Ebinz Limited, a registered company, was registered on 24 Jun 1987. 9429039630117 is the NZBN it was issued. This company has been managed by 4 directors: Donald Alistair Leith - an active director whose contract started on 11 Apr 1990,
Denis Wane Thornton - an active director whose contract started on 30 Nov 1995,
Mark Brough Sims - an inactive director whose contract started on 11 Apr 1990 and was terminated on 30 Nov 1995,
Ian Mcgarrity - an inactive director whose contract started on 11 Apr 1990 and was terminated on 30 Nov 1995.
Updated on 17 Mar 2024, our data contains detailed information about 1 address: 138B Brightside Road, Stanmore Bay, Whangaparaoa, 0932 (types include: registered, physical).
Ebinz Limited had been using 5 / 8 Wolsley Avenue, Milford, Auckland as their registered address up until 20 May 2013.
More names for the company, as we found at BizDb, included: from 24 Jun 1987 to 30 Aug 2006 they were called Eurocan Beacon International (N.z.) Limited.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (50%).
Previous addresses
Address: 5 / 8 Wolsley Avenue, Milford, Auckland, 0620 New Zealand
Registered address used from 03 May 2012 to 20 May 2013
Address: Loft 16 / 44 William Pickering Drive, Albany, North Shore City New Zealand
Registered address used from 30 Apr 2010 to 03 May 2012
Address: 138b Brightside Road, Stanmore Bay, Whangaparaoa, Hibiscus Coast 0932
Registered address used from 11 May 2007 to 30 Apr 2010
Address: C/-staples Rodway, 11th Floor, Tower Centre, 45 Queen St, Auckland Central New Zealand
Physical address used from 11 May 2007 to 20 May 2013
Address: Eurocan Beacon International (nz) Ltd, 125 The Strand Building, Parnell, Auckland
Physical address used from 17 Oct 1995 to 11 May 2007
Address: 8 Commerce St, Auckland
Registered address used from 29 Jun 1993 to 11 May 2007
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Leith, Donald Alistair |
Stanmore Bay Auckland 0932 New Zealand |
24 Jun 1987 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Thornton, Denis Wane |
Huapai Auckland 0810 New Zealand |
24 Jun 1987 - |
Donald Alistair Leith - Director
Appointment date: 11 Apr 1990
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 10 May 2013
Denis Wane Thornton - Director
Appointment date: 30 Nov 1995
Address: Huapai, Auckland, 0810 New Zealand
Address used since 29 Apr 2019
Address: Glendene, Waitakere, 0602 New Zealand
Address used since 22 Apr 2010
Mark Brough Sims - Director (Inactive)
Appointment date: 11 Apr 1990
Termination date: 30 Nov 1995
Address: Beachlands,
Address used since 11 Apr 1990
Ian Mcgarrity - Director (Inactive)
Appointment date: 11 Apr 1990
Termination date: 30 Nov 1995
Address: Brantford, Ontario, Canada,
Address used since 11 Apr 1990
Tee To Green Distributors Limited
138b Brightside Road
Blades Nz Limited
134 Brightside Road
Whangaparoa Children & Young Persons Welfare Trust
43 Langton Road
Dechkin Properties Limited
130 Brightside Road
Liquid Scope Limited
131 Brightside Road
Grace Foundation Solutions Limited
127 Brightside Road