Shortcuts

Eede Building Developments Limited

Type: NZ Limited Company (Ltd)
9429038865596
NZBN
582911
Company Number
Registered
Company Status
Current address
Level 2, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 02 Oct 2017

Eede Building Developments Limited, a registered company, was incorporated on 01 Apr 1993. 9429038865596 is the NZ business identifier it was issued. This company has been run by 2 directors: Carolyn Amy Carrick-Eede - an active director whose contract began on 01 Apr 1993,
Anthony John Eede - an active director whose contract began on 01 Apr 1993.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Eede Building Developments Limited had been using Level 2, 3 Margot Street, Newmarket, Auckland as their registered address up to 02 Oct 2017.
Other names used by the company, as we managed to find at BizDb, included: from 01 Apr 1993 to 31 Aug 1994 they were named A J Eede Building Developments Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 5 shares (5%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 90 shares (90%). Finally the next share allotment (5 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand

Registered & physical address used from 13 Mar 2002 to 02 Oct 2017

Address: C/- Burns Mccurrach, L5, Union House, 132 Quay Street, Auckland

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address: Same As Registered Office Address

Physical address used from 02 Oct 2000 to 13 Mar 2002

Address: C/- Burns Mccurrach, 5th Floor, Union House, 132 Quay St, Auckland

Registered address used from 02 Oct 2000 to 13 Mar 2002

Address: Appleby & Burns, 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 16 Nov 1999 to 02 Oct 2000

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Physical address used from 28 Nov 1997 to 28 Nov 1997

Address: C/- Burns Mccurrach, L5, Union House, 32 Quay Street, Auckland

Physical address used from 28 Nov 1997 to 02 Oct 2000

Address: 18 Half Moon Rise, Half Moon Bay, Auckland

Registered address used from 23 Mar 1995 to 16 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Carrick-eede, Carolyn Amy Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Carrick-eede, Carolyn Amy Parnell
Auckland
1052
New Zealand
Individual Eede, Anthony John Parnell
Auckland
1052
New Zealand
Individual Bowden, Hugh Rawlins Remuera
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Eede, Anthony John Parnell
Auckland
1052
New Zealand
Directors

Carolyn Amy Carrick-eede - Director

Appointment date: 01 Apr 1993

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Jan 2017


Anthony John Eede - Director

Appointment date: 01 Apr 1993

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Jan 2017

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway