Eagle Automotive Limited (issued an NZ business identifier of 9429038860539) was started on 02 Apr 1993. 5 addresess are in use by the company: Po Box 7189, New Plymouth, New Plymouth, 4341 (type: postal, office). 10D Seaview Road, New Plymouth had been their registered address, until 26 Nov 2003. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 995 shares (99.5% of shares), namely:
Roach, William James (an individual) located at Highlands Park, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 0.4% of all shares (4 shares); it includes
Roach, William James (an individual) - located at Highlands Park, New Plymouth. Moving on to the next group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Roach, William James, located at Highlands Park, New Plymouth (an individual). "Motor vehicle conversion" (ANZSIC S941940) is the category the Australian Bureau of Statistics issued to Eagle Automotive Limited. Businesscheck's data was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
40-42 Hurlstone Drive, New Plymouth | Physical & registered & service | 26 Nov 2003 |
Po Box 7189, New Plymouth, New Plymouth, 4341 | Postal | 06 Nov 2019 |
40-42 Hurlstone Drive, New Plymouth, 4341 | Office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
William James Roach
Highlands Park, New Plymouth, 4312
Address used since 01 Nov 2011 |
Director | 02 Apr 1993 - current |
Douglas Bryan Roach
New Plymouth,
Address used since 01 May 2007 |
Director | 01 May 2007 - 31 Aug 2007 |
Colleen Jennifer Roach
New Plymouth,
Address used since 09 Feb 2000 |
Director | 09 Feb 2000 - 26 Nov 2004 |
Ian Michael Scott
New Plymouth,
Address used since 02 Apr 1993 |
Director | 02 Apr 1993 - 09 Feb 2000 |
40-42 Hurlstone Drive , New Plymouth , 4341 |
Previous address | Type | Period |
---|---|---|
10d Seaview Road, New Plymouth | Registered | 23 Dec 2002 - 26 Nov 2003 |
10 E Seaview Road, New Plymouth | Physical | 25 Feb 2000 - 26 Nov 2003 |
C/- Dt Carrington, 12 Dawson Street, New Plymouth | Registered | 25 Feb 2000 - 23 Dec 2002 |
C/- Dt Carrington, 12 Dawson Street, New Plymouth | Physical | 25 Feb 2000 - 25 Feb 2000 |
10d Seaview Road, New Plymouth | Physical | 25 Feb 2000 - 25 Feb 2000 |
Shareholder Name | Address | Period |
---|---|---|
Roach, William James Individual |
Highlands Park New Plymouth 4312 |
02 Apr 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Roach, William James Individual |
Highlands Park New Plymouth 4312 |
02 Apr 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Roach, William James Individual |
Highlands Park New Plymouth 4312 |
02 Apr 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Rae, John Adam Individual |
Highlands Park New Plymouth 4312 |
02 May 2007 - 02 Nov 2022 |
Roach, Douglas Bryan Individual |
Highlands Park New Plymouth 4312 |
02 May 2007 - 05 Nov 2013 |
Roach, Colleen Jennifer Individual |
New Plymouth |
02 Apr 1993 - 30 Nov 2004 |
Eagle Ranch Properties Limited 40 Hurlstone Drive |
|
Jean Muller (new Zealand) Limited Unit 2 |
|
Esko Limited 56 Hurlstone Drive |
|
Cody Properties Limited 56 Hurlstone Drive |
|
Adsafe Limited 8 Cody Place |
|
Hydraulic Solutions Taranaki Limited 22 Hurlstone Drive |
The Cartune Company (2003) Limited 213 Waiohotu Road |
C & R Motorsport Limited 125 Wharf Road |
E5 Group Limited 51 Freyberg Street |
More Developments Limited 28 Trigg Crescent |
Sona Cars Limited 567 Great South Road |
Eden Machinery Limited 17 Victory Crescent |