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 28 Mar 2024, 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),
C/- J Pa Dillon, Po Box 65-191, Mairangi Bay, North Shore City, 0632 (postal 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 1000 shares (28.57%) 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: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Dillon, Jeremy Paul Austin |
Rd 4 Albany 0794 New Zealand |
30 Apr 1996 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Kelly, Robin John |
Milford |
30 Apr 1996 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Dillon, Shelley Gaye |
Milford Auckland 0620 New Zealand |
23 Aug 2017 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Dawson, Janice Amelia |
Milford |
30 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dillon, Michael John |
Milford New Zealand |
30 Apr 1996 - 23 Aug 2017 |
Individual | Dillon, Isabel Marion |
Mairangi Bay Auckland 0630 New Zealand |
25 Oct 2011 - 25 Nov 2014 |
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