Eada Properties Limited was launched on 31 Mar 1983 and issued an NZ business number of 9429040755083. The registered LTD company has been supervised by 7 directors: Richard Allan Graham - an active director whose contract began on 14 Apr 1987,
Catherine Gay Graham - an active director whose contract began on 02 Nov 2011,
Neal Goodall - an active director whose contract began on 03 Mar 2023,
Sheila Margaret Graham - an inactive director whose contract began on 26 Mar 1998 and was terminated on 05 May 2005,
Monica Alice Graham - an inactive director whose contract began on 14 Apr 1987 and was terminated on 26 Mar 1998.
According to BizDb's database (last updated on 20 Apr 2024), the company filed 1 address: 48 Jellicoe Street, Martinborough, 5711 (types include: physical, service).
Up until 24 May 2022, Eada Properties Limited had been using 48 Jellicoe Street, Martinborough, Martinborough as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Goodall, Neal (an individual) located at Featherston, Featherston postcode 5710.
Then there is a group that consists of 1 shareholder, holds 40 per cent shares (exactly 400 shares) and includes
Graham, Richard Allan - located at Rd 8, Masterton.
The 3rd share allocation (500 shares, 50%) belongs to 1 entity, namely:
Graham, Catherine, located at Rd 8, Masterton (an individual).
Previous addresses
Address: 48 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 12 Sep 2018 to 24 May 2022
Address: 11 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered & physical address used from 03 Oct 2014 to 12 Sep 2018
Address: 3rd Floor, Cmc Building, 89 Courtenay Place, Wellington
Physical address used from 10 May 1999 to 10 May 1999
Address: 11 Jellicoe Street, Martinborough New Zealand
Physical address used from 10 May 1999 to 03 Oct 2014
Address: 11 Jellicoe Street, Martinborough New Zealand
Registered address used from 23 May 1998 to 03 Oct 2014
Address: 3rd Floor Cmc Building, 89 Courtenay Place, Wellington
Registered address used from 23 May 1998 to 23 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Goodall, Neal |
Featherston Featherston 5710 New Zealand |
03 Apr 2023 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Graham, Richard Allan |
Rd 8 Masterton 5888 New Zealand |
31 Mar 1983 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Graham, Catherine |
Rd 8 Masterton 5888 New Zealand |
21 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Sheila Margaret |
Martinborough |
31 Mar 1983 - 14 Feb 2007 |
Richard Allan Graham - Director
Appointment date: 14 Apr 1987
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 25 Sep 2014
Catherine Gay Graham - Director
Appointment date: 02 Nov 2011
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 02 Nov 2011
Neal Goodall - Director
Appointment date: 03 Mar 2023
Address: Featherston, Featherston, 5710 New Zealand
Address used since 03 Mar 2023
Sheila Margaret Graham - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 05 May 2005
Address: Martinborough,
Address used since 26 Mar 1998
Monica Alice Graham - Director (Inactive)
Appointment date: 14 Apr 1987
Termination date: 26 Mar 1998
Address: Paraparaumu,
Address used since 14 Apr 1987
Ronald Edgar Graham - Director (Inactive)
Appointment date: 14 Apr 1987
Termination date: 03 Feb 1997
Address: Paraparaumu,
Address used since 14 Apr 1987
Christopher David Graham - Director (Inactive)
Appointment date: 14 Apr 1987
Termination date: 02 Aug 1994
Address: Wellington,
Address used since 14 Apr 1987
Cowen Davis Limited
8 Kansas Street
Le Coiffeur Limited
29 Jellicoe Street
The Ministry Of Pants Limited
42 Naples Street
Micronz Limited
40 Naples Street
Martinborough Grocery Limited
43 Naples Street
Vra Limited
34 Jellicoe Street