Erinic Investments Limited (issued an NZ business number of 9429037179878) was registered on 08 Aug 2000. 2 addresses are in use by the company: Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 (type: physical, registered). 9A Anzac Street, Cambridge, Cambridge had been their registered address, up to 16 Jun 2022. Erinic Investments Limited used other aliases, namely: Cambridge Stud (2000) Limited from 08 Aug 2000 to 03 Nov 2006. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 250 shares (25 per cent of shares), namely:
Steel, Nicola Kaye (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Hogan, Erin Lee (an individual) - located at St Heliers, Auckland. Next there is the next group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Hogan, Justine Alice (Lady), located at Cambridge, Cambridge (an individual). Our information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, 47 Wilson Street, Cambridge, Cambridge, 3434 | Physical & registered & service | 16 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Justine Alice Lady Hogan
Cambridge, Cambridge, 3434
Address used since 04 Apr 2018
Rd 3, Hamilton, 3493
Address used since 05 Aug 2015 |
Director | 06 Jun 2012 - current |
|
Liam Heath Hogan Hunt
Chartwell, Hamilton, 3210
Address used since 06 Sep 2022 |
Director | 06 Sep 2022 - current |
|
Nicola Kaye Steel
Mount Maunganui, Mount Maunganui, 3116
Address used since 20 Mar 2023 |
Director | 20 Mar 2023 - current |
|
Erin Lee Hogan
St Heliers, Auckland, 1071
Address used since 20 Mar 2023 |
Director | 20 Mar 2023 - current |
|
Sir Patrick Hogan
Cambridge, Cambridge, 3434
Address used since 04 Apr 2018
Rd 3, Cambridge, 3493
Address used since 05 Aug 2015 |
Director | 08 Aug 2000 - 06 Jan 2023 |
| Previous address | Type | Period |
|---|---|---|
| 9a Anzac Street, Cambridge, Cambridge, 3434 | Registered & physical | 12 Sep 2012 - 16 Jun 2022 |
| C/-shelley Tweedy & Associates Ltd, 33 Duke Street, Cambridge | Physical & registered | 01 Dec 2008 - 12 Sep 2012 |
| C/- Jre Ryan Ltd, 33 Duke Street West, Cambridge | Physical & registered | 08 Aug 2000 - 01 Dec 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Steel, Nicola Kaye Individual |
Mount Maunganui Mount Maunganui 3116 |
06 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogan, Erin Lee Individual |
St Heliers Auckland 1071 |
06 May 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogan, Justine Alice (lady) Individual |
Cambridge Cambridge 3434 |
08 Aug 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hogan, Estate Of Sir Patrick Individual |
Cambridge Cambridge 3434 |
11 Aug 2023 - 04 Sep 2023 |
|
Sir Patrick Hogan, The Executors In The Estate Of Individual |
Corner Dick & Alpha Streets Cambridge 3434 |
04 Sep 2023 - 27 May 2024 |
|
Hogan, Sir Patrick Individual |
Cambridge Cambridge 3434 |
31 Aug 2005 - 11 Aug 2023 |
|
Ryan, John Richard Edward Individual |
Cambridge |
08 Aug 2000 - 31 Aug 2005 |
|
Hogan, Erin Lee Individual |
Cambridge |
31 Aug 2005 - 25 May 2012 |
|
Hunt, Paul Jeffrey Individual |
Hamilton |
31 Aug 2005 - 25 May 2012 |
|
Hunt, Nicola Kaye Individual |
Hamilton |
31 Aug 2005 - 25 May 2012 |
|
Makgill, Simon Redding Individual |
Cambridge |
31 Aug 2005 - 25 May 2012 |
![]() |
Smythe Building Limited 9a Anzac Street |
![]() |
Tesla Imaging Limited 9a Anzac Street |
![]() |
Willow Glen 2015 Limited 9a Anzac Street |
![]() |
Alpha 59 Limited Partnership Shelly Tweedy & Associates Limited |
![]() |
Performance People Limited 74 Duke Street |
![]() |
Headlinz 2009 Limited 81 Duke Street |