Shortcuts

Eip Limited

Type: NZ Limited Company (Ltd)
9429041365632
NZBN
5423766
Company Number
Registered
Company Status
I490010
Industry classification code
Aircraft Charter, Lease Or Rental - With Crew
Industry classification description
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 19 Jul 2022

Eip Limited was incorporated on 14 Aug 2014 and issued an NZ business number of 9429041365632. This registered LTD company has been run by 5 directors: Geoffrey Martin Brodie - an active director whose contract started on 14 Aug 2014,
Paul Jarman - an active director whose contract started on 14 Aug 2014,
Donn James Armstrong - an active director whose contract started on 01 Apr 2015,
Peter James Brand Armstrong - an active director whose contract started on 27 Nov 2015,
Fraser Watt - an inactive director whose contract started on 14 Aug 2014 and was terminated on 25 Nov 2015.
As stated in our database (updated on 24 Apr 2024), this company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: physical, registered).
Up to 19 Jul 2022, Eip Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 120 shares are allotted to 4 groups (6 shareholders in total). In the first group, 30 shares are held by 1 entity, namely:
Armstrong, Donn James (an individual) located at Burnside, Christchurch postcode 8053.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 30 shares) and includes
Armstrong, Peter James Brand - located at Rd 6, Christchurch.
The third share allotment (30 shares, 25%) belongs to 2 entities, namely:
Jarman, Ann Elizabeth, located at Rd 1, Darfield (an individual),
Jarman, Paul, located at Rd 1, Darfield (a director). Eip Limited is categorised as "Aircraft charter, lease or rental - with crew" (ANZSIC I490010).

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8141 New Zealand

Registered & physical address used from 11 Jun 2020 to 19 Jul 2022

Address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 12 Dec 2018 to 11 Jun 2020

Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Apr 2016 to 12 Dec 2018

Address: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Aug 2014 to 04 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Armstrong, Donn James Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Armstrong, Peter James Brand Rd 6
Christchurch
7676
New Zealand
Shares Allocation #3 Number of Shares: 30
Individual Jarman, Ann Elizabeth Rd 1
Darfield
7571
New Zealand
Director Jarman, Paul Rd 1
Darfield
7571
New Zealand
Shares Allocation #4 Number of Shares: 30
Director Brodie, Geoffrey Martin Carlton Mill Road, Merivale
Christchurch
8014
New Zealand
Individual Brodie, Rosemary Ruth Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watt, Fraser Riccarton
Christchurch
8041
New Zealand
Director Fraser Watt Riccarton
Christchurch
8041
New Zealand
Directors

Geoffrey Martin Brodie - Director

Appointment date: 14 Aug 2014

Address: Carlton Mill Road, Merivale, Christchurch, 8014 New Zealand

Address used since 14 Aug 2014


Paul Jarman - Director

Appointment date: 14 Aug 2014

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 04 May 2021

Address: Charing Cross, Darfield, 7571 New Zealand

Address used since 22 Jun 2015


Donn James Armstrong - Director

Appointment date: 01 Apr 2015

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 09 May 2022

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Apr 2015


Peter James Brand Armstrong - Director

Appointment date: 27 Nov 2015

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 14 May 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 27 Nov 2015


Fraser Watt - Director (Inactive)

Appointment date: 14 Aug 2014

Termination date: 25 Nov 2015

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 15 Aug 2014

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street

Similar companies

Air Rangitata Limited
Unit 1 Amuri Park, 25 Churchill Street

Fighter Flights Limited
28b Beaver Road

Hazeldean Aviation Limited
12 Hazeldean Road

Pacific Jets Limited
C/-john J Clark

South Face Limited
Level 1, 6 Church Street

Steve Gorrie Limited
84 Hardy Street