Eb Holdings Limited was registered on 09 Mar 2005 and issued an NZ business identifier of 9429034894378. This registered LTD company has been run by 5 directors: Gregory Peter Jillings - an active director whose contract started on 09 Mar 2005,
Evan Garth Hallberg - an active director whose contract started on 09 Mar 2005,
Shane Beetham - an active director whose contract started on 17 Mar 2023,
John Ferguson Leslie - an inactive director whose contract started on 09 Mar 2005 and was terminated on 31 Mar 2013,
Bruce Charles Wadsworth - an inactive director whose contract started on 09 Mar 2005 and was terminated on 31 Mar 2013.
According to BizDb's data (updated on 10 Apr 2024), the company uses 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Up until 14 Apr 2020, Eb Holdings Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 1000 shares are allotted to 6 groups (16 shareholders in total). As far as the first group is concerned, 245 shares are held by 3 entities, namely:
Beetham Trustees 2023 Limited (an entity) located at Onehunga, Auckland postcode 1061,
Beetham, Jacqueline Desiree (an individual) located at Mellons Bay, Auckland postcode 2014,
Beetham, Shane (an individual) located at Mellons Bay, Auckland postcode 2014.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Haack Family Trustee Limited - located at Cockle Bay, Auckland.
The next share allocation (47 shares, 4.7%) belongs to 3 entities, namely:
Jillings, Gregory Peter, located at Takapuna, Auckland (an individual),
Kingdon Trustees Limited, located at Newmarket, Auckland (an entity),
Jillings, Ruth Louise, located at Takapuna, Auckland (an individual).
Previous addresses
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1149 New Zealand
Physical & registered address used from 10 Apr 2015 to 14 Apr 2020
Address: 152 Great South Road, Takanini, Auckland New Zealand
Physical & registered address used from 09 Mar 2005 to 10 Apr 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 245 | |||
Entity (NZ Limited Company) | Beetham Trustees 2023 Limited Shareholder NZBN: 9429051164621 |
Onehunga Auckland 1061 New Zealand |
21 May 2023 - |
Individual | Beetham, Jacqueline Desiree |
Mellons Bay Auckland 2014 New Zealand |
20 Jan 2021 - |
Individual | Beetham, Shane |
Mellons Bay Auckland 2014 New Zealand |
30 Mar 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Haack Family Trustee Limited Shareholder NZBN: 9429051122478 |
Cockle Bay Auckland 2014 New Zealand |
18 Apr 2023 - |
Shares Allocation #3 Number of Shares: 47 | |||
Individual | Jillings, Gregory Peter |
Takapuna Auckland 0622 New Zealand |
27 Nov 2007 - |
Entity (NZ Limited Company) | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 |
Newmarket Auckland 1023 New Zealand |
01 Nov 2006 - |
Individual | Jillings, Ruth Louise |
Takapuna Auckland 0622 New Zealand |
27 Nov 2007 - |
Shares Allocation #4 Number of Shares: 309 | |||
Individual | Hallberg, Douglas Murray |
Half Moon Bay Auckland 2012 New Zealand |
28 Oct 2005 - |
Individual | Hallberg, Angela Jane |
Half Moon Bay Auckland 2012 New Zealand |
28 Oct 2005 - |
Individual | Hallberg, Evan Garth |
Half Moon Bay Auckland 2012 New Zealand |
28 Oct 2005 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Stewart, David William |
Pahurehure Papakura 2113 New Zealand |
30 Mar 2017 - |
Individual | Stewart, Helen Joy |
Pahurehure Papakura 2113 New Zealand |
30 Mar 2017 - |
Other (Other) | Rba Trustees Limited |
Papakura Papakura 2110 New Zealand |
30 Mar 2017 - |
Shares Allocation #6 Number of Shares: 299 | |||
Individual | Jillings, Gregory Peter |
Takapuna Auckland 0622 New Zealand |
27 Nov 2007 - |
Individual | Jillings, Ruth Louise |
Takapuna Auckland 0622 New Zealand |
27 Nov 2007 - |
Entity (NZ Limited Company) | Kingdon Trustees Limited Shareholder NZBN: 9429034796146 |
Newmarket Auckland 1023 New Zealand |
01 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Temm, Stephen Matthew Cameron |
R D 1 Papakura, Auckland New Zealand |
09 Mar 2005 - 11 May 2022 |
Individual | Hislop, Jonathan Paul Stuart |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
09 Mar 2005 - 29 Jun 2010 |
Individual | Leslie, Pauline Maria |
Drury Auckland |
09 Mar 2005 - 01 Nov 2006 |
Individual | Borich, Joseph Peter |
Waiake Auckland 0630 New Zealand |
09 Mar 2005 - 11 May 2022 |
Individual | Wadsworth, Sandy Joy |
R D 1 Papakura, Auckland New Zealand |
09 Mar 2005 - 11 May 2022 |
Individual | Wadsworth, Bruce Charles |
R D 1 Papakura, Auckland |
09 Mar 2005 - 11 May 2022 |
Individual | Jillings, Gregory Peter |
Rothesay Bay North Shore City, Auckland 0630 |
28 Aug 2006 - 27 Jun 2010 |
Individual | Leslie, John Ferguson |
Waiake Auckland 0630 New Zealand |
12 Aug 2008 - 11 May 2022 |
Individual | Jillings, Gregory Peter |
Browns Bay Auckland |
09 Mar 2005 - 28 Oct 2005 |
Individual | Jillings, Ruth Louise |
Rothesay Bay North Shore City, Auckland 0630 |
28 Aug 2006 - 27 Jun 2010 |
Individual | Hallberg, Douglas Murray |
Manurewa Auckland |
09 Mar 2005 - 27 Jun 2010 |
Individual | Hallberg, Evan Garth |
Manurewa Auckland |
09 Mar 2005 - 27 Jun 2010 |
Individual | Leslie, John Ferguson |
Drury Auckland |
09 Mar 2005 - 27 Nov 2007 |
Individual | Buswell, Petronella Maria |
Drury Auckland |
09 Mar 2005 - 01 Nov 2006 |
Individual | Jillings, Ruth Louise |
Browns Bay Auckland |
09 Mar 2005 - 28 Oct 2005 |
Individual | Hallberg, Angela Jane |
Manurewa Auckland |
09 Mar 2005 - 27 Jun 2010 |
Gregory Peter Jillings - Director
Appointment date: 09 Mar 2005
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 09 Mar 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 08 Apr 2014
Evan Garth Hallberg - Director
Appointment date: 09 Mar 2005
Address: Rd3, Drury, Auckland, 2113 New Zealand
Address used since 21 Mar 2016
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Mar 2018
Shane Beetham - Director
Appointment date: 17 Mar 2023
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 17 Mar 2023
John Ferguson Leslie - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 31 Mar 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Mar 2011
Bruce Charles Wadsworth - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 31 Mar 2013
Address: R D 1, Papakura, Auckland,
Address used since 09 Mar 2005
Lk Trustee (no. 201) Limited
Level 1, 8 Manukau Road,
Marin Properties Limited
Level 6, 130 Broadway
Limeuil Limited
Level 4, 19 Morgan Street
Two Smart Cookies Limited
Level 3, 142 Broadway
Tasman Diesel Technologies Limited
Level 3, 142 Broadway
C D T Electrical Limited
Level 3, 142 Broadway