Shortcuts

Ebinz Limited

Type: NZ Limited Company (Ltd)
9429039630117
NZBN
337454
Company Number
Registered
Company Status
Current address
138b Brightside Road
Stanmore Bay
Whangaparaoa 0932
New Zealand
Registered & physical & service address used since 20 May 2013

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Leith, Donald Alistair Stanmore Bay
Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Thornton, Denis Wane Huapai
Auckland
0810
New Zealand
Directors

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

Nearby companies

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