Eureka Farms Limited was launched on 13 Dec 2013 and issued an NZBN of 9429041023600. The registered LTD company has been run by 4 directors: Rawinia Lovie Muir - an active director whose contract began on 13 Dec 2013,
Keith Donald Muir - an active director whose contract began on 13 Dec 2013,
Cassidy Rawinia Lovie Muir - an inactive director whose contract began on 13 Nov 2015 and was terminated on 19 Feb 2020,
Grant Kenneth Johnston - an inactive director whose contract began on 23 Oct 2015 and was terminated on 27 Nov 2015.
According to BizDb's information (last updated on 18 Mar 2024), this company uses 1 address: 72 Parakiwai Quarry Road, Rd 1, Whangamata, 3691 (type: physical, service).
Until 12 Sep 2018, Eureka Farms Limited had been using Building C, 34 Triton Drive, Albany, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Muir, Rawinia Lovie (a director) located at Rd 1, Whangamata postcode 3691.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Muir, Keith Donald - located at Rd 1, Whangamata. Eureka Farms Limited is categorised as "Investment - non financial assets nec" (business classification L664010).
Principal place of activity
72 Parakiwai Quarry Road, Rd 1, Whangamata, 3691 New Zealand
Previous addresses
Address #1: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 03 Apr 2018 to 12 Sep 2018
Address #2: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 03 Apr 2018 to 22 Jan 2020
Address #3: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 Jul 2015 to 03 Apr 2018
Address #4: Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 13 Dec 2013 to 06 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Muir, Rawinia Lovie |
Rd 1 Whangamata 3691 New Zealand |
13 Dec 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Muir, Keith Donald |
Rd 1 Whangamata 3691 New Zealand |
13 Dec 2013 - |
Rawinia Lovie Muir - Director
Appointment date: 13 Dec 2013
Address: Tiara Tower B, Floor 23a, Unit 3, Jalan Kiara 2, Mont Kiara 50480, KL Malaysia
Address used since 26 Jun 2015
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 06 Sep 2017
Keith Donald Muir - Director
Appointment date: 13 Dec 2013
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 06 Sep 2017
Address: Tiara Tower B, Floor 23a, Unit 3, Jalan Kiara 2, Mont Kiara 50480, KL Malaysia
Address used since 26 Jun 2015
Cassidy Rawinia Lovie Muir - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 19 Feb 2020
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 06 Sep 2017
Address: 130 Pakuranga Road, Auckland, 2140 New Zealand
Address used since 13 Nov 2015
Grant Kenneth Johnston - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 27 Nov 2015
Address: Orewa, Auckland, 0931 New Zealand
Address used since 23 Oct 2015
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Fire & Compliance Systems Limited
Building C
Ginkgo New Zealand Limited
11 Penzance Road
Happytel Nz Gp Limited
3 Kilear Close
Holiday Enterprises Limited
209 Bush Road
Penman Trading Limited
Unit 4, Building D 63 Apollo Drive
Ramco Holdings Limited
Suite 2, 33 Apollo Drive