Shortcuts

Ewa Agencies Limited

Type: NZ Limited Company (Ltd)
9429039555533
NZBN
360574
Company Number
Registered
Company Status
Current address
Level 1, 10 Heather Street
Parnell
Auckland New Zealand
Registered & physical & service address used since 15 Apr 2003

Ewa Agencies Limited was registered on 04 Sep 1987 and issued a business number of 9429039555533. The registered LTD company has been managed by 3 directors: Gary James Arbuckle - an active director whose contract began on 02 May 1991,
Kim Susan Arbuckle - an active director whose contract began on 02 May 1991,
Eric Walter Arbuckle - an inactive director whose contract began on 02 May 1991 and was terminated on 21 Dec 2015.
According to BizDb's information (last updated on 03 Apr 2024), this company registered 1 address: Level 1, 10 Heather Street, Parnell, Auckland (types include: registered, physical).
Up to 30 May 2001, Ewa Agencies Limited had been using 43 Sale Street, Auckland as their physical address.
A total of 5000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Arbuckle, Kim Susan (an individual) located at Torbay, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 37.2 per cent shares (exactly 1860 shares) and includes
Arbuckle, Gary James - located at Mangawhai, Mangawhai.
The next share allocation (640 shares, 12.8%) belongs to 1 entity, namely:
Arbuckle, Caroline May, located at Mangawhai, Mangawhai (an individual).

Addresses

Previous addresses

Address: 43 Sale Street, Auckland

Physical address used from 30 May 2001 to 30 May 2001

Address: Level 1, 10 Heather Street, Parnell, Auckland

Physical address used from 30 May 2001 to 15 Apr 2003

Address: 43 Sale Street, Auckland

Registered address used from 30 May 2001 to 15 Apr 2003

Address: 43 Sales St, Auckland

Registered address used from 02 May 2001 to 30 May 2001

Address: Sothetons, 43 Sale St, Auckland

Physical address used from 01 May 2001 to 30 May 2001

Address: -

Physical address used from 20 Feb 1992 to 01 May 2001

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 14 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Arbuckle, Kim Susan Torbay
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 1860
Individual Arbuckle, Gary James Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #3 Number of Shares: 640
Individual Arbuckle, Caroline May Mangawhai
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Arbuckle, Phyllis Ann Torbay
Auckland
0630
New Zealand
Individual Arbuckle, Eric Walter Torbay
Auckland
0630
New Zealand
Directors

Gary James Arbuckle - Director

Appointment date: 02 May 1991

Address: Mangawhai, Mangawhai, 0505 New Zealand

Address used since 10 Apr 2017


Kim Susan Arbuckle - Director

Appointment date: 02 May 1991

Address: Torbay, Auckland, 0632 New Zealand

Address used since 29 Apr 2020

Address: Torbay, Auckland, 0632 New Zealand

Address used since 30 Dec 2019

Address: R.d. 3, Silverdale, 0993 New Zealand

Address used since 02 May 1991


Eric Walter Arbuckle - Director (Inactive)

Appointment date: 02 May 1991

Termination date: 21 Dec 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Nov 2010

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street