Shortcuts

Eureka Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038109645
NZBN
852796
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical address used since 03 Jul 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023

Eureka Enterprises Limited was registered on 18 Apr 1997 and issued an NZBN of 9429038109645. This registered LTD company has been supervised by 2 directors: Graham Coumbe Jacobs - an active director whose contract began on 18 Apr 1997,
Jewel Claudia Jacobs - an inactive director whose contract began on 18 Apr 1997 and was terminated on 02 Nov 2017.
According to our information (updated on 05 May 2024), the company uses 2 addresses: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
Up to 01 Dec 2023, Eureka Enterprises Limited had been using 68 Mandeville Street, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Jacobs, Jewel Claudia (an individual) located at Paroa.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Jacobs, Graham Coumbe - located at Paroa.

Addresses

Previous addresses

Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand

Registered & service address used from 03 Jul 2009 to 01 Dec 2023

Address #2: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 10 May 2005 to 03 Jul 2009

Address #3: C/-b D O Christchurch, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch

Registered address used from 17 May 2000 to 10 May 2005

Address #4: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch

Registered address used from 11 Apr 2000 to 17 May 2000

Address #5: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch

Registered address used from 29 Jun 1998 to 11 Apr 2000

Address #6: C/-b D O Hogg Young Cathie, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch

Physical address used from 21 Apr 1997 to 21 Apr 1997

Address #7: C/- Polson Higgs & Co, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch

Physical address used from 21 Apr 1997 to 10 May 2005

Address #8: C/-b D O Christchurch, Level 6, Clarendon Tower, Cnr Oxford Tce &, Worcester St, Christchurch

Physical address used from 21 Apr 1997 to 21 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 28 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Jacobs, Jewel Claudia Paroa
Shares Allocation #2 Number of Shares: 500
Individual Jacobs, Graham Coumbe Paroa
Directors

Graham Coumbe Jacobs - Director

Appointment date: 18 Apr 1997

Address: Paroa, West Coast, 7840 New Zealand

Address used since 07 Jul 2015


Jewel Claudia Jacobs - Director (Inactive)

Appointment date: 18 Apr 1997

Termination date: 02 Nov 2017

Address: Paroa, West Coast, 7840 New Zealand

Address used since 07 Jul 2015

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street