Eagle's Claw Holdings Limited, a registered company, was started on 01 Feb 2005. 9429034970591 is the number it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been classified. The company has been run by 7 directors: David Russell Kennedy - an active director whose contract began on 03 May 2013,
Nicola Jayne Kennedy - an active director whose contract began on 03 May 2013,
Jonathan Carl Shaw - an active director whose contract began on 19 Nov 2013,
Kathleen Sonya Dawson - an inactive director whose contract began on 03 May 2013 and was terminated on 13 Jun 2017,
Gregory James Dawson - an inactive director whose contract began on 03 May 2013 and was terminated on 13 Jun 2017.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 94 Gair Avenue, Cromwell, Cromwell, 9310 (types include: registered, physical).
Eagle's Claw Holdings Limited had been using 136 Spey Street, Invercargill, Invercargill as their registered address up to 16 Jul 2019.
Former names for this company, as we identified at BizDb, included: from 01 Feb 2005 to 15 Mar 2013 they were named Tawaki Holdings Limited.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Aug 2016 to 16 Jul 2019
Address: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 02 Feb 2015 to 25 Aug 2016
Address: 123 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 07 Mar 2014 to 02 Feb 2015
Address: C/-bdo Invercargill, 1st Floor, Lexicon House, 123 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 13 May 2013 to 07 Mar 2014
Address: C/-affleck & Dodd Limited, Level 1, 65 Centennial Avenue, Alexandra New Zealand
Physical & registered address used from 03 Apr 2008 to 13 May 2013
Address: 8 Killala Street, Cromwell
Physical & registered address used from 01 Feb 2005 to 03 Apr 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kennedy, Nicola Jayne |
Rd 1 Christchurch 7671 New Zealand |
03 May 2013 - |
Individual | Kennedy, David Russell |
Rd 1 Christchurch 7671 New Zealand |
03 May 2013 - |
Individual | Morgan, Nigel Colledge |
Rd 1 Christchurch 7671 New Zealand |
03 May 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Shaw, Jonathan Carl |
Cromwell Cromwell 9310 New Zealand |
16 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawson, Kathleen Sonya |
Rd 9 Invercargill 9879 New Zealand |
03 May 2013 - 13 Jun 2017 |
Individual | Dawson, Gregory James |
Rd 9 Invercargill 9879 New Zealand |
03 May 2013 - 13 Jun 2017 |
Individual | Velenski, Marie Ann |
Cromwell Cromwell 9310 New Zealand |
01 Feb 2005 - 03 May 2013 |
Individual | Taewa, Whetu |
Cromwell Cromwell 9310 New Zealand |
01 Feb 2005 - 03 May 2013 |
David Russell Kennedy - Director
Appointment date: 03 May 2013
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 03 May 2013
Nicola Jayne Kennedy - Director
Appointment date: 03 May 2013
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 03 May 2013
Jonathan Carl Shaw - Director
Appointment date: 19 Nov 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 27 Feb 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 01 Feb 2019
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 18 Nov 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 19 Nov 2013
Kathleen Sonya Dawson - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 13 Jun 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 15 Nov 2013
Gregory James Dawson - Director (Inactive)
Appointment date: 03 May 2013
Termination date: 13 Jun 2017
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 15 Nov 2013
Marie Ann Velenski - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 03 May 2013
Address: Cromwell, 9310 New Zealand
Address used since 01 Feb 2005
Whetu Taewa - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 03 May 2013
Address: Cromwell, 9310 New Zealand
Address used since 01 Feb 2005
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street
19 The Crescent Limited
151 Spey Street
A Russell & Co Limited
18-24 Yarrow Street
Clive Wilson Limited
Ward Wilson Ltd
Greenlips Limited
C/-cook Adam & Co
Remarkable Motors Limited
Whk Cook Adam
Tapua Properties Limited
Whk South