Erua Limited, a registered company, was started on 30 Apr 1996. 9429038333934 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Janice Amelia Dawson - an active director whose contract started on 30 Apr 1996,
Jeremy Paul Austin Dillon - an active director whose contract started on 30 Apr 1996,
Robin John Kelly - an active director whose contract started on 30 Apr 1996,
Michael John Dillon - an inactive director whose contract started on 30 Apr 1996 and was terminated on 27 Apr 2016.
Updated on 03 May 2025, the BizDb database contains detailed information about 4 addresses this company registered, specifically: 4Huntly Road, Campbells Bay, Auckland, 0620 (registered address),
4Huntly Road, Campbells Bay, Auckland, 0620 (physical address),
4Huntly Road, Campbells Bay, Auckland, 0620 (service address),
48 Milford Road, Milford, Auckland, 0620 (delivery address) among others.
Erua Limited had been using C/- Kay & Dillon, 1St Floor, Westpac Plaza, Moana Avenue, Orewa as their registered address up to 29 May 1996.
A total of 3500 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 500 shares (14.29%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (28.57%). Finally the 3rd share allocation (1000 shares 28.57%) made up of 1 entity.
Other active addresses
Address #4: 4huntly Road, Campbells Bay, Auckland, 0620 New Zealand
Registered & physical & service address used from 29 Apr 2022
Principal place of activity
17 Kahikatea Flat Road, Dairy Flat, Mairangi Bay, North Shore City, 0794 New Zealand
Previous addresses
Address #1: C/- Kay & Dillon, 1st Floor, Westpac Plaza, Moana Avenue, Orewa
Registered address used from 29 May 1996 to 29 May 1996
Address #2: 48 Milford Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 29 May 1996 to 29 Apr 2022
Address #3: C/- Kay & Dillon, 1st Floor, Westpac Plaza, Moana Avenue, Orewa
Physical address used from 30 Apr 1996 to 29 May 1996
Basic Financial info
Total number of Shares: 3500
Annual return filing month: April
Annual return last filed: 11 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Dawson, Janice Amelia |
Milford |
30 Apr 1996 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Dillon, Jeremy Paul Austin |
Rd 4 Albany 0794 New Zealand |
30 Apr 1996 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Kelly, Robin John |
Milford |
30 Apr 1996 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Individual | Dillon, Shelley Gaye |
Milford Auckland 0620 New Zealand |
23 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dillon, Isabel Marion |
Mairangi Bay Auckland 0630 New Zealand |
25 Oct 2011 - 25 Nov 2014 |
| Individual | Dillon, Michael John |
Milford New Zealand |
30 Apr 1996 - 23 Aug 2017 |
Janice Amelia Dawson - Director
Appointment date: 30 Apr 1996
Address: Milford, Auckland, 0620 New Zealand
Address used since 30 Apr 1996
Jeremy Paul Austin Dillon - Director
Appointment date: 30 Apr 1996
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 01 Apr 2019
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 27 Apr 2016
Robin John Kelly - Director
Appointment date: 30 Apr 1996
Address: Milford, North Shore City, 0620 New Zealand
Address used since 16 Mar 2010
Michael John Dillon - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 27 Apr 2016
Address: Milford, North Shore City, 0620 New Zealand
Address used since 16 Mar 2010
Horopito Limited
48 Milford Road
Fossils Holdings Limited
48 Milford Road
Kpa Agencies Limited
46 Milford Road
L J Pilot Limited
Flat 1, 37 Milford Road
Ultra Health Limited
10 Omana Road
L.m. Hoyle Consultants Limited
40 Milford Road