Shortcuts

Eagle Management Limited

Type: NZ Limited Company (Ltd)
9429038867590
NZBN
582364
Company Number
Registered
Company Status
Current address
5 Pohutukawa Street
Woburn
Lower Hutt 5010
New Zealand
Physical & registered address used since 19 Jun 2009

Eagle Management Limited, a registered company, was registered on 03 May 1993. 9429038867590 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Humphrey Man - an active director whose contract began on 23 Apr 1997,
Pai King Man - an active director whose contract began on 10 Jun 2006,
Tim Wong - an inactive director whose contract began on 16 Jun 1993 and was terminated on 30 Apr 2001,
Jason Sue - an inactive director whose contract began on 16 Jun 1993 and was terminated on 23 Apr 1997,
Garth Osmond Melville - an inactive director whose contract began on 03 May 1993 and was terminated on 16 Jun 1993.
Updated on 19 Sep 2021, the BizDb database contains detailed information about 1 address: 5 Pohutukawa Street, Woburn, Lower Hutt, 5010 (category: physical, registered).
Eagle Management Limited had been using 162 Willis Street, Wellington as their physical address up until 19 Jun 2009.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Principal place of activity

5 Pohutukawa Street, Woburn, Lower Hutt, 5010 New Zealand


Previous addresses

Address: 162 Willis Street, Wellington

Physical & registered address used from 19 Jun 2005 to 19 Jun 2009

Address: 8 Ellwood Place, Churton Park, Wellington

Physical & registered address used from 16 May 2005 to 19 Jun 2005

Address: Grant Thornton, Level 8, 120 Victoria Street, Wellington

Registered address used from 01 Nov 2000 to 16 May 2005

Address: Same As Registered Office Address

Physical address used from 31 Oct 2000 to 16 May 2005

Address: Grant Thornton, Level 8, 120 Victoria Street, Wellington

Physical address used from 31 Oct 2000 to 31 Oct 2000

Address: Grant Thornton, 120 Victoria Street, Wellington

Physical address used from 09 Jun 2000 to 31 Oct 2000

Address: Grant Thornton, 120 Victoria Street, Wellington

Registered address used from 09 Jun 2000 to 01 Nov 2000

Address: Level 8, 120 Victoria Street, Wellington

Registered address used from 27 Apr 1994 to 09 Jun 2000

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 22 Jun 1993 to 27 Apr 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Pai King Man Woburn
Lower Hutt

New Zealand
Individual Humphrey Man Woburn
Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Humphrey Man Woburn
Lower Hutt

New Zealand
Directors

Humphrey Man - Director

Appointment date: 23 Apr 1997

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 12 May 2010


Pai King Man - Director

Appointment date: 10 Jun 2006

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 12 May 2010


Tim Wong - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 30 Apr 2001

Address: Levin,

Address used since 16 Jun 1993


Jason Sue - Director (Inactive)

Appointment date: 16 Jun 1993

Termination date: 23 Apr 1997

Address: Levin,

Address used since 16 Jun 1993


Garth Osmond Melville - Director (Inactive)

Appointment date: 03 May 1993

Termination date: 16 Jun 1993

Address: Johnsonville, Wellington,

Address used since 03 May 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 03 May 1993

Termination date: 16 Jun 1993

Address: Johnsonville, Wellilngton,

Address used since 03 May 1993

Nearby companies