Ejay Associates Limited was incorporated on 19 Jun 1980 and issued a business number of 9429040033754. This registered LTD company has been run by 3 directors: Eric Norman Hoolihan - an active director whose contract began on 23 Aug 1983,
Judith Marie Hoolihan - an active director whose contract began on 23 Aug 1983,
Dominique Simone Berry - an active director whose contract began on 09 Dec 2015.
As stated in our information (updated on 06 Feb 2024), the company uses 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: physical, service).
Up to 19 Sep 2019, Ejay Associates Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address.
BizDb found more names used by the company: from 19 Jun 1980 to 25 Oct 1995 they were named Ohope Beach Pharmacy Limited.
A total of 103900 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 77925 shares are held by 1 entity, namely:
Hoolihan, Eric Norman (an individual) located at Benalla, Victoria postcode 3672.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25975 shares) and includes
Hoolihan, Judith Marie - located at Benalla, Victoria.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 27 Apr 2017 to 01 Apr 2019
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 01 Mar 2016 to 27 Apr 2017
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 04 Mar 2015 to 01 Mar 2016
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 02 Nov 2012 to 01 Mar 2016
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 07 Feb 2012 to 02 Nov 2012
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 07 Feb 2012 to 04 Mar 2015
Address: John Rennie & Ass, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Physical & registered address used from 16 Oct 2006 to 07 Feb 2012
Address: C/-eric Norman Hoolihan, 13/31 St Benedicts Street, Newton, Auckland
Physical & registered address used from 20 Apr 2006 to 16 Oct 2006
Address: John Rennie & Ass, C/-focus Accountants Ltd, Cnr Pyne & Mcalister Streets, Whakatane
Physical & registered address used from 30 Oct 2005 to 20 Apr 2006
Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered address used from 20 Oct 2001 to 30 Oct 2005
Address: Rsl Ltd, Chartered Accountants, 52 Commerce Street, Whakatane
Physical address used from 20 Oct 2001 to 30 Oct 2005
Address: Rennie Smart & Lee Chtd Accts, 52 Commerce Street, Whakatane
Physical address used from 20 Oct 2001 to 20 Oct 2001
Address: Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 04 Nov 1999 to 20 Oct 2001
Address: Rennie Smart & Lee, Parkland Building, The Strand, Whakatane
Physical address used from 04 Nov 1999 to 20 Oct 2001
Address: Rennie & Willis, Park Lane, The Strand, Whakatane
Registered address used from 30 Jun 1997 to 04 Nov 1999
Address: -
Physical address used from 18 Feb 1992 to 04 Nov 1999
Basic Financial info
Total number of Shares: 103900
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 77925 | |||
Individual | Hoolihan, Eric Norman |
Benalla Victoria 3672 Australia |
19 Jun 1980 - |
Shares Allocation #2 Number of Shares: 25975 | |||
Individual | Hoolihan, Judith Marie |
Benalla Victoria 3672 Australia |
19 Jun 1980 - |
Eric Norman Hoolihan - Director
Appointment date: 23 Aug 1983
Address: Benalla, Victoria, 3672 Australia
Address used since 25 Oct 2012
Judith Marie Hoolihan - Director
Appointment date: 23 Aug 1983
Address: Benalla, Victoria, 3672 Australia
Address used since 25 Oct 2012
Dominique Simone Berry - Director
Appointment date: 09 Dec 2015
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 09 Dec 2015
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road