Eip Limited was incorporated on 14 Aug 2014 and issued an NZ business number of 9429041365632. This registered LTD company has been run by 6 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,
Peter James Brand Armstrong - an active director whose contract started on 27 Nov 2015,
Jeremy David Crang - an active director whose contract started on 10 Feb 2025,
Donn James Armstrong - an inactive director whose contract started on 01 Apr 2015 and was terminated on 10 Feb 2025.
As stated in our database (updated on 29 May 2025), 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:
Crang, Jeremy David (a director) located at Cashmere, Christchurch postcode 8022.
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).
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
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 09 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Director | Crang, Jeremy David |
Cashmere Christchurch 8022 New Zealand |
11 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Armstrong, Peter James Brand |
Rd 6 Christchurch 7676 New Zealand |
08 Jul 2015 - |
| Shares Allocation #3 Number of Shares: 30 | |||
| Individual | Jarman, Ann Elizabeth |
Rd 1 Darfield 7571 New Zealand |
14 Aug 2014 - |
| Director | Jarman, Paul |
Rd 1 Darfield 7571 New Zealand |
14 Aug 2014 - |
| Shares Allocation #4 Number of Shares: 30 | |||
| Individual | Brodie, Rosemary Ruth |
Merivale Christchurch 8014 New Zealand |
14 Aug 2014 - |
| Director | Brodie, Geoffrey Martin |
Carlton Mill Road, Merivale Christchurch 8014 New Zealand |
14 Aug 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Armstrong, Donn James |
Burnside Christchurch 8053 New Zealand |
08 Jul 2015 - 11 Feb 2025 |
| Individual | Watt, Fraser |
Riccarton Christchurch 8041 New Zealand |
14 Aug 2014 - 02 Dec 2015 |
| Director | Fraser Watt |
Riccarton Christchurch 8041 New Zealand |
14 Aug 2014 - 02 Dec 2015 |
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
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
Jeremy David Crang - Director
Appointment date: 10 Feb 2025
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Feb 2025
Donn James Armstrong - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 10 Feb 2025
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 09 May 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 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
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
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