Eddson 2030 Limited, a registered company, was incorporated on 20 Nov 2015. 9429042076490 is the NZBN it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been supervised by 2 directors: Sarah Joan Eddie - an active director whose contract started on 20 Nov 2015,
James Christian Neilson - an active director whose contract started on 20 Nov 2015.
Last updated on 01 Mar 2024, BizDb's data contains detailed information about 1 address: Flat 5, 6 Curran Street, Herne Bay, Auckland, 1011 (types include: registered, physical).
Eddson 2030 Limited had been using 30 Noall Street, Te Atatu Peninsula, Auckland as their physical address until 02 Dec 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 20 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 80 shares (80 per cent).
Previous addresses
Address: 30 Noall Street, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 09 Mar 2017 to 02 Dec 2021
Address: Unit 228, 287 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 20 Nov 2015 to 09 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Eddie, Sarah Joan |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Nov 2015 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Neilson, James Christian |
Te Atatu Peninsula Auckland 0610 New Zealand |
20 Nov 2015 - |
Sarah Joan Eddie - Director
Appointment date: 20 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Nov 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Mar 2017
James Christian Neilson - Director
Appointment date: 20 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Nov 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Mar 2017
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street