Shortcuts

Eton Investments Limited

Type: NZ Limited Company (Ltd)
9429036619009
NZBN
1189609
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 02 Nov 2017

Eton Investments Limited, a registered company, was incorporated on 18 Feb 2002. 9429036619009 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. The company has been run by 3 directors: Christopher Michael Heenan - an active director whose contract started on 18 Feb 2002,
Louise Mary Heenan - an active director whose contract started on 19 Nov 2008,
Michael David Anthony Heenan - an inactive director whose contract started on 18 Feb 2002 and was terminated on 19 Nov 2008.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, registered).
Eton Investments Limited had been using 280 Rosebrook Road, Hadlow, Timaru Rd4 as their physical address up to 02 Nov 2017.
Previous names used by this company, as we managed to find at BizDb, included: from 18 Feb 2002 to 21 Mar 2002 they were called Heenan Investments Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 280 Rosebrook Road, Hadlow, Timaru Rd4, 7974 New Zealand

Physical address used from 28 Nov 2013 to 02 Nov 2017

Address: Hfk Limited Chartered Accountants, Level 1, 567 Wairakei Road, Harewood, Christchurch, 8053 New Zealand

Physical address used from 03 Nov 2011 to 28 Nov 2013

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand

Physical address used from 21 Oct 2010 to 03 Nov 2011

Address: 280 Rosebrook Road, Hadlow, Timaru Rd4, 7974 New Zealand

Registered address used from 05 Aug 2010 to 02 Nov 2017

Address: C/-chris Heenan, 584b Birchs Rd, Lincoln, Christchurch Rd2 New Zealand

Registered address used from 26 Nov 2008 to 05 Aug 2010

Address: Hfk Limited, 567 Wairakei Road, Russley, Christchurch New Zealand

Physical address used from 20 Nov 2008 to 21 Oct 2010

Address: Unit 8, 9 Print Place, Middleton, Christchurch

Registered address used from 26 Feb 2007 to 26 Nov 2008

Address: 11 Mission Lane, Papanui, Christchurch, New Zealand

Registered address used from 07 Nov 2005 to 26 Feb 2007

Address: 11 Mission Lane, Papanui, Christchurch

Registered address used from 13 Oct 2004 to 07 Nov 2005

Address: Unit 9, 10 Acheron Drive, Riccarton, Christchurch

Registered address used from 07 Oct 2003 to 13 Oct 2004

Address: The Offices Of Duncan Cotterill, Level 9, Clarendon Tower, Corner Oxford Tce &, Worcester Blvd, Christchurch

Physical address used from 24 Jul 2003 to 20 Nov 2008

Address: 57 Millstream Drive, Lincoln

Registered address used from 18 Feb 2002 to 07 Oct 2003

Address: 57 Millstream Drive, Lincoln

Physical address used from 18 Feb 2002 to 24 Jul 2003

Contact info
64 27 2178090
Phone
chris@guttersolutionz.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Heenan, Christopher Michael Tai Tapu
7672
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Heenan, Louise Mary Tai Tapu
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heenan, Michael David Anthony Papanui
Christchurch

New Zealand
Other Heenan M.d.a., Heenan Y.f., Troughton P.
Other Null - Heenan M.d.a., Heenan Y.f., Troughton P.
Individual Heenan, Yvonne Faye Papanui
Christchurch

New Zealand
Directors

Christopher Michael Heenan - Director

Appointment date: 18 Feb 2002

Address: Tai Tapu, 7672 New Zealand

Address used since 31 May 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 20 Dec 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 28 Jul 2010


Louise Mary Heenan - Director

Appointment date: 19 Nov 2008

Address: Tai Tapu, 7672 New Zealand

Address used since 31 May 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 20 Dec 2019

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 28 Jul 2010


Michael David Anthony Heenan - Director (Inactive)

Appointment date: 18 Feb 2002

Termination date: 19 Nov 2008

Address: Papanui, Christchurch,

Address used since 17 Jul 2003

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive

Similar companies

Austin Enterprises Limited
38 Birmingham Drive

Bird Consulting Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Fire Safety Net (auck) Limited
38 Birmingham Drive

Rendean Holdings Limited
38 Birmingham Drive

Southern Dairy Limited
38 Birmingham Drive