 2008, Eyecom Nz Limited had been using Level 2, 4-6 Boston Road, Mt Eden, Auckland as their registered address.
BizDb identified previous names for this company: from 01 May 2002 to 12 Aug 2002 they were named Smartwave Nz Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). In the first group, 400 shares are held by 1 entity, namely:
Guan, Howard Haofeng (a director) located at Glenfield, Auckland postcode 0627.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Guan, Rocky - located at Glenfield, Auckland.
The third share allocation (50 shares, 5%) belongs to 1 entity, namely:
Thomson, John, located at Seatoun, Wellington (an individual).

Addresses

Previous addresses

Address #1: Level 2, 4-6 Boston Road, Mt Eden, Auckland

Registered & physical address used from 16 Mar 2006 to 14 Oct 2008

Address #2: 69 Gracefield Road, Seaview, Wellington

Registered address used from 04 Jan 2006 to 16 Mar 2006

Address #3: 69 Gracefield Road,, Seaview, , Wellington

Physical address used from 04 Jan 2006 to 16 Mar 2006

Address #4: Level 3, Dominion Building, 78 Victoria Street, Wellington

Physical address used from 26 Mar 2003 to 04 Jan 2006

Address #5: Level 3, Dominion Builidng, 78 Victoria Street, Wellington

Registered address used from 26 Mar 2003 to 04 Jan 2006

Address #6: C/- Jade Associates Ltd, 128 Featherston Street, Wellington, Nz

Registered & physical address used from 01 May 2002 to 26 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Director Guan, Howard Haofeng Glenfield
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Guan, Rocky Glenfield
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Thomson, John Seatoun
Wellington
Shares Allocation #4 Number of Shares: 50
Individual Ehlen, Theo Pinehaven
Wellington
Directors

Howard Haofeng Guan - Director

Appointment date: 15 Jan 2021

Address: Glenfield, Auckland, 0627 New Zealand

Address used since 15 Jan 2021


Lingbo Guan - Director (Inactive)

Appointment date: 03 Mar 2006

Termination date: 24 Mar 2021

Address: Glenfield, Auckland, 0627 New Zealand

Address used since 22 Oct 2015


Qi Guan - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 07 Mar 2006

Address: Times Square, Hong Kong,

Address used since 26 Sep 2005


Theo Ehlen - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 26 Sep 2005

Address: Pinehaven, Wellington,

Address used since 01 May 2002


John Thomson - Director (Inactive)

Appointment date: 01 May 2002

Termination date: 04 Feb 2005

Address: Seatoun, Wellington,

Address used since 01 May 2002

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road