Erinic Investments Limited, a registered company, was started on 08 Aug 2000. 9429037179878 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Justine Alice Lady Hogan - an active director whose contract started on 06 Jun 2012,
Liam Heath Hogan Hunt - an active director whose contract started on 06 Sep 2022,
Nicola Kaye Steel - an active director whose contract started on 20 Mar 2023,
Erin Lee Hogan - an active director whose contract started on 20 Mar 2023,
Sir Patrick Hogan - an inactive director whose contract started on 08 Aug 2000 and was terminated on 06 Jan 2023.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 (category: physical, registered).
Erinic Investments Limited had been using 9A Anzac Street, Cambridge, Cambridge as their registered address until 16 Jun 2022.
More names for the company, as we identified at BizDb, included: from 08 Aug 2000 to 03 Nov 2006 they were named Cambridge Stud (2000) Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 250 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25%).
Previous addresses
Address: 9a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 12 Sep 2012 to 16 Jun 2022
Address: C/-shelley Tweedy & Associates Ltd, 33 Duke Street, Cambridge New Zealand
Physical & registered address used from 01 Dec 2008 to 12 Sep 2012
Address: C/- Jre Ryan Ltd, 33 Duke Street West, Cambridge
Physical & registered address used from 08 Aug 2000 to 01 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Sir Patrick Hogan, The Executors In The Estate Of |
Corner Dick & Alpha Streets Cambridge 3434 New Zealand |
04 Sep 2023 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hogan, Justine Alice (lady) |
Cambridge Cambridge 3434 New Zealand |
08 Aug 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogan, Estate Of Sir Patrick |
Cambridge Cambridge 3434 New Zealand |
11 Aug 2023 - 04 Sep 2023 |
Individual | Hogan, Sir Patrick |
Cambridge Cambridge 3434 New Zealand |
31 Aug 2005 - 11 Aug 2023 |
Individual | Ryan, John Richard Edward |
Cambridge |
08 Aug 2000 - 31 Aug 2005 |
Individual | Hogan, Erin Lee |
Cambridge New Zealand |
31 Aug 2005 - 25 May 2012 |
Individual | Hunt, Paul Jeffrey |
Hamilton New Zealand |
31 Aug 2005 - 25 May 2012 |
Individual | Hunt, Nicola Kaye |
Hamilton New Zealand |
31 Aug 2005 - 25 May 2012 |
Individual | Makgill, Simon Redding |
Cambridge New Zealand |
31 Aug 2005 - 25 May 2012 |
Justine Alice Lady Hogan - Director
Appointment date: 06 Jun 2012
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Apr 2018
Address: Rd 3, Hamilton, 3493 New Zealand
Address used since 05 Aug 2015
Liam Heath Hogan Hunt - Director
Appointment date: 06 Sep 2022
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 06 Sep 2022
Nicola Kaye Steel - Director
Appointment date: 20 Mar 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Mar 2023
Erin Lee Hogan - Director
Appointment date: 20 Mar 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Mar 2023
Sir Patrick Hogan - Director (Inactive)
Appointment date: 08 Aug 2000
Termination date: 06 Jan 2023
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 04 Apr 2018
Address: Rd 3, Cambridge, 3493 New Zealand
Address used since 05 Aug 2015
Smythe Building Limited
9a Anzac Street
Tesla Imaging Limited
9a Anzac Street
Willow Glen 2015 Limited
9a Anzac Street
Alpha 59 Limited Partnership
Shelly Tweedy & Associates Limited
Liddington Saddlery Limited
11a Anzac Street
Performance People Limited
74 Duke Street