Eyede Solutions Limited (NZBN 9429036505401) was started on 17 May 2002. 9 addresess are in use by the company: 13 Waiheke Street, Waikanae, 5036 (type: shareregister, other). 498-500 Hutt Road, Alicetown, Lower Hutt had been their physical address, up to 06 Oct 2020. Eyede Solutions Limited used more names, namely: Eyede Management Software Limited from 17 May 2002 to 31 Mar 2011. 1067275 shares are allotted to 7 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 65000 shares (6.09% of shares), namely:
Edgar Capital Private Limited (an entity) located at 265 Princes Street, Dunedin postcode 9016. In the second group, a total of 1 shareholder holds 16.85% of all shares (179883 shares); it includes
Edgar Capital Private Limited (an entity) - located at 265 Princes Street, Dunedin. The 3rd group of shareholders, share allocation (109200 shares, 10.23%) belongs to 1 entity, namely:
Ron Diack Consultancy Limited, located at Camborne, Porirua (an entity). "Software development service nec" (business classification M700050) is the classification the Australian Bureau of Statistics issued to Eyede Solutions Limited. Businesscheck's data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Northpoint Street, Plimmerton, Porirua, 5026 | Office & postal & delivery | 03 Jul 2020 |
135 Donald Street, Karori, Wellington, 6012 | Other (Address For Share Register) | 28 Sep 2020 |
Floor 4, 22 The Terrace, Wellington Central, Wellington, 6012 | Physical & registered & service | 06 Oct 2020 |
13 Waiheke Street, Waikanae Beach, Kapiti Coast, 5036 | Other (Address For Share Register) & shareregister (Address For Share Register) | 13 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Ronald James Diack
Camborne, Porirua, 5026
Address used since 25 Jan 2012 |
Director | 25 Jan 2012 - current |
Stuart Norman Mahan Brooker
Waikanae Beach, Kapiti Coast, 6012
Address used since 13 Feb 2022
Karori, Wellington, 6012
Address used since 01 Dec 2016 |
Director | 01 Dec 2016 - current |
Alan James Mckenzie
Andersons Bay, Dunedin, 9013
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - current |
Richard Dawson Taylor
Rd 1, Levin, 5571
Address used since 28 Sep 2020
Rd 1, Levin, 5571
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Mark Edward Hughes
Whitby, Porirua, 5024
Address used since 28 Mar 2012 |
Director | 28 Mar 2012 - 01 Aug 2022 |
Nicholas Stephen Buck
Petone, Lower Hutt, 5012
Address used since 05 May 2005 |
Director | 05 May 2005 - 06 Sep 2012 |
Wayne Edward Stemp
Petone, Lower Hutt,
Address used since 17 May 2002 |
Director | 17 May 2002 - 28 Mar 2012 |
Stuart Norman Mahan Brooker
Karori, Wellington, 6012
Address used since 21 Mar 2007 |
Director | 21 Mar 2007 - 07 Mar 2012 |
Derek Mckillop
Sanctuary Cove, Qld 4212, Australia,
Address used since 07 Jun 2007 |
Director | 05 May 2005 - 07 Jul 2011 |
Timothy Peter Robinson
Karori, Wellington,
Address used since 05 May 2005 |
Director | 05 May 2005 - 14 Mar 2006 |
Brent Graham Melhop
Tawa, Wellington,
Address used since 17 May 2002 |
Director | 17 May 2002 - 05 May 2005 |
Paul Wicksteed
Wainuiomata, Lower Hutt,
Address used since 17 May 2002 |
Director | 17 May 2002 - 05 May 2005 |
Type | Used since | |
---|---|---|
13 Waiheke Street, Waikanae Beach, Kapiti Coast, 5036 | Other (Address For Share Register) & shareregister (Address For Share Register) | 13 Feb 2022 |
13 Waiheke Street, Waikanae, 5036 | Shareregister | 04 Sep 2023 |
2 Northpoint Street , Plimmerton , Porirua , 5026 |
Previous address | Type | Period |
---|---|---|
498-500 Hutt Road, Alicetown, Lower Hutt, 5010 | Physical & registered | 13 Dec 2012 - 06 Oct 2020 |
5 Bouverie Street, Petone, Lower Hutt | Physical & registered | 05 Nov 2004 - 13 Dec 2012 |
425 Cuba Street, Petone | Physical & registered | 17 May 2002 - 05 Nov 2004 |
Shareholder Name | Address | Period |
---|---|---|
Edgar Capital Private Limited Shareholder NZBN: 9429031132503 Entity (NZ Limited Company) |
265 Princes Street Dunedin 9016 |
28 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Edgar Capital Private Limited Shareholder NZBN: 9429031132503 Entity (NZ Limited Company) |
265 Princes Street Dunedin 9016 |
28 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ron Diack Consultancy Limited Shareholder NZBN: 9429037980337 Entity (NZ Limited Company) |
Camborne Porirua 5026 |
28 Sep 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Brooker, Stuart Norman Mahan Director |
Waikanae 5036 |
07 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Brooker, Stuart Norman Mahan Director |
Waikanae 5036 |
07 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Richard Dawson Director |
Rd 1 Levin 5571 |
13 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Brooker, Stuart Norman Mahan Director |
Waikanae 5036 |
07 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Stressfactor Investments Limited Shareholder NZBN: 9429038162541 Company Number: 841902 Entity |
28 Sep 2020 - 07 Jul 2022 | |
Eyede International Limited Shareholder NZBN: 9429036817795 Company Number: 1153711 Entity |
Alicetown Lower Hutt 5010 |
17 May 2002 - 28 Sep 2020 |
Stressfactor Investments Limited Shareholder NZBN: 9429038162541 Company Number: 841902 Entity |
Paremata Porirua 5026 |
28 Sep 2020 - 07 Jul 2022 |
Brooker, Kathleen Ann Individual |
Karori Wellington 6012 |
28 Sep 2020 - 07 Sep 2021 |
Eyede International Limited Shareholder NZBN: 9429036817795 Company Number: 1153711 Entity |
Alicetown Lower Hutt 5010 |
17 May 2002 - 28 Sep 2020 |
Eyede International Limited Shareholder NZBN: 9429036817795 Company Number: 1153711 Entity |
Alicetown Lower Hutt 5010 |
17 May 2002 - 28 Sep 2020 |
Effective Date | 30 Jun 2020 |
Name | Eyede International Limited |
Type | Ltd |
Ultimate Holding Company Number | 1153711 |
Country of origin | NZ |
Hutt City Autoworld Limited 2 Railway Avenue |
|
George Refrigeration & Air Conditioning (2007) Limited 4 Railway Ave |
|
Beaumont Business Services Limited Level 1, 8 Raroa Road |
|
56 Seaview Road Limited Level 2, 119 Queens Drive |
|
Golfing Publications New Zealand Limited Suite 2 Level 1, 330 High Street |
|
Business Freeway Corporation Limited Level 1, 8 Raroa Road |
Comsol (computer Solutions) Limited Level 1, 245 High Street |
Enxin Trading Limited 88 Normandale Road |
Learning Source Limited 116 William Street |
Electric Bolt Limited 35 Wai-iti Crescent |
Outward Limited Level 2 |
Fingers Dancing Limited 290 Maungaraki Road |