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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Guan, Howard Haofeng |
Glenfield Auckland 0627 New Zealand |
09 Apr 2021 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Guan, Rocky |
Glenfield Auckland New Zealand |
01 May 2002 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Thomson, John |
Seatoun Wellington |
01 May 2002 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Ehlen, Theo |
Pinehaven Wellington |
01 May 2002 - |
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
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