Eriksensglobal Limited, a registered company, was started on 22 Nov 1994. 9429038574153 is the number it was issued. This company has been managed by 5 directors: Jonathan Eriksen - an active director whose contract began on 22 Nov 1994,
Amy Catherine Eriksen - an active director whose contract began on 08 Mar 2022,
Amy Catherine Lewis - an active director whose contract began on 08 Mar 2022,
Janet Dawn Pope - an inactive director whose contract began on 13 Oct 2017 and was terminated on 30 Jun 2021,
William Geoffrey Callister - an inactive director whose contract began on 14 Feb 2003 and was terminated on 30 Nov 2017.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 28 Mcbreen Avenue, Northcote, Auckland, 0627 (types include: registered, service).
Eriksensglobal Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address up until 27 Feb 2018.
Former names for this company, as we identified at BizDb, included: from 22 Nov 1994 to 20 Oct 2017 they were named Eriksen & Associates Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Eriksen, Jonathan (a director) located at Northcote, Auckland postcode 0627,
Trustees Executors Limited (an entity) located at 42-52 Willis Street, Wellington postcode 6011.
Other active addresses
Address #4: 28 Mcbreen Avenue, Northcote, Auckland, 0627 New Zealand
Registered & service address used from 24 Jan 2024
Principal place of activity
Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 Oct 2017 to 27 Feb 2018
Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 22 May 2013 to 24 Oct 2017
Address #3: C/-christmas Gouwland Ltd, Level 12, Citibank Centre, 23 Customs Street, Auckland New Zealand
Physical & registered address used from 09 Jun 2006 to 22 May 2013
Address #4: C/- Alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 14 Apr 2005 to 09 Jun 2006
Address #5: Level 1, 443 Lake Road, Takapuna, Auckland
Physical & registered address used from 03 Jun 2002 to 14 Apr 2005
Address #6: 9 Trevone Place, Forrest Hill, Auckland
Physical address used from 18 May 1999 to 18 May 1999
Address #7: Level 3, 51 Hurstmere Road, Takapuna, Auckland
Physical address used from 18 May 1999 to 03 Jun 2002
Address #8: 9 Trevone Place, Forrest Hill, Auckland
Registered address used from 10 Jun 1996 to 03 Jun 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Eriksen, Jonathan |
Northcote Auckland 0627 New Zealand |
10 Mar 2022 - |
Entity (NZ Limited Company) | Trustees Executors Limited Shareholder NZBN: 9429040324098 |
42-52 Willis Street Wellington 6011 New Zealand |
21 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eriksen, Jonathan |
Northcote Auckland 0627 New Zealand |
22 Jun 2005 - 08 Mar 2022 |
Other | J & M Eriksen Trust | 08 Mar 2022 - 10 Mar 2022 | |
Individual | Eriksen, Jonathan |
Northcote Auckland 0627 New Zealand |
22 Jun 2005 - 08 Mar 2022 |
Individual | Eriksen, Jonathan |
Northcote Auckland 0627 New Zealand |
22 Jun 2005 - 08 Mar 2022 |
Individual | Eriksen, Jonathan |
Northcote Auckland 0627 New Zealand |
22 Jun 2005 - 08 Mar 2022 |
Other | Null - Eriksen No. 1 Trust | 22 Nov 1994 - 27 Jun 2010 | |
Individual | Callister, William Geoffrey |
Pukete Hamilton 3200 New Zealand |
22 Jun 2005 - 30 Nov 2017 |
Other | Eriksen No. 1 Trust | 22 Nov 1994 - 27 Jun 2010 |
Jonathan Eriksen - Director
Appointment date: 22 Nov 1994
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Apr 2005
Amy Catherine Eriksen - Director
Appointment date: 08 Mar 2022
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 08 Mar 2022
Amy Catherine Lewis - Director
Appointment date: 08 Mar 2022
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 08 Mar 2022
Janet Dawn Pope - Director (Inactive)
Appointment date: 13 Oct 2017
Termination date: 30 Jun 2021
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 13 Oct 2017
William Geoffrey Callister - Director (Inactive)
Appointment date: 14 Feb 2003
Termination date: 30 Nov 2017
Address: Pukete, Hamilton, 3200 New Zealand
Address used since 14 Feb 2003
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street