Ethereum Network Limited was registered on 09 Mar 2017 and issued a number of 9429045996344. The registered LTD company has been run by 7 directors: John Habib - an active director whose contract began on 25 May 2023,
Patrick Kirk Bignell - an inactive director whose contract began on 19 Jun 2017 and was terminated on 28 May 2023,
Diane Freda Habib - an inactive director whose contract began on 19 Aug 2020 and was terminated on 31 Oct 2020,
Diane Freda Habib - an inactive director whose contract began on 15 Dec 2018 and was terminated on 05 Aug 2019,
Diane Freda Habib - an inactive director whose contract began on 01 Jun 2017 and was terminated on 20 Jun 2017.
According to BizDb's database (last updated on 27 Mar 2024), the company registered 1 address: 56 Bushlands Park Drive, Albany, Auckland, 0632 (type: registered, service).
Up until 30 Mar 2023, Ethereum Network Limited had been using 19/100 Millers Rd Brookfield, Tauranga as their registered address.
BizDb identified previous aliases for the company: from 06 Mar 2017 to 13 Aug 2021 they were named Cilla Services Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 80 shares are held by 1 entity, namely:
Habib, John (a director) located at Albany, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Bignell, Patrick Kirk - located at Rd 2, Dairy Flat. Ethereum Network Limited was classified as "Cable laying" (business classification E310903).
Other active addresses
Address #4: 43a St Pauls Drive, Brookfield, Tauranga, 3110 New Zealand
Delivery & office address used from 22 Mar 2023
Address #5: 43a St Pauls Drive, Brookfield, Tauranga, 3110 New Zealand
Service & registered address used from 30 Mar 2023
Address #6: 56 Bushlands Park Drive, Albany, Auckland, 0632 New Zealand
Shareregister & records & office & delivery address used from 28 May 2023
Address #7: 302378, North Harbour, 0751 New Zealand
Postal address used from 28 May 2023
Address #8: 56 Bushlands Park Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 06 Jun 2023
Principal place of activity
51 Maranui Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 19/100 Millers Rd Brookfield, Tauranga, 3110 New Zealand
Registered & service address used from 12 Jun 2017 to 30 Mar 2023
Address #2: 8 Bridgehead Cove, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 09 Mar 2017 to 12 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Director | Habib, John |
Albany Auckland 0632 New Zealand |
19 Jun 2023 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Bignell, Patrick Kirk |
Rd 2 Dairy Flat 0792 New Zealand |
19 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Renall, Ngaire |
West Harbour Auckland 0618 New Zealand |
19 Jun 2023 - 27 Feb 2024 |
Entity | Phoenix Reclinata Limited Shareholder NZBN: 9429047424753 Company Number: 7434956 |
Albany Auckland 0632 New Zealand |
22 Dec 2020 - 24 Feb 2024 |
Entity | Phoenix Reclinata Limited Shareholder NZBN: 9429047424753 Company Number: 7434956 |
Albany Auckland 0632 New Zealand |
22 Dec 2020 - 24 Feb 2024 |
Individual | Habib, Diane Freda |
Brookfield Tauranga 3110 New Zealand |
11 Feb 2019 - 28 May 2023 |
Other | Cilla Family Trust |
Brookfield Tauranga 3110 New Zealand |
15 Dec 2018 - 22 Dec 2020 |
Individual | Renall, Ngaire Elizabeth |
West Harbour Auckland 0618 New Zealand |
09 Mar 2017 - 05 Apr 2017 |
Director | Ngaire Elizabeth Renall |
West Harbour Auckland 0618 New Zealand |
09 Mar 2017 - 05 Apr 2017 |
Individual | Bignell, Patrick Kirk |
Maranui Street Mount Maunganui 3116 New Zealand |
05 Apr 2017 - 01 Jun 2017 |
Individual | Habib, Diane Freda |
Tauranga 3110 New Zealand |
01 Jun 2017 - 23 Jun 2017 |
John Habib - Director
Appointment date: 25 May 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 May 2023
Patrick Kirk Bignell - Director (Inactive)
Appointment date: 19 Jun 2017
Termination date: 28 May 2023
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 22 Mar 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 19 Jun 2017
Diane Freda Habib - Director (Inactive)
Appointment date: 19 Aug 2020
Termination date: 31 Oct 2020
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 19 Aug 2020
Diane Freda Habib - Director (Inactive)
Appointment date: 15 Dec 2018
Termination date: 05 Aug 2019
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 15 Dec 2018
Diane Freda Habib - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 20 Jun 2017
Address: Tauranga, 3110 New Zealand
Address used since 01 Jun 2017
Patrick Kirk Bignell - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 09 Jun 2017
Address: Maranui Street, Mount Maunganui, 3116 New Zealand
Address used since 09 Apr 2017
Ngaire Elizabeth Renall - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 09 Apr 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 09 Mar 2017
Cb Trustee Co. Limited
3/100 Millers Road
Gable Rose Limited
1/100 Millers Road
Hair To Stare At Limited
Ridge Plaza, Corner Millers Road
Rd Hospitality Limited
25b Lisa Place
Selah C Limited
2 Jude Way
Foodfront Limited
84 Solomon Street
Complete Cabling & Provisioning Limited
5 Richardson Street
Elektron Group Limited
K P M G, 11th Floor K P M G Centre,
Essential Connections Limited
6 Cherry Way
Gopherit Limited
1026 Victoria Street
Telco Holdings Limited
95 Devonport Road
Tv Av Installations Limited
23 Myres Street