General information

Eeny Meeny Trust Limited

Type: NZ Limited Company (Ltd)
9429030019393
New Zealand Business Number
4714059
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Eeny Meeny Trust Limited (issued an NZ business number of 9429030019393) was launched on 17 Oct 2013. 5 addresess are in use by the company: Po Box 6197, Upper Riccarton, Christchurch, 8442 (type: postal, office). 80 Hayton Road, Wigram, Christchurch had been their registered address, up until 22 Sep 2014. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 200 shares (20 per cent of shares), namely:
Suckling, Jason Timothy (a director) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Suckling, Brendon Peter (a director) - located at Casebrook, Christchurch. Moving on to the 3rd group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Suckling, Jonathan Kent, located at Northwood, Christchurch (a director). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Eeny Meeny Trust Limited. Our database was last updated on 06 Apr 2024.

Current address Type Used since
5 Stark Drive, Wigram, Christchurch, 8042 Registered & physical & service 22 Sep 2014
5 Stark Drive, Wigram, Christchurch, 8042 Delivery 03 Sep 2019
Po Box 6197, Upper Riccarton, Christchurch, 8442 Postal 27 Sep 2022
5 Stark Drive, Wigram, Christchurch, 8042 Office 27 Sep 2022
Contact info
64 3 3418946
Phone (Phone)
peter@qizzleco.nz
Email
peter@qizzle.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Peter Graham Bisset Suckling
Northwood, Christchurch, 8051
Address used since 01 Sep 2023
Harewood, Christchurch, 8051
Address used since 17 Oct 2013
Director 17 Oct 2013 - current
Jonathan Kent Suckling
Northwood, Christchurch, 8051
Address used since 22 Aug 2018
Northwood, Christchurch, 8051
Address used since 10 Sep 2014
Director 17 Oct 2013 - current
Jason Timothy Suckling
Northwood, Christchurch, 8051
Address used since 20 Sep 2022
Ilam, Christchurch, 8041
Address used since 09 Sep 2015
Director 17 Oct 2013 - current
Brendon Peter Suckling
Harewood, Christchurch, 8051
Address used since 17 Oct 2013
Casebrook, Christchurch, 8051
Address used since 22 Aug 2018
Director 17 Oct 2013 - current
Michelle Anne Suckling
Harewood, Christchurch, 8051
Address used since 17 Oct 2013
Director 17 Oct 2013 - 13 Sep 2021
Addresses
Other active addresses
Type Used since
5 Stark Drive, Wigram, Christchurch, 8042 Office 27 Sep 2022
Principal place of activity
5 Stark Drive , Wigram , Christchurch , 8042
Previous address Type Period
80 Hayton Road, Wigram, Christchurch, 8042 Registered & physical 17 Oct 2013 - 22 Sep 2014
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
24 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Suckling, Jason Timothy
Director
Northwood
Christchurch
8051
17 Oct 2013 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Suckling, Brendon Peter
Director
Casebrook
Christchurch
8051
17 Oct 2013 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Suckling, Jonathan Kent
Director
Northwood
Christchurch
8041
17 Oct 2013 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Suckling, Peter Graham Bisset
Director
Northwood
Christchurch
8051
17 Oct 2013 - current

Historic shareholders

Shareholder Name Address Period
Suckling, Michelle Anne
Individual
Harewood
Christchurch
8051
17 Oct 2013 - 25 Sep 2023
Location
Companies nearby
Original Foods N.z. Limited
8 Stark Drive
Prestons Rd Landscape Supplies Limited
Unit 13, 1 Stark Drive
Longfield Stud Limited
Unit 13, 1 Stark Drive
Cranleigh Fields Limited
Unit 13, 1 Stark Drive
The Globe Supply Company Limited
Unit 13, 1 Stark Drive
Moor-park Farm Limited
Unit 13, 1 Stark Drive
Similar companies