Eyewear Limited was registered on 27 May 1992 and issued a New Zealand Business Number of 9429038974205. The registered LTD company has been supervised by 2 directors: John William Wedlake - an active director whose contract started on 27 May 1992,
Rosalie Mavis Wedlake - an active director whose contract started on 27 May 1992.
As stated in the BizDb data (last updated on 07 Apr 2024), the company registered 7 addresess: an address for records at 51 Infinity Drive, Wanaka, 9305 (other address),
51 Infinity Drive, Wanaka, 9305 (records address),
51 Infinity Drive, Wanaka, Wanaka, 9305 (postal address),
51 Infinity Drive, Wanaka, 9305 (office address) among others.
Up until 04 Jan 2018, Eyewear Limited had been using 5 Agency Lane, Silverdale, Silverdale as their physical address.
BizDb identified previous aliases for the company: from 27 May 1992 to 28 Feb 2004 they were named Deviation Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Wedlake, Rosalie Mavis (an individual) located at Wanaka, Wanaka postcode 9305.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Wedlake, John William - located at Wanaka, Wanaka. Eyewear Limited was classified as "Wholesale trade nec" (ANZSIC F373970).
Other active addresses
Address #4: 51 Infinity Drive, Wanaka, Wanaka, 9305 New Zealand
Physical & service & registered address used from 04 Jan 2018
Address #5: 51 Infinity Drive, Wanaka, 9305 New Zealand
Office address used from 06 Jun 2019
Address #6: 51 Infinity Drive, Wanaka, Wanaka, 9305 New Zealand
Postal address used from 02 Jun 2021
Address #7: 51 Infinity Drive, Wanaka, 9305 New Zealand
Other (Address for Records) & records address (Address for Records) used from 03 Jun 2022
Principal place of activity
5 Agency Lane, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 5 Agency Lane, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 15 Jan 2013 to 04 Jan 2018
Address #2: 636 Kahikatea Flat Road, Rd 1, Kaukapakapa, 0871 New Zealand
Physical & registered address used from 12 Jun 2012 to 15 Jan 2013
Address #3: 636 Kahikatea Flat Road, Waitoki, Rodney, 0871 New Zealand
Registered & physical address used from 07 Feb 2012 to 12 Jun 2012
Address #4: 636 Kahikatea Flat Road, Waitoki, Auckland New Zealand
Physical address used from 23 May 2003 to 07 Feb 2012
Address #5: 636 Kahikatea Flat Road, Waitoki New Zealand
Registered address used from 23 May 2003 to 07 Feb 2012
Address #6: 79 Smalls Road, Silverdale
Physical address used from 01 Jul 1997 to 23 May 2003
Address #7: 20 Smalls Road, Silverdale, Auckland
Registered address used from 27 Jun 1996 to 23 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wedlake, Rosalie Mavis |
Wanaka Wanaka 9305 New Zealand |
27 May 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Wedlake, John William |
Wanaka Wanaka 9305 New Zealand |
27 May 1992 - |
John William Wedlake - Director
Appointment date: 27 May 1992
Address: Orewa, Orewa, 0931 New Zealand
Address used since 19 May 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Jul 2017
Rosalie Mavis Wedlake - Director
Appointment date: 27 May 1992
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Jul 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 19 May 2014
Wedlake Trustees Limited
51 Infinity Drive
Delis Quantity Surveying Limited
65 Infinity Drive
Novellum Limited
20 Minaret Ridge
Hearts Collective Limited
5 Avalanche Place
Working Dogz (2007) Limited
36 Westview Road
Arwon Limited
15 Ridgecrest
Blue Shark Limited
83 Dublin Bay Road
Cellbridge Limited
148 Glenda Drive
Food View Limited
15b Chardonnay Street
Hakala Holdings Limited
5 Sargood Drive
Interlink Limited
First Floor, Spencer House Mall
Spice King Limited
18 Lochnagar Drive