Eip Annex Nominees Limited, a registered company, was registered on 22 Dec 2008. 9429032437225 is the NZBN it was issued. The company has been supervised by 3 directors: Dennis Row - an active director whose contract began on 29 May 2009,
Neville Jordan - an inactive director whose contract began on 22 Dec 2008 and was terminated on 29 Jul 2013,
Stuart Andrew Mckenzie - an inactive director whose contract began on 22 Dec 2008 and was terminated on 10 May 2013.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Eip Annex Nominees Limited had been using 5Th Floor, Wakefield House, 90 The Terrace, Wellington as their physical address until 15 Nov 2013.
A single entity controls all company shares (exactly 1 share) - Eip Fund Management Limited - located at 1010, 88 Shortland Street, Auckland, Null.
Previous address
Address: 5th Floor, Wakefield House, 90 The Terrace, Wellington New Zealand
Physical & registered address used from 22 Dec 2008 to 15 Nov 2013
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Eip Fund Management Limited Shareholder NZBN: 9429030160095 |
88 Shortland Street Auckland Null 1010 New Zealand |
07 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 |
22 Dec 2008 - 07 Nov 2013 | |
Entity | Budfin Nominees Limited Shareholder NZBN: 9429039688439 Company Number: 319517 |
22 Dec 2008 - 07 Nov 2013 |
Ultimate Holding Company
Dennis Row - Director
Appointment date: 29 May 2009
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 29 May 2009
Neville Jordan - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 29 Jul 2013
Address: Western Hutt Road, Lower Hutt, Wellington,
Address used since 22 Dec 2008
Stuart Andrew Mckenzie - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 10 May 2013
Address: Ricarton, Christchurch,
Address used since 22 Dec 2008
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street