Ea Gp Limited was started on 06 Aug 2014 and issued an NZ business number of 9429041356180. The registered LTD company has been run by 13 directors: William Francis Murphy - an active director whose contract started on 06 Aug 2014,
Mark Julian Ingle - an active director whose contract started on 07 Nov 2017,
Richard James Hoare - an active director whose contract started on 12 Feb 2019,
Deidre Gail Copley - an active director whose contract started on 21 Jul 2020,
David Robert Thompson - an active director whose contract started on 24 Jul 2020.
As stated in our database (last updated on 19 Feb 2024), the company registered 1 address: P O Box 13477, Central Tauranga, Tauranga, 3141 (category: postal, office).
Up to 27 Oct 2017, Ea Gp Limited had been using 78 First Avenue, Tauranga as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Enterprise Angels Incorporated (an other) located at Tauranga, Tauranga postcode 3110. Ea Gp Limited has been categorised as "Business management service nec" (business classification M696210).
Principal place of activity
53 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Previous address
Address #1: 78 First Avenue, Tauranga, 3140 New Zealand
Registered & physical address used from 06 Aug 2014 to 27 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Enterprise Angels Incorporated |
Tauranga Tauranga 3110 New Zealand |
06 Aug 2014 - |
William Francis Murphy - Director
Appointment date: 06 Aug 2014
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 11 Nov 2015
Mark Julian Ingle - Director
Appointment date: 07 Nov 2017
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 07 Nov 2017
Richard James Hoare - Director
Appointment date: 12 Feb 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Feb 2019
Deidre Gail Copley - Director
Appointment date: 21 Jul 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Nov 2020
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 21 Jul 2020
David Robert Thompson - Director
Appointment date: 24 Jul 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 24 Jul 2020
Sumit Vijay Oza - Director
Appointment date: 27 Jul 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Jul 2020
James Noel Beale - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 30 Sep 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Aug 2014
Neil John Craig - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 30 Sep 2020
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 06 Aug 2014
Murray John Denyer - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 16 Oct 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Aug 2014
Steve Saunders - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 20 Jun 2017
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 06 Aug 2014
John Norman Anderson - Director (Inactive)
Appointment date: 22 May 2016
Termination date: 30 May 2017
Address: Tamahere, Hamilton, 3283 New Zealand
Address used since 22 May 2016
John Mcdonald - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 31 May 2016
Address: Ohope, Bay Of Plenty, 3121 New Zealand
Address used since 06 Aug 2014
Daryl Michael French - Director (Inactive)
Appointment date: 06 Aug 2014
Termination date: 31 May 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 06 Aug 2014
Ea Nominee Limited
53 Spring Street
Oriens Capital Gp Limited
53 Spring Street
Enterprise Angels Incorporated
53 Spring Street
Oriens Rg Nominee Limited
53 Spring Street
Turning Point Trust
69 Spring Street (2nd Floor)
Key Research Limited
Anz Building
Abaconda Holding Limited
Office 2, 9 Devonport Road
Compass Homes Contracts Limited
Second Floor, 60 Durham Street
Fortuna Amor Limited
Tax Link
Horticare Services Limited
Second Floor, 60 Durham Street
Pohutukawa Private Equity V Limited
158 Cameron Road
Pohutukawa Tahi Limited
158 Cameron Road