Earlawn Limited, a registered company, was incorporated on 20 Jul 2017. 9429046207142 is the NZ business identifier it was issued. "Cafe operation" (business classification H451110) is how the company was classified. This company has been managed by 2 directors: Maxine Dawn Soal - an active director whose contract started on 20 Jul 2017,
Brendon Earl Soal - an active director whose contract started on 20 Jul 2017.
Last updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 156-158 Stafford Street, Timaru, 7910 (types include: registered, physical).
Earlawn Limited had been using The Vault 46 George Street, Timaru, Timaru as their registered address up until 30 Sep 2021.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address #1: The Vault 46 George Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 19 Nov 2018 to 30 Sep 2021
Address #2: The Vault 46 George Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 19 Nov 2018 to 24 Sep 2021
Address #3: Level 5 Lane Neave House, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 15 Dec 2017 to 19 Nov 2018
Address #4: Level 5 Lane Neave House, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 12 Dec 2017 to 19 Nov 2018
Address #5: Floor 3, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 24 Oct 2017 to 15 Dec 2017
Address #6: Floor 3, 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 24 Oct 2017 to 12 Dec 2017
Address #7: 6 Primrose Place, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 20 Jul 2017 to 24 Oct 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Soal, Maxine Dawn |
Parkside Timaru 7910 New Zealand |
20 Jul 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Soal, Brendon Earl |
Parkside Timaru 7910 New Zealand |
20 Jul 2017 - |
Maxine Dawn Soal - Director
Appointment date: 20 Jul 2017
Address: Parkside, Timaru, 7910 New Zealand
Address used since 12 May 2023
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 20 Jul 2017
Brendon Earl Soal - Director
Appointment date: 20 Jul 2017
Address: Parkside, Timaru, 7910 New Zealand
Address used since 22 May 2023
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 20 Jul 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Aca Investments Limited
Level 4, 60 Cashel Street
Dejong Cafe Limited
Level 4, 123 Victoria Street
Fenboh Limited
Level 4, 123 Victoria Street
Gt 2 The Kop Limited
Level 4, 60 Cashel Street
Memorys Limited
Level 2, 329 Durham Street
Memorys Trading Limited
Level 2, 329 Durham Street