Eye For Detail Limited, a registered company, was registered on 12 Apr 1989. 9429039353641 is the business number it was issued. "Building, house construction" (business classification E301120) is how the company is categorised. This company has been supervised by 4 directors: Alexander James Carey - an active director whose contract began on 17 May 2019,
Bernard Anthony Carey - an inactive director whose contract began on 12 Apr 1989 and was terminated on 15 Jul 2022,
Georgia Carey - an inactive director whose contract began on 11 May 1995 and was terminated on 11 Oct 2002,
Lloyd Mark Gilmore - an inactive director whose contract began on 12 Apr 1989 and was terminated on 11 May 1995.
Last updated on 31 Mar 2024, our database contains detailed information about 1 address: 154 Esk Road, Rd 3, Kaiaua, 2473 (type: delivery, postal).
Eye For Detail Limited had been using 31A Stanley Point Rd.,, Devonport, North Shore City as their registered address until 19 Dec 2018.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
154 Esk Road, Rd 3, Kaiaua, 2473 New Zealand
Previous addresses
Address #1: 31a Stanley Point Rd.,, Devonport, North Shore City New Zealand
Registered address used from 01 Dec 2009 to 19 Dec 2018
Address #2: 31a Stanley Point Rd.,, Devonport New Zealand
Physical address used from 01 Dec 2009 to 19 Dec 2018
Address #3: 40 Armadale Road, Remuera, Auckland
Registered & physical address used from 20 Dec 2002 to 01 Dec 2009
Address #4: 40 Armadale Road, Remuera, Auckland
Registered address used from 30 Sep 2002 to 20 Dec 2002
Address #5: 16 Bingley Ave, Epsom, Auckland 3
Registered address used from 20 Jun 1997 to 30 Sep 2002
Address #6: 16 Bingley Ave, Epsom, Auckland
Physical address used from 20 Jun 1997 to 20 Dec 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Carey, Bernard Anthony |
Rd 3 Kaiaua 2473 New Zealand |
04 Aug 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Carey, Alexander |
Bayswater Auckland 0622 New Zealand |
17 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carey, Bernard Anthony |
Rd 3 Kaiaua 2473 New Zealand |
12 Apr 1989 - 15 Jul 2022 |
Individual | Carey, Bernard Anthony |
Rd 3 Kaiaua 2473 New Zealand |
12 Apr 1989 - 15 Jul 2022 |
Alexander James Carey - Director
Appointment date: 17 May 2019
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 May 2019
Bernard Anthony Carey - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 15 Jul 2022
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 11 Dec 2018
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 01 Aug 2008
Georgia Carey - Director (Inactive)
Appointment date: 11 May 1995
Termination date: 11 Oct 2002
Address: Epsom, Auckland,
Address used since 11 May 1995
Lloyd Mark Gilmore - Director (Inactive)
Appointment date: 12 Apr 1989
Termination date: 11 May 1995
Address: Pakuranga, Auckland,
Address used since 12 Apr 1989
Supabright Investment Limited
36a Armadale Road
Blake Hill Consulting Services Limited
36b Armadale Road
Auckland Professional Property Management Limited
36b Armadale Road
New Zealand Milk Limited
44a Armadale Road
Topsight Limited
44a Armadale Road
New Zealand Precision Nutrition Limited
44a Armadale Road
Choice Construction Limited
93 Clonbern Road
Elite Equities Limited
34a Omahu Road
Mdb Consulting Limited
38 Norana Ave
Scott Brown Carpentry Limited
12 Armadale Road
Sinda Limited
18 Lillington Road
Winbond Construction Limited
17b Otahuri Crescent