Eden Commercial Limited, a registered company, was launched on 12 Mar 1998. 9429037898106 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is classified. This company has been supervised by 4 directors: Anthony John Gapes - an active director whose contract started on 12 Mar 1998,
Chong Du Cheng - an inactive director whose contract started on 12 Mar 1998 and was terminated on 04 Apr 2022,
Dermot Michael Rodden - an inactive director whose contract started on 12 Jul 2001 and was terminated on 11 Sep 2001,
Kerry Joel Knight - an inactive director whose contract started on 12 Mar 1998 and was terminated on 09 Mar 2001.
Last updated on 07 Apr 2024, our data contains detailed information about 2 addresses the company registered, specifically: 4 Brown Street, Ponsonby, Auckland, 1011 (registered address),
4 Brown Street, Ponsonby, Auckland, 1011 (service address),
Floor 2, 10 Federal Street, Auckland Central, Auckland, 1010 (physical address).
Eden Commercial Limited had been using Floor 2, 10 Federal Street, Auckland Central, Auckland as their registered address up until 24 May 2023.
A single entity controls all company shares (exactly 100 shares) - Gapes, Anthony John - located at 1011, Herne Bay, Auckland.
Previous addresses
Address #1: Floor 2, 10 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 29 Aug 2018 to 24 May 2023
Address #2: Ground Floor, Shed 20, Princes Wharf, 139 Quay Street, Auckland, 1010 New Zealand
Physical address used from 13 Mar 2018 to 29 Aug 2018
Address #3: Ground Floor, Shed 20, Princes Wharf, 139 Quay Street, Auckland, 1010 New Zealand
Registered address used from 16 Mar 2017 to 29 Aug 2018
Address #4: Level 1, Shed 20, Princes Wharf, 139 Quay Street, Auckland, 1010 New Zealand
Registered address used from 13 Mar 2013 to 16 Mar 2017
Address #5: Level 1, Shed 20, Princes Wharf, 139 Quay Street, Auckland, 1010 New Zealand
Physical address used from 13 Mar 2013 to 13 Mar 2018
Address #6: Level 1, Shed 20, Princes Wharf, Auckland New Zealand
Physical address used from 31 May 2004 to 13 Mar 2013
Address #7: Level 1, Shed 20, Princes Wharf, Auckland New Zealand
Registered address used from 25 Oct 2000 to 25 Oct 2000
Address #8: Level 1, Shed 20, Princess Wharf, Auckland
Physical address used from 25 Oct 2000 to 25 Oct 2000
Address #9: 18 Normanby Rd, Mt Eden
Physical & registered address used from 12 Jul 2000 to 25 Oct 2000
Address #10: Shed 20, Prince's Wharf, 139 Quay Street, Auckland
Physical & registered address used from 30 Jun 2000 to 12 Jul 2000
Address #11: Knight Coldicutt, Solicitors, 88 Broadway, Newmarket, Auckland
Registered & physical address used from 12 Jun 2000 to 30 Jun 2000
Address #12: Knight Coldicutt, Solicitors, 88 Broadway, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 12 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gapes, Anthony John |
Herne Bay Auckland 1011 New Zealand |
24 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lin, Chung-tien |
Papatoetoe |
12 Mar 1998 - 14 Mar 2016 |
Individual | Cheng, Chong Du |
Parnell Auckland New Zealand |
12 Mar 1998 - 26 May 2022 |
Individual | Li, Cindy |
Parnell New Zealand |
12 Mar 1998 - 14 Mar 2016 |
Anthony John Gapes - Director
Appointment date: 12 Mar 1998
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Nov 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Mar 2013
Chong Du Cheng - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 04 Apr 2022
Address: Parnell, Auckland, 1050 New Zealand
Address used since 09 Mar 2016
Dermot Michael Rodden - Director (Inactive)
Appointment date: 12 Jul 2001
Termination date: 11 Sep 2001
Address: Mt Eden, (as Alternate Director To Anthony J G),
Address used since 12 Jul 2001
Kerry Joel Knight - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 09 Mar 2001
Address: Milford,
Address used since 12 Mar 1998
Acland Holdings Limited
18 Normanby Road
Envivo Limited
1st Floor, 18 Normanby Road
Citta Limited
18 Normanby Road
Grammar Windsor Hockey Club Incorporated
C/o The Treasurer
Promapp Solutions Limited
16 Normanby Road
Ttec Solutions New Zealand
Level 3 Building 3 Eden Business Centre
383 Limited
31c Normanby Road
Kop Investments Limited
Unit 101, 60 Mary Street
Millennium Centre Trustees Limited
14 Normanby Road
Orc Limited
18 Normanby Road
Primesite Properties (1998) Limited
Suite 1, 29 Enfield Street
Sunderland Cleveland Limited
G14, Zone 23, 23 Edwin Street