Shortcuts

Eada Properties Limited

Type: NZ Limited Company (Ltd)
9429040755083
NZBN
40214
Company Number
Registered
Company Status
Current address
48 Jellicoe Street
Martinborough 5711
New Zealand
Physical & service & registered address used since 24 May 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Goodall, Neal Featherston
Featherston
5710
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Graham, Richard Allan Rd 8
Masterton
5888
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Graham, Catherine Rd 8
Masterton
5888
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Sheila Margaret Martinborough
Directors

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

Nearby companies

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