General information

Eyre Street Holdings Limited

Type: NZ Limited Company (Ltd)
9429040939698
New Zealand Business Number
11079
Company Number
Registered
Company Status

Eyre Street Holdings Limited (issued a New Zealand Business Number of 9429040939698) was registered on 09 Dec 1957. 2 addresses are currently in use by the company: 98 Aorangi Street, Feilding (type: registered, physical). 74 Manchester St, Feilding had been their registered address, up until 27 Jun 1997. Eyre Street Holdings Limited used more aliases, namely: Fisher Print Limited from 30 Nov 2005 to 20 May 2016, William Carthew & Son Limited (09 Dec 1957 to 30 Nov 2005). 62500 shares are issued to 9 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 1000 shares (1.6 per cent of shares), namely:
Shore, Glenys Margaret (an individual) located at Rd 5, Palmerston North postcode 4775,
Griffin, Peter (an individual) located at Feilding,
Griffin, Helen (an individual) located at Feilding. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (exactly 1 share); it includes
Griffin, Peter (an individual) - located at Feilding. Moving on to the third group of shareholders, share allotment (61499 shares, 98.4%) belongs to 4 entities, namely:
Edwards, Daniel, located at Rd 5, Palmerston North (an individual),
Griffin, Helen, located at Feilding (an individual),
Shore, Glenys Margaret, located at Rd 5, Palmerston North (an individual). The Businesscheck information was updated on 04 Apr 2024.

Current address Type Used since
98 Aorangi Street, Feilding Service & physical 24 Jun 1997
98 Aorangi Street, Feilding Registered 27 Jun 1997
Directors
Name and Address Role Period
Peter Griffin
Feilding, 4775
Address used since 25 Sep 2015
Director 24 Aug 1994 - current
Frank Noel Dew
Feilding,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 09 Jun 2005
Lois Rose Dew
Palmerston North,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 04 Nov 1998
Lewis Max Cathew
Feilding,
Address used since 01 Oct 1991
Director 01 Oct 1991 - 04 Nov 1998
Addresses
Previous address Type Period
74 Manchester St, Feilding Registered 27 Jun 1997 - 27 Jun 1997
Financial Data
Financial info
62500
Total number of Shares
September
Annual return filing month
08 Sep 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Shore, Glenys Margaret
Individual
Rd 5
Palmerston North
4775
21 Feb 2018 - current
Griffin, Peter
Individual
Feilding
09 Dec 1957 - current
Griffin, Helen
Individual
Feilding
09 Dec 1957 - current
Edwards, Daniel
Individual
Rd 5
Palmerston North
4775
21 Feb 2018 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Griffin, Peter
Individual
Feilding
09 Dec 1957 - current
Shares Allocation #3 Number of Shares: 61499
Shareholder Name Address Period
Edwards, Daniel
Individual
Rd 5
Palmerston North
4775
21 Feb 2018 - current
Griffin, Helen
Individual
Feilding
09 Dec 1957 - current
Shore, Glenys Margaret
Individual
Rd 5
Palmerston North
4775
21 Feb 2018 - current
Griffin, Peter
Individual
Feilding
09 Dec 1957 - current

Historic shareholders

Shareholder Name Address Period
Evans, Lloyd
Individual
Feilding
09 Dec 1957 - 21 Feb 2018
Dew, Frank Noel
Individual
Fielding
09 Dec 1957 - 26 Oct 2004
Evans, Lloyd
Individual
Feilding
09 Dec 1957 - 21 Feb 2018
Location
Companies nearby
Pi Systems Limited
98 Aorangi Street
Executive Car Valet (2013) Limited
98 Aorangi Street
J M Tyres & Alignments Limited
98 Aorangi Street
J A I Motel Holdings Limited
98 Aorangi Street
Aeon Electrical (2011) Limited
98 Aorangi Street
The Project Group (2011) Limited
98 Aorangi Street