General information

Eagle Bar Limited

Type: NZ Limited Company (Ltd)
9429030106819
New Zealand Business Number
4584829
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
112101659
GST Number
H452010 - Bar - Licensed
Industry classification codes with description

Eagle Bar Limited (issued an NZBN of 9429030106819) was launched on 09 Aug 2013. 5 addresess are currently in use by the company: 259 Karangahape Road, Auckland Central, Auckland, 1010 (type: physical, registered). 259 Karangahape Road, Auckland Central, Auckland had been their physical address, until 13 Aug 2020. Eagle Bar Limited used other aliases, namely: Wiltagtosh Limited from 08 Aug 2013 to 01 Apr 2020. 150 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 38 shares (25.33 per cent of shares), namely:
Williams, Vanessa (an individual) located at Arrowtown, Arrowtown postcode 9302. In the second group, a total of 1 shareholder holds 24.67 per cent of all shares (exactly 37 shares); it includes
Williams, Natasha (an individual) - located at Arrowtown, Arrowtown. Moving on to the 3rd group of shareholders, share allocation (75 shares, 50%) belongs to 1 entity, namely:
Macintosh, Kurt James, located at Auckland Central, Auckland (a director). "Bar - licensed" (ANZSIC H452010) is the category the ABS issued Eagle Bar Limited. Businesscheck's information was updated on 21 Mar 2024.

Current address Type Used since
259 Karangahape Road, Auckland Central, Auckland, 1010 Office 27 Aug 2019
259 Karangahape Road, Auckland Central, Auckland, 1010 Postal & delivery 05 Aug 2020
259 Karangahape Road, Auckland Central, Auckland, 1010 Physical & registered & service 13 Aug 2020
Contact info
64 9 3094979
Phone (Phone)
eaglebar@outlook.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Kurt James Macintosh
Auckland Central, Auckland, 1010
Address used since 15 Jul 2017
Grafton, Auckland, 1023
Address used since 06 Feb 2015
Director 09 Aug 2013 - current
Vanessa Williams
Arrowtown, Arrowtown, 9302
Address used since 28 Feb 2024
Director 28 Feb 2024 - current
Peter James Williams
Drift Bay, Queenstown, 9371
Address used since 01 Dec 2015
Director 09 Aug 2013 - 28 Feb 2024
Peter John Mctaggart
8 Howe Street, Freemans Bay, Auckland, 1011
Address used since 09 Aug 2013
Director 09 Aug 2013 - 14 Dec 2018
Addresses
Principal place of activity
259 Karangahape Road , Auckland Central , Auckland , 1010
Previous address Type Period
259 Karangahape Road, Auckland Central, Auckland, 1010 Physical & registered 09 Aug 2013 - 13 Aug 2020
Financial Data
Financial info
150
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 38
Shareholder Name Address Period
Williams, Vanessa
Individual
Arrowtown
Arrowtown
9302
19 Dec 2018 - current
Shares Allocation #2 Number of Shares: 37
Shareholder Name Address Period
Williams, Natasha
Individual
Arrowtown
Arrowtown
9302
19 Dec 2018 - current
Shares Allocation #3 Number of Shares: 75
Shareholder Name Address Period
Macintosh, Kurt James
Director
Auckland Central
Auckland
1010
09 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Williams, Peter James
Individual
Drift Bay
Queenstown
9371
09 Aug 2013 - 28 Feb 2024
Mctaggart, Peter John
Individual
8 Howe Street, Freemans Bay
Auckland
1011
09 Aug 2013 - 18 Dec 2018
Location
Companies nearby
Mithai Investment Limited
256 Karangahape Road
Mercury Christian Charitable Trust
Level 2
Peer Health Development Trust
3 Mercury Lane
D & J Cafe Limited
61 Pitt Street
Graham Shirley Limited
George Court Building
Q Club Limited
270 Karanghape Rd
Similar companies
Olitino Limited
27a Edinburgh Street
Batavia Enterprises Limited
106 Ponsonby Road, Grey Lynn
Grand Central Limited
126 Ponsonby Road
Magian Holdings Limited
Suit 6, Level 3, 300 Queen Street
National Holdings Limited
Level 3, 291-297 Queen Street
Yonder Limited
Level 29, 188 Quay Street