Eureka Solutions Limited, a registered company, was incorporated on 10 Jun 1998. 9429037842918 is the business number it was issued. This company has been run by 4 directors: Mark Timothy Wentworth - an active director whose contract started on 24 Sep 2012,
Hilary Madeleine Sinclair - an inactive director whose contract started on 12 Jun 1998 and was terminated on 26 Jun 2017,
Denise Mary Brighid Quinlan - an inactive director whose contract started on 12 Jun 1998 and was terminated on 04 Apr 2000,
James Lawrence Paulden - an inactive director whose contract started on 10 Jun 1998 and was terminated on 12 Jun 1998.
Last updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: First Floor, 149 Victoria Street, Christchurch, 8013 (types include: registered, physical).
Eureka Solutions Limited had been using First Floor, 149 Victoria Street, Christchurch as their registered address up to 13 Sep 2018.
A single entity owns all company shares (exactly 100 shares) - Wentworth, Mark Timothy - located at 8013, Motueka.
Previous addresses
Address #1: First Floor, 149 Victoria Street, Christchurch New Zealand
Registered address used from 07 Aug 2007 to 13 Sep 2018
Address #2: 14 Whitfield St, Sumner, Christchurch
Physical address used from 03 Sep 2002 to 01 Oct 2003
Address #3: Witty & Smith, First Floor, 149 Victoria Street, Christchurch
Registered address used from 23 May 2002 to 07 Aug 2007
Address #4: Teresa Harris And Associates, 575 Colombo Street, First Floor Font, Christchurch
Registered address used from 27 Sep 2001 to 23 May 2002
Address #5: C/- Wood Rivers Hawes & Co Ltd, Level 6 79-83 Hereford Street, Christchurch
Physical address used from 27 Sep 2001 to 27 Sep 2001
Address #6: 59 Clifton Tce, Sumner, Christchurch
Physical address used from 27 Sep 2001 to 03 Sep 2002
Address #7: C/- Teresa Harris & Associates, 575 Colombo Street, Christchurch
Physical address used from 01 Sep 2000 to 27 Sep 2001
Address #8: Sparks Erskine, 2nd Floor / A M I Building, 116 Riccarton Road, Christchurch
Registered address used from 12 Apr 2000 to 27 Sep 2001
Address #9: Sparks Erskine, 2nd Floor / A M I Building, 116 Riccarton Road, Christchurch
Physical address used from 13 Oct 1999 to 01 Sep 2000
Address #10: Sparks Erskine, 2nd Floor / A M I Building, 116 Riccarton Road, Christchurch
Registered address used from 20 Dec 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wentworth, Mark Timothy |
Motueka 7120 New Zealand |
15 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Hilary Madeleine |
Motueka New Zealand |
10 Jun 1998 - 19 Dec 2018 |
Mark Timothy Wentworth - Director
Appointment date: 24 Sep 2012
Address: Motueka, Motueka, 7120 New Zealand
Address used since 27 Sep 2021
Address: Motueka, Motueka, 7120 New Zealand
Address used since 19 Feb 2019
Address: Motueka, 7120 New Zealand
Address used since 02 Sep 2016
Hilary Madeleine Sinclair - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 26 Jun 2017
Address: Motueka, Tasman, 7120 New Zealand
Address used since 28 Sep 2015
Denise Mary Brighid Quinlan - Director (Inactive)
Appointment date: 12 Jun 1998
Termination date: 04 Apr 2000
Address: Christchurch,
Address used since 12 Jun 1998
James Lawrence Paulden - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 12 Jun 1998
Address: Christchurch,
Address used since 10 Jun 1998
Westlake Limited
7a Courtney Street
Motueka Christian Fellowship Incorporated
C/o Mr Wa Stephens
R&m Partnership Limited
35 Courtney Street
Motueka Trustees Limited
489 High Street
Townshend Brewery Limited
489 High Street
Elaine Bay Properties Limited
489 High Street