Eyre Street Holdings Limited, a registered company, was started on 09 Dec 1957. 9429040939698 is the business number it was issued. This company has been run by 4 directors: Peter Griffin - an active director whose contract started on 24 Aug 1994,
Frank Noel Dew - an inactive director whose contract started on 01 Oct 1991 and was terminated on 09 Jun 2005,
Lois Rose Dew - an inactive director whose contract started on 01 Oct 1991 and was terminated on 04 Nov 1998,
Lewis Max Cathew - an inactive director whose contract started on 01 Oct 1991 and was terminated on 04 Nov 1998.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 98 Aorangi Street, Feilding (type: registered, physical).
Eyre Street Holdings Limited had been using 74 Manchester St, Feilding as their registered address up to 27 Jun 1997.
Old names used by this company, as we identified at BizDb, included: from 30 Nov 2005 to 20 May 2016 they were named Fisher Print Limited, from 09 Dec 1957 to 30 Nov 2005 they were named William Carthew & Son Limited.
A total of 62500 shares are issued to 9 shareholders (3 groups). The first group consists of 1000 shares (1.6 per cent) held by 4 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent). Finally there is the third share allotment (61499 shares 98.4 per cent) made up of 4 entities.
Previous address
Address #1: 74 Manchester St, Feilding
Registered address used from 27 Jun 1997 to 27 Jun 1997
Basic Financial info
Total number of Shares: 62500
Annual return filing month: September
Annual return last filed: 08 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Shore, Glenys Margaret |
Rd 5 Palmerston North 4775 New Zealand |
21 Feb 2018 - |
Individual | Griffin, Peter |
Feilding New Zealand |
09 Dec 1957 - |
Individual | Griffin, Helen |
Feilding New Zealand |
09 Dec 1957 - |
Individual | Edwards, Daniel |
Rd 5 Palmerston North 4775 New Zealand |
21 Feb 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Griffin, Peter |
Feilding New Zealand |
09 Dec 1957 - |
Shares Allocation #3 Number of Shares: 61499 | |||
Individual | Edwards, Daniel |
Rd 5 Palmerston North 4775 New Zealand |
21 Feb 2018 - |
Individual | Griffin, Helen |
Feilding New Zealand |
09 Dec 1957 - |
Individual | Shore, Glenys Margaret |
Rd 5 Palmerston North 4775 New Zealand |
21 Feb 2018 - |
Individual | Griffin, Peter |
Feilding New Zealand |
09 Dec 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Lloyd |
Feilding New Zealand |
09 Dec 1957 - 21 Feb 2018 |
Individual | Dew, Frank Noel |
Fielding |
09 Dec 1957 - 26 Oct 2004 |
Individual | Evans, Lloyd |
Feilding New Zealand |
09 Dec 1957 - 21 Feb 2018 |
Peter Griffin - Director
Appointment date: 24 Aug 1994
Address: Feilding, 4775 New Zealand
Address used since 25 Sep 2015
Frank Noel Dew - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 09 Jun 2005
Address: Feilding,
Address used since 01 Oct 1991
Lois Rose Dew - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 04 Nov 1998
Address: Palmerston North,
Address used since 01 Oct 1991
Lewis Max Cathew - Director (Inactive)
Appointment date: 01 Oct 1991
Termination date: 04 Nov 1998
Address: Feilding,
Address used since 01 Oct 1991
Pi Systems Limited
98 Aorangi Street
Executive Car Valet (2013) Limited
98 Aorangi Street
J M Tyres & Alignments Limited
98 Aorangi Street
J A I Motel Holdings Limited
98 Aorangi Street
Aeon Electrical (2011) Limited
98 Aorangi Street
The Project Group (2011) Limited
98 Aorangi Street