Eada Properties Limited (issued an NZ business number of 9429040755083) was started on 31 Mar 1983. 2 addresses are in use by the company: 48 Jellicoe Street, Martinborough, 5711 (type: physical, service). 48 Jellicoe Street, Martinborough, Martinborough had been their registered address, until 24 May 2022. 1000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 100 shares (10 per cent of shares), namely:
Goodall, Neal (an individual) located at Featherston, Featherston postcode 5710. When considering the second group, a total of 1 shareholder holds 40 per cent of all shares (400 shares); it includes
Graham, Richard Allan (an individual) - located at Rd 8, Masterton. The third group of shareholders, share allotment (500 shares, 50%) belongs to 1 entity, namely:
Graham, Catherine, located at Rd 8, Masterton (an individual). Our information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
48 Jellicoe Street, Martinborough, 5711 | Physical & service & registered | 24 May 2022 |
Name and Address | Role | Period |
---|---|---|
Richard Allan Graham
Rd 8, Masterton, 5888
Address used since 25 Sep 2014 |
Director | 14 Apr 1987 - current |
Catherine Gay Graham
Rd 8, Masterton, 5888
Address used since 02 Nov 2011 |
Director | 02 Nov 2011 - current |
Neal Goodall
Featherston, Featherston, 5710
Address used since 03 Mar 2023 |
Director | 03 Mar 2023 - current |
Sheila Margaret Graham
Martinborough,
Address used since 26 Mar 1998 |
Director | 26 Mar 1998 - 05 May 2005 |
Monica Alice Graham
Paraparaumu,
Address used since 14 Apr 1987 |
Director | 14 Apr 1987 - 26 Mar 1998 |
Ronald Edgar Graham
Paraparaumu,
Address used since 14 Apr 1987 |
Director | 14 Apr 1987 - 03 Feb 1997 |
Christopher David Graham
Wellington,
Address used since 14 Apr 1987 |
Director | 14 Apr 1987 - 02 Aug 1994 |
Previous address | Type | Period |
---|---|---|
48 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 12 Sep 2018 - 24 May 2022 |
11 Jellicoe Street, Martinborough, Martinborough, 5711 | Registered & physical | 03 Oct 2014 - 12 Sep 2018 |
3rd Floor, Cmc Building, 89 Courtenay Place, Wellington | Physical | 10 May 1999 - 10 May 1999 |
11 Jellicoe Street, Martinborough | Physical | 10 May 1999 - 03 Oct 2014 |
11 Jellicoe Street, Martinborough | Registered | 23 May 1998 - 03 Oct 2014 |
3rd Floor Cmc Building, 89 Courtenay Place, Wellington | Registered | 23 May 1998 - 23 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Goodall, Neal Individual |
Featherston Featherston 5710 |
03 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Richard Allan Individual |
Rd 8 Masterton 5888 |
31 Mar 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Catherine Individual |
Rd 8 Masterton 5888 |
21 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Sheila Margaret Individual |
Martinborough |
31 Mar 1983 - 14 Feb 2007 |
Cowen Davis Limited 8 Kansas Street |
|
Le Coiffeur Limited 29 Jellicoe Street |
|
The Ministry Of Pants Limited 42 Naples Street |
|
Micronz Limited 40 Naples Street |
|
Martinborough Grocery Limited 43 Naples Street |
|
Vra Limited 34 Jellicoe Street |