Eb Investments (Htsl) Limited, a registered company, was incorporated on 17 May 2016. 9429042355281 is the number it was issued. "Investment - residential property buy and rental" (ANZSIC L671150) is how the company was categorised. The company has been run by 7 directors: Brian Norman Carter - an active director whose contract began on 17 May 2016,
Angela Annette Marie Kershaw - an active director whose contract began on 17 May 2016,
Judith Lorraine Wilson - an active director whose contract began on 24 Sep 2017,
Michael Peter O'hagan - an active director whose contract began on 01 Apr 2022,
Steven John Stebbings - an active director whose contract began on 17 Jun 2022.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 71 Mcalister Street, Whakatane, Whakatane, 3120 (types include: physical, registered).
Eb Investments (Htsl) Limited had been using Top Floor, Niederer Plaza, The Strand, Whakatane as their registered address up to 18 Feb 2020.
A total of 60 shares are issued to 4 shareholders (4 groups). The first group is comprised of 15 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 15 shares (25%). Finally we have the third share allocation (15 shares 25%) made up of 1 entity.
Previous address
Address: Top Floor, Niederer Plaza, The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 17 May 2016 to 18 Feb 2020
Basic Financial info
Total number of Shares: 60
Annual return filing month: February
Annual return last filed: 20 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Director | Carter, Brian Norman |
Whakatane Whakatane 3120 New Zealand |
17 May 2016 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
25 Sep 2017 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
25 Sep 2017 - |
Shares Allocation #4 Number of Shares: 15 | |||
Director | Kershaw, Angela Annette Marie |
Ohope Ohope 3121 New Zealand |
17 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
17 May 2016 - 25 Sep 2017 |
Director | Stephen Richard Franklin |
Ohope Ohope 3121 New Zealand |
17 May 2016 - 25 Sep 2017 |
Director | William Hugh Jones |
Ohope Ohope 3121 New Zealand |
17 May 2016 - 25 Sep 2017 |
Individual | Jones, William Hugh |
Ohope Ohope 3121 New Zealand |
17 May 2016 - 25 Sep 2017 |
Brian Norman Carter - Director
Appointment date: 17 May 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 May 2016
Angela Annette Marie Kershaw - Director
Appointment date: 17 May 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 May 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 May 2017
Judith Lorraine Wilson - Director
Appointment date: 24 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Dec 2018
Michael Peter O'hagan - Director
Appointment date: 01 Apr 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2022
Steven John Stebbings - Director
Appointment date: 17 Jun 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Jun 2022
William Hugh Jones - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 17 May 2016
Stephen Richard Franklin - Director (Inactive)
Appointment date: 17 May 2016
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 17 May 2016
100percentbmhss Property Limited
158 Nixon Street
103 Investments Limited
12 O'neills Road
106 Investments Limited
Level 4, 123 Victoria Street
108 Worlingham Road Limited
108 Worlingham Road
109 Bushlands Limited
18 Esmonde Road