Etailer Bgd (2017) Limited, a registered company, was registered on 23 Jun 2017. 9429046207869 is the number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company has been classified. The company has been managed by 4 directors: Robert John Oliver Coleman - an active director whose contract started on 23 Jun 2017,
James Lawrence Hanafin - an active director whose contract started on 23 Jun 2017,
Adam Douglas Chetwynd - an inactive director whose contract started on 23 Jun 2017 and was terminated on 03 Oct 2022,
Richard Bruce Mcleod - an inactive director whose contract started on 23 Jun 2017 and was terminated on 30 Nov 2020.
Updated on 07 May 2025, the BizDb data contains detailed information about 5 addresses this company registered, specifically: 48 Garreg Road, Bryndwr, Christchurch, 8052 (registered address),
48 Garreg Road, Bryndwr, Christchurch, 8052 (service address),
7 Halkett Street, Christchurch, 8011 (registered address),
7 Halkett Street, Christchurch, 8011 (service address) among others.
Etailer Bgd (2017) Limited had been using Unit 6, 9 Allens Road, East Tamaki, Auckland as their registered address until 08 Dec 2023.
A total of 3120 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 2340 shares (75 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (6.41 per cent). Finally the next share allocation (290 shares 9.29 per cent) made up of 1 entity.
Other active addresses
Address #4: 7 Halkett Street, Christchurch, 8011 New Zealand
Registered & service address used from 08 Dec 2023
Address #5: 48 Garreg Road, Bryndwr, Christchurch, 8052 New Zealand
Registered & service address used from 11 Nov 2024
Principal place of activity
Unit 6, 9 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Previous address
Address #1: Unit 6, 9 Allens Road, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 23 Jun 2017 to 08 Dec 2023
Basic Financial info
Total number of Shares: 3120
Annual return filing month: November
Annual return last filed: 02 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2340 | |||
| Director | Hanafin, James Lawrence |
Greenlane Auckland 1061 New Zealand |
23 Jun 2017 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Hanafin, Lawrence De Courcy |
Huntsbury Christchurch 8022 New Zealand |
12 Apr 2020 - |
| Shares Allocation #3 Number of Shares: 290 | |||
| Director | Coleman, Robert John Oliver |
Cashmere Christchurch 8022 New Zealand |
23 Jun 2017 - |
| Shares Allocation #4 Number of Shares: 290 | |||
| Individual | Chetwynd, Adam Douglas |
Epsom Auckland 1023 New Zealand |
23 Jun 2017 - |
| Director | Adam Douglas Chetwynd |
Epsom Auckland 1023 New Zealand |
23 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Nz Think Limited Shareholder NZBN: 9429030843745 Company Number: 3690355 |
23 Jun 2017 - 03 Oct 2022 | |
| Entity | Nz Think Limited Shareholder NZBN: 9429030843745 Company Number: 3690355 |
Wiri Auckland 2104 New Zealand |
23 Jun 2017 - 03 Oct 2022 |
| Entity | Nz Think Limited Shareholder NZBN: 9429030843745 Company Number: 3690355 |
Whitford Auckland 2571 New Zealand |
23 Jun 2017 - 03 Oct 2022 |
Robert John Oliver Coleman - Director
Appointment date: 23 Jun 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Jun 2017
James Lawrence Hanafin - Director
Appointment date: 23 Jun 2017
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 16 Dec 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 23 Jun 2017
Adam Douglas Chetwynd - Director (Inactive)
Appointment date: 23 Jun 2017
Termination date: 03 Oct 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Jun 2017
Richard Bruce Mcleod - Director (Inactive)
Appointment date: 23 Jun 2017
Termination date: 30 Nov 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Jun 2017
Etailer Limited
Flat 6, 9 Allens Road
Jp Online Limited
9a Allens Road
E-wiring Trading Limited
6c Harris Road
J's Capital Investment Limited
6c Harris Road
Otto Motors Company Limited
6b Harris Road
Star Motors Service Limited
Unit 6b
E-wiring Trading Limited
6c Harris Road
Escape Velocity Limited
Level 1, 320 Ti Rakau Drive
Etailer Limited
Flat 6, 9 Allens Road
Quilt And Bag Boutique Limited
35 Allens Road
Soa Nz Limited
Unit 4, 11 Blackburn Road
Tsb Living Limited
17 Allens Road