Eat Shop Do Limited was incorporated on 03 Apr 2013 and issued an NZBN of 9429030284296. The registered LTD company has been supervised by 2 directors: Jessica Jane Daniell - an active director whose contract started on 03 Apr 2013,
David Edward James Gibson - an inactive director whose contract started on 02 Aug 2017 and was terminated on 23 Mar 2022.
According to our information (last updated on 31 Mar 2024), the company uses 1 address: 21 Gordon Road, Morningside, Auckland, 1025 (types include: postal, office).
Up until 29 Jan 2019, Eat Shop Do Limited had been using 3D/93 The Strand, Parnell, Auckland as their registered address.
A total of 14762 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 738 shares are held by 1 entity, namely:
Derek Daniell Trustees Limited (an entity) located at Masterton, Masterton postcode 5810.
Another group consists of 3 shareholders, holds 35% shares (exactly 5167 shares) and includes
Sparrow, Eugene Francis - located at Auckland Central, Auckland,
Gibson, David Edward James - located at Herne Bay, Auckland,
Greenwood, Philippa Mary - located at Herne Bay, Auckland.
The next share allocation (7985 shares, 54.09%) belongs to 2 entities, namely:
Daniell, Joshua Mark, located at Te Atatu Peninsula, Auckland (an individual),
Daniell, Jessica Jane, located at Point Chevalier, Auckland (a director). Eat Shop Do Limited is categorised as "Takeaway food retailing" (business classification H451260).
Principal place of activity
214 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 3d/93 The Strand, Parnell, Auckland, 1010 New Zealand
Registered & physical address used from 10 Aug 2017 to 29 Jan 2019
Address #2: 203 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 10 Aug 2016 to 10 Aug 2017
Address #3: 82 Wharf Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 27 Aug 2014 to 10 Aug 2016
Address #4: 59 Anglesea Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 09 Jul 2014 to 27 Aug 2014
Address #5: 21 England Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 23 Jan 2014 to 09 Jul 2014
Address #6: 45 Ardmore Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 03 Apr 2013 to 23 Jan 2014
Basic Financial info
Total number of Shares: 14762
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 738 | |||
Entity (NZ Limited Company) | Derek Daniell Trustees Limited Shareholder NZBN: 9429049955453 |
Masterton Masterton 5810 New Zealand |
04 Nov 2022 - |
Shares Allocation #2 Number of Shares: 5167 | |||
Individual | Sparrow, Eugene Francis |
Auckland Central Auckland 1010 New Zealand |
19 Feb 2020 - |
Individual | Gibson, David Edward James |
Herne Bay Auckland 1011 New Zealand |
03 Aug 2017 - |
Individual | Greenwood, Philippa Mary |
Herne Bay Auckland 1011 New Zealand |
03 Aug 2017 - |
Shares Allocation #3 Number of Shares: 7985 | |||
Individual | Daniell, Joshua Mark |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Aug 2017 - |
Director | Daniell, Jessica Jane |
Point Chevalier Auckland 1022 New Zealand |
03 Apr 2013 - |
Shares Allocation #4 Number of Shares: 872 | |||
Individual | Brewer, Jessica Alana |
Point Chevalier Auckland 1022 New Zealand |
18 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trustee Services Nz Limited Shareholder NZBN: 9429032755527 Company Number: 2128734 |
21 Jan 2019 - 19 Feb 2020 | |
Entity | Trustee Services Nz Limited Shareholder NZBN: 9429032755527 Company Number: 2128734 |
Auckland 1010 New Zealand |
21 Jan 2019 - 19 Feb 2020 |
Individual | Sparrow, Eugene Francis |
Herne Bay Auckland 1011 New Zealand |
03 Aug 2017 - 21 Jan 2019 |
Jessica Jane Daniell - Director
Appointment date: 03 Apr 2013
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 Jan 2019
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 19 Aug 2014
David Edward James Gibson - Director (Inactive)
Appointment date: 02 Aug 2017
Termination date: 23 Mar 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Aug 2017
P. Hogg Medical Limited
2 A Albany Road
Herne Bay Medical Centre Limited
2 Albany Road
Cloud Computing Limited
161 -163 Jervois Road
Piha Properties Limited
161-163 Jervois Road
Harakeke Associates Limited
161-163 Jervois Road
Glen Esk Properties Limited
161-163 Jervois Road
Baguette & Co Limited
36 Herne Bay Road
Contact Magic Limited
Flat 1, 81 Dryden Street
Crate Kitchen Limited
Flat 6, 47a Hamilton Road
Ds Choice Limited
176 Jervois Road
Gb New Zealand Limited
202 Ponsonby Road
Ice Cream Social Limited
34a Sarsfield Street