E-Business Solutions Limited, a registered company, was registered on 08 Dec 1998. 9429037706401 is the NZ business number it was issued. The company has been managed by 3 directors: Mark Glanville Thompson - an active director whose contract started on 08 Dec 1998,
George Craig Weston - an active director whose contract started on 08 Dec 1998,
John Peter Speed - an inactive director whose contract started on 08 Jan 1999 and was terminated on 23 May 2001.
Updated on 09 May 2020, our database contains detailed information about 1 address: 22 Castellina Drive, Karaka, Papakura, 2113 (types include: registered, physical).
E-Business Solutions Limited had been using C/O Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland as their physical address up until 25 Nov 2013.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Dec 2010 to 25 Nov 2013
Address: C/o Inspired Business Solutions Limited, Level 8, 57 Fort Street, Auckland New Zealand
Physical & registered address used from 19 Nov 2007 to 09 Dec 2010
Address: Level 8, 175 Queen Street, Auckland
Registered & physical address used from 21 Nov 2003 to 19 Nov 2007
Address: Level 8, Norwich House, 175 Queen Street, Auckland
Registered address used from 20 Dec 2001 to 21 Nov 2003
Address: Level 8, Norwich House, 175 Queen Street, Auckland
Physical address used from 20 Dec 2001 to 20 Dec 2001
Address: Level 8, Norwich House, 175 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 20 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 10 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mark Glanville Thompson |
Glendene Auckland 0602 New Zealand |
08 Dec 1998 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | George Craig Weston |
Karaka Papakura 2113 New Zealand |
08 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Seaem Limited Shareholder NZBN: 9429038036187 Company Number: 867719 |
08 Dec 1998 - 11 Jan 2006 | |
Entity | Seaem Limited Shareholder NZBN: 9429038036187 Company Number: 867719 |
08 Dec 1998 - 11 Jan 2006 |
Mark Glanville Thompson - Director
Appointment date: 08 Dec 1998
Address: Glendene, Auckland, 0602 New Zealand
Address used since 30 Nov 2007
Address: Stoke, Nelson, 7011 New Zealand
Address used since 11 Nov 2019
George Craig Weston - Director
Appointment date: 08 Dec 1998
Address: Karaka, Auckland, 2113 New Zealand
Address used since 01 Dec 2013
John Peter Speed - Director (Inactive)
Appointment date: 08 Jan 1999
Termination date: 23 May 2001
Address: Westmere, Auckland,
Address used since 08 Jan 1999
Inspired Accountants Limited
22 Castellina Drive,
Bounce Coaching Limited
22 Castellina Drive
Isaac & Co Limited
22 Castellina Drive
2020 Consulting Limited
22 Castellina Drive
Jz Holdings Limited
22 Castellina Drive
Clan Macleod Society Of Auckland Incorporated
16 Castellina Drive