Ea Nominee Limited, a registered company, was registered on 20 Nov 2015. 9429042078784 is the NZ business number it was issued. "Nominee service" (business classification K641935) is how the company has been categorised. This company has been managed by 10 directors: William Francis Murphy - an active director whose contract began on 20 Nov 2015,
Carolyn Jane Culliney - an active director whose contract began on 05 Nov 2018,
Nina Helen Le Lievre - an active director whose contract began on 05 Feb 2019,
David Robert Thompson - an active director whose contract began on 27 Jul 2020,
Jonathon Edward Murie - an active director whose contract began on 27 Jul 2020.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 13477, Central Tauranga, Tauranga, 3110 (types include: postal, office).
Ea Nominee Limited had been using 78 First Avenue, Tauranga, Tauranga as their registered address up until 27 Oct 2017.
One entity owns all company shares (exactly 100 shares) - Enterprise Angels Incorporated - located at 3110, Tauranga, Tauranga.
Principal place of activity
53 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Previous address
Address #1: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 20 Nov 2015 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 |
20 Nov 2015 - |
William Francis Murphy - Director
Appointment date: 20 Nov 2015
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 20 Nov 2015
Carolyn Jane Culliney - Director
Appointment date: 05 Nov 2018
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 05 Nov 2018
Nina Helen Le Lievre - Director
Appointment date: 05 Feb 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 05 Feb 2019
David Robert Thompson - Director
Appointment date: 27 Jul 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 27 Jul 2020
Jonathon Edward Murie - Director
Appointment date: 27 Jul 2020
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 27 Jul 2020
James Noel Beale - Director (Inactive)
Appointment date: 09 Feb 2016
Termination date: 30 Sep 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Feb 2016
William Francis Murphy - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 28 Feb 2019
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 20 Nov 2015
Christopher Tom Liddall - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 25 Jul 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 09 Mar 2018
Murray John Denyer - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 16 Oct 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Nov 2015
Murray John Denyer - Director (Inactive)
Appointment date: 20 Nov 2015
Termination date: 16 Oct 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Nov 2015
Ea Gp 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
Cip Cash Management Nominees Limited
158 Cameron Road
Grct Nominees Limited
6 Pillans Road
Kona Investments Limited
41 Monmouth Street
Pmg Capital Fund Limited
46 Spring Street
Pmg Holdings Limited
46 Spring Street
Walker Nominees Limited
202 Devonport Road