Shortcuts

Eagle Automotive Limited

Type: NZ Limited Company (Ltd)
9429038860539
NZBN
584511
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S941940
Industry classification code
Motor Vehicle Conversion
Industry classification description
Current address
40-42 Hurlstone Drive
New Plymouth New Zealand
Physical & registered & service address used since 26 Nov 2003
Po Box 7189
New Plymouth
New Plymouth 4341
New Zealand
Postal address used since 06 Nov 2019
40-42 Hurlstone Drive
New Plymouth 4341
New Zealand
Office & delivery address used since 06 Nov 2019

Eagle Automotive Limited, a registered company, was registered on 02 Apr 1993. 9429038860539 is the NZBN it was issued. "Motor vehicle conversion" (business classification S941940) is how the company was categorised. The company has been managed by 4 directors: William James Roach - an active director whose contract began on 02 Apr 1993,
Douglas Bryan Roach - an inactive director whose contract began on 01 May 2007 and was terminated on 31 Aug 2007,
Colleen Jennifer Roach - an inactive director whose contract began on 09 Feb 2000 and was terminated on 26 Nov 2004,
Ian Michael Scott - an inactive director whose contract began on 02 Apr 1993 and was terminated on 09 Feb 2000.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 7189, New Plymouth, New Plymouth, 4341 (types include: postal, office).
Eagle Automotive Limited had been using 10D Seaview Road, New Plymouth as their registered address up until 26 Nov 2003.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 995 shares (99.5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4 shares (0.4%). Lastly there is the next share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

40-42 Hurlstone Drive, New Plymouth, 4341 New Zealand


Previous addresses

Address #1: 10d Seaview Road, New Plymouth

Registered address used from 23 Dec 2002 to 26 Nov 2003

Address #2: 10 E Seaview Road, New Plymouth

Physical address used from 25 Feb 2000 to 26 Nov 2003

Address #3: C/- Dt Carrington, 12 Dawson Street, New Plymouth

Registered address used from 25 Feb 2000 to 23 Dec 2002

Address #4: C/- Dt Carrington, 12 Dawson Street, New Plymouth

Physical address used from 25 Feb 2000 to 25 Feb 2000

Address #5: 10d Seaview Road, New Plymouth

Physical address used from 25 Feb 2000 to 25 Feb 2000

Contact info
64 6 7699664
20 Nov 2018 Phone
info@eagleautonz.com
Email
willie@eagleautonz.com
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.eagleautonz.com
20 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 995
Individual Roach, William James Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Roach, William James Highlands Park
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Roach, William James Highlands Park
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rae, John Adam Highlands Park
New Plymouth
4312
New Zealand
Individual Roach, Douglas Bryan Highlands Park
New Plymouth
4312
New Zealand
Individual Roach, Colleen Jennifer New Plymouth
Directors

William James Roach - Director

Appointment date: 02 Apr 1993

Address: Highlands Park, New Plymouth, 4312 New Zealand

Address used since 01 Nov 2011


Douglas Bryan Roach - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 31 Aug 2007

Address: New Plymouth,

Address used since 01 May 2007


Colleen Jennifer Roach - Director (Inactive)

Appointment date: 09 Feb 2000

Termination date: 26 Nov 2004

Address: New Plymouth,

Address used since 09 Feb 2000


Ian Michael Scott - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 09 Feb 2000

Address: New Plymouth,

Address used since 02 Apr 1993

Nearby companies

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

Similar companies

Beachlands Investment Group Limited
57 Queen Street

C & R Motorsport Limited
125 Queen Street

E5 Group Limited
51 Freyberg Street

Hartley Technology Limited
26 Domain Street

More Limousines Nz Limited
Studio 4, 2 Wilrose Place

The Cartune Company (2003) Limited
111c Kent Street