Eddys Findings Limited, a registered company, was registered on 22 Apr 1988. 9429039458179 is the business number it was issued. The company has been supervised by 2 directors: Edward Richard Powell - an active director whose contract began on 22 Apr 1988,
Grace Winifred Powell - an inactive director whose contract began on 22 Apr 1988 and was terminated on 23 Feb 2015.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 6 Melness Place, Flat Bush, Auckland, 2016 (types include: physical, registered).
Eddys Findings Limited had been using 111 Newton Road, Eden Terrace, Auckland as their registered address until 18 May 2022.
Old names for this company, as we found at BizDb, included: from 03 Jul 2017 to 03 Jul 2017 they were named Cheetham & Lowe Findings Limited, from 22 Apr 1988 to 03 Jul 2017 they were named General Findings Limited.
A total of 5000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 1750 shares (35 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (5 per cent). Lastly there is the 3rd share allotment (3000 shares 60 per cent) made up of 1 entity.
Previous addresses
Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 07 Nov 2019 to 18 May 2022
Address: 111 Newton Road, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 06 Nov 2013 to 07 Nov 2019
Address: Level 2, 1 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 20 Dec 2012 to 06 Nov 2013
Address: 151 Dominion Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 08 May 2003 to 20 Dec 2012
Address: 311 Manukau Road, Epsom, Auckland
Physical address used from 15 May 2002 to 08 May 2003
Address: 311 Manukau Road, Epsom, Auckland
Registered address used from 23 Apr 2002 to 08 May 2003
Address: 124 Symonds Street, Auckland 1
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address: 124 Symonds Street, Auckland 1
Registered address used from 07 Oct 1998 to 23 Apr 2002
Address: 151 Dominion Road, Mt Eden, Auckland
Physical address used from 07 Oct 1998 to 15 May 2002
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 31 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1750 | |||
Director | Powell, Edward Richard |
Flat Bush Manukau 2016 New Zealand |
25 Feb 2015 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Buadang-powell, Areerat |
Flat Bush Manukau City 2016 New Zealand |
25 Jul 2016 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Other (Other) | Powell Business Trust |
Eden Terrace Auckland 1010 New Zealand |
14 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Powell, Edward Richard |
Mission Heights Flatbush, Manukau City New Zealand |
22 Apr 1988 - 14 Feb 2012 |
Individual | Powell, Grace Winifred |
Mission Heights Flatbush, Manukau City 2016 New Zealand |
22 Apr 1988 - 25 Feb 2015 |
Director | Powell, Edward Richard |
Flat Bush Manukau 2016 New Zealand |
25 Feb 2015 - 25 Feb 2015 |
Individual | Powell, Scott |
Flat Bush Auckland 2016 New Zealand |
10 Apr 2010 - 25 Jul 2016 |
Edward Richard Powell - Director
Appointment date: 22 Apr 1988
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 31 Oct 2009
Grace Winifred Powell - Director (Inactive)
Appointment date: 22 Apr 1988
Termination date: 23 Feb 2015
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 31 Oct 2009
Digital Marketing Nz Limited
111 Newton Road
Locations Central Limited
Suite 1, 111 Newton Road
Kong & Son Limited
111 Newton Road
The Core Electronics Limited
Level 1
Zoran Holdings Limited
111 Newton Road
Auckland Taxaction Limited
111 Newton Road