Eau K Limited was started on 14 Sep 1999 and issued an NZBN of 9429037492441. The registered LTD company has been supervised by 3 directors: John Stuart Wilson - an active director whose contract began on 03 Jan 2014,
Anthony Warren Scott - an inactive director whose contract began on 14 Sep 1999 and was terminated on 15 Mar 2014,
Larry Donald Tompkins - an inactive director whose contract began on 14 Sep 1999 and was terminated on 12 Jul 2012.
As stated in our information (last updated on 08 Apr 2024), this company uses 1 address: Level 4,19 Morgan Street, Newmarket, Auckland, 1023 (type: office, postal).
Up until 15 Jun 2017, Eau K Limited had been using Level 4, 19 Morgan Street, Newmarket, Auckland as their registered address.
A total of 100000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 60000 shares are held by 1 entity, namely:
Scott, Anthony Warren (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 30000 shares) and includes
Wilson, John Stewart - located at Remuera, Auckland.
The next share allotment (10000 shares, 10%) belongs to 1 entity, namely:
Hyland, David Scott, located at Royal Oak, Auckland (an individual). Eau K Limited has been categorised as "Advertising service" (business classification M694020).
Other active addresses
Address #4: Level 4,19 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Office address used from 04 May 2021
Principal place of activity
19 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4, 19 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 21 Mar 2014 to 15 Jun 2017
Address #2: C/-castle Brown, Level 4, 19 Morgan Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 27 Jun 2012 to 21 Mar 2014
Address #3: C/-castle Brown, 5th Floor, 5 Short St, Newmarket, Auckland New Zealand
Registered address used from 04 Jun 2004 to 27 Jun 2012
Address #4: 5th Floor, 5 Short St, Newmarket, Auckland New Zealand
Physical address used from 04 Jun 2004 to 15 Jun 2017
Address #5: C/- Castle Brown, 4th Floor 19 Morgan Street, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 04 Jun 2004
Address #6: C/- Castle Brown, 4th Floor 19 Morgan Street, Newmarket, Auckland
Physical address used from 14 Sep 1999 to 04 Jun 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Individual | Scott, Anthony Warren |
Remuera Auckland 1050 New Zealand |
14 Sep 1999 - |
Shares Allocation #2 Number of Shares: 30000 | |||
Individual | Wilson, John Stewart |
Remuera Auckland 1050 New Zealand |
02 Apr 2015 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Hyland, David Scott |
Royal Oak Auckland 1023 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tompkins, Larry Donald |
Waiuku Waiuku 2123 New Zealand |
14 Sep 1999 - 02 May 2018 |
Individual | Castle, Patrick Howard |
19 Morgan Street Newmarket, Auckland |
14 Sep 1999 - 12 Jul 2012 |
Individual | Brown, John Miles Kenwrick |
19 Morgan Street Newmarket, Auckland |
14 Sep 1999 - 12 Jul 2012 |
Individual | Arakatara, Philip |
Auckland Central Auckland 1010 New Zealand |
12 Jul 2012 - 11 Jun 2013 |
John Stuart Wilson - Director
Appointment date: 03 Jan 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Apr 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 03 Jan 2014
Anthony Warren Scott - Director (Inactive)
Appointment date: 14 Sep 1999
Termination date: 15 Mar 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jun 2012
Larry Donald Tompkins - Director (Inactive)
Appointment date: 14 Sep 1999
Termination date: 12 Jul 2012
Address: Waiuku 2123,
Address used since 12 Apr 2010
Corban Estate Trustees Limited
Suite 1, 19 Morgan Street
D-tek Limited
19 Morgan Street
Blacklock Limited
Level 4
Barry Park Investments Limited
4th Floor
Pit Lane Limited
Level 4
Innovent Compounds Limited
Level 4,
Hawkhurst Media Services Limited
Level 1
Oxygen Media Group Limited
48 Broadway
Rainger & Rolfe Limited
48 Broadway
Special Group Holdings Limited
48 Broadway
Under The Volcano Limited
48 Broadway
Vernacular Limited
48 Broadway