Eggeling Holdings Limited, a registered company, was registered on 29 Jun 1987. 9429039593870 is the business number it was issued. The company has been run by 7 directors: Faye Eggeling - an active director whose contract began on 24 Oct 1989,
Kieran John Eggeling - an active director whose contract began on 24 Oct 1989,
Keiran John Eggeling - an active director whose contract began on 24 Oct 1989,
Jean Eggeling - an active director whose contract began on 24 Oct 1989,
Fay Eggeling - an active director whose contract began on 24 Oct 1989.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (types include: registered, physical).
Eggeling Holdings Limited had been using Level 1, 69 Tarbert Street, Alexandra as their physical address up to 18 Nov 2020.
A total of 100000 shares are allocated to 5 shareholders (2 groups). The first group is comprised of 50000 shares (50 per cent) held by 2 entities. Moving on the second group includes 3 shareholders in control of 50000 shares (50 per cent).
Previous addresses
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 10 Jul 2013 to 18 Nov 2020
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 21 Jun 2013 to 18 Nov 2020
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical address used from 20 Jun 2012 to 10 Jul 2013
Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 20 Jun 2012 to 21 Jun 2013
Address: Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra
Physical & registered address used from 06 Jun 2001 to 06 Jun 2001
Address: Level 1, 69 Tarbert Street, Alexandra New Zealand
Physical & registered address used from 06 Jun 2001 to 20 Jun 2012
Address: C/o Pedofsky Ibbotson & Cooney, 69 Tarbert St, Alexandra
Registered address used from 30 May 1997 to 06 Jun 2001
Address: -
Physical address used from 20 Feb 1992 to 06 Jun 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2012) Limited Shareholder NZBN: 9429030818682 |
Alexandra 9320 New Zealand |
17 Sep 2018 - |
Individual | Eggeling, Jean |
Gleniti Timaru 7910 New Zealand |
29 Jun 1987 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Tarbert Trustees (2010) Limited Shareholder NZBN: 9429031686006 |
Alexandra 9320 New Zealand |
17 Sep 2018 - |
Individual | Eggeling, Fay |
Haast New Zealand |
29 Jun 1987 - |
Director | Eggeling, Kieran John |
Haast Haast 7844 New Zealand |
20 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eggeling, Clifford Arthur |
Gleniti Timaru 7910 New Zealand |
29 Jun 1987 - 26 Sep 2018 |
Individual | Eggeling, Kerian John |
Haast New Zealand |
29 Jun 1987 - 20 Sep 2018 |
Faye Eggeling - Director
Appointment date: 24 Oct 1989
Address: Haast, Haast, 7844 New Zealand
Address used since 07 Jun 2016
Kieran John Eggeling - Director
Appointment date: 24 Oct 1989
Address: Haast, Haast, 7844 New Zealand
Address used since 07 Jun 2016
Keiran John Eggeling - Director
Appointment date: 24 Oct 1989
Address: Haast, Haast, 7844 New Zealand
Address used since 07 Jun 2016
Jean Eggeling - Director
Appointment date: 24 Oct 1989
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 18 May 2010
Fay Eggeling - Director
Appointment date: 24 Oct 1989
Address: Haast, Haast, 7844 New Zealand
Address used since 07 Jun 2016
Clifford Arthur Eggeling - Director (Inactive)
Appointment date: 24 Oct 1989
Termination date: 06 Nov 2017
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 18 May 2010
Russell Warren Ibbotson - Director (Inactive)
Appointment date: 24 Oct 1989
Termination date: 19 Feb 2010
Address: Alexandra,
Address used since 24 Oct 1989
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street