Eggers Roofing & Building Limited, a registered company, was registered on 29 Jan 2014. 9429041074572 is the NZ business number it was issued. "Construction services nec" (ANZSIC E329930) is how the company is classified. The company has been run by 2 directors: Brent Jeffery Eggers - an active director whose contract began on 29 Jan 2014,
Sarah Jane Eggers - an inactive director whose contract began on 29 Jan 2014 and was terminated on 16 Apr 2018.
Updated on 11 Apr 2024, our data contains detailed information about 8 addresses this company registered, namely: 4A Pigeon Valley Rd, Wakefield, 7025 (physical address),
4A Pigeon Valley Rd, Wakefield, 7025 (service address),
4A Pigeon Valley Road, Wakefield, Wakefield, 7025 (postal address),
4A Pigeon Valley Rd, Wakefield, 7025 (office address) among others.
Eggers Roofing & Building Limited had been using 16A Ernest Place, Brightwater, Brightwater as their registered address up to 14 Aug 2020.
Former names for this company, as we managed to find at BizDb, included: from 28 Jan 2014 to 14 Oct 2019 they were named Bsm Builders Limited.
A single entity owns all company shares (exactly 100 shares) - Eggers, Brent Jeffery - located at 7025, Wakefield, Wakefield.
Other active addresses
Address #4: 4a Pigeon Valley Road, Wakefield, Wakefield, 7025 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 06 Aug 2020
Address #5: 4a Pigeon Valley Road, Wakefield, Wakefield, 7025 New Zealand
Registered address used from 14 Aug 2020
Address #6: 4a Pigeon Valley Road, Wakefield, Wakefield, 7025 New Zealand
Postal address used from 19 Nov 2020
Address #7: 4a Pigeon Valley Rd, Wakefield, 7025 New Zealand
Office & delivery address used from 19 Nov 2020
Address #8: 4a Pigeon Valley Rd, Wakefield, 7025 New Zealand
Physical & service address used from 27 Nov 2020
Principal place of activity
4a Pigeon Valley Rd, Wakefield, 7025 New Zealand
Previous addresses
Address #1: 16a Ernest Place, Brightwater, Brightwater, 7022 New Zealand
Registered address used from 12 Aug 2019 to 14 Aug 2020
Address #2: 16a Ernest Place, Brightwater, Brightwater, 7022 New Zealand
Physical address used from 12 Aug 2019 to 27 Nov 2020
Address #3: 12 Wilkie Street, Motueka, Motueka, 7120 New Zealand
Physical & registered address used from 03 Apr 2019 to 12 Aug 2019
Address #4: 24 Hunt Terrace, Wakefield, Wakefield, 7025 New Zealand
Registered & physical address used from 06 Jul 2017 to 03 Apr 2019
Address #5: 4554 Karamea Highway, Rd 3, Karamea, 7893 New Zealand
Registered & physical address used from 11 Nov 2015 to 06 Jul 2017
Address #6: 24 Hunt Terrace, Wakefield, Wakefield, 7025 New Zealand
Physical & registered address used from 29 Jan 2014 to 11 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Eggers, Brent Jeffery |
Wakefield Wakefield 7025 New Zealand |
29 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eggers, Sarah Jane |
Wakefield Wakefield 7025 New Zealand |
29 Jan 2014 - 24 Jul 2018 |
Brent Jeffery Eggers - Director
Appointment date: 29 Jan 2014
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 06 Aug 2020
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 28 Jun 2017
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 02 Aug 2019
Sarah Jane Eggers - Director (Inactive)
Appointment date: 29 Jan 2014
Termination date: 16 Apr 2018
Address: Wakefield, Wakefield, 7025 New Zealand
Address used since 28 Jun 2017
Nelson Property Law Centre Limited
12 Hunt Terrace
Cropcircle New Zealand Limited
7 Hunt Terrace
Wakefield Bakery 2011 Limited
12 Clifford Road
Ipiphany Limited
61 Treeton Place
Whiteware Solutions Limited
79 Treeton Place
Wakefield Medical Practice Limited
12 Edward Street
Accent Marketing Limited
5 Kings Rise
Coffey House Removals (2007) Limited
2 Oak Tree Lane
Ground Anchor Systems Limited
20 Oxford Street
Marlborough Handyman Limited
8c Purkiss Street
Nsn Limited
15 Waverley Street
To Consulting Limited
73 Tiketike Way