Eeny Meeny Trust Limited (issued an NZ business number of 9429030019393) was launched on 17 Oct 2013. 5 addresess are in use by the company: Po Box 6197, Upper Riccarton, Christchurch, 8442 (type: postal, office). 80 Hayton Road, Wigram, Christchurch had been their registered address, up until 22 Sep 2014. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 200 shares (20 per cent of shares), namely:
Suckling, Jason Timothy (a director) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Suckling, Brendon Peter (a director) - located at Casebrook, Christchurch. Moving on to the 3rd group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Suckling, Jonathan Kent, located at Northwood, Christchurch (a director). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Eeny Meeny Trust Limited. Our database was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Stark Drive, Wigram, Christchurch, 8042 | Registered & physical & service | 22 Sep 2014 |
5 Stark Drive, Wigram, Christchurch, 8042 | Delivery | 03 Sep 2019 |
Po Box 6197, Upper Riccarton, Christchurch, 8442 | Postal | 27 Sep 2022 |
5 Stark Drive, Wigram, Christchurch, 8042 | Office | 27 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Peter Graham Bisset Suckling
Northwood, Christchurch, 8051
Address used since 01 Sep 2023
Harewood, Christchurch, 8051
Address used since 17 Oct 2013 |
Director | 17 Oct 2013 - current |
Jonathan Kent Suckling
Northwood, Christchurch, 8051
Address used since 22 Aug 2018
Northwood, Christchurch, 8051
Address used since 10 Sep 2014 |
Director | 17 Oct 2013 - current |
Jason Timothy Suckling
Northwood, Christchurch, 8051
Address used since 20 Sep 2022
Ilam, Christchurch, 8041
Address used since 09 Sep 2015 |
Director | 17 Oct 2013 - current |
Brendon Peter Suckling
Harewood, Christchurch, 8051
Address used since 17 Oct 2013
Casebrook, Christchurch, 8051
Address used since 22 Aug 2018 |
Director | 17 Oct 2013 - current |
Michelle Anne Suckling
Harewood, Christchurch, 8051
Address used since 17 Oct 2013 |
Director | 17 Oct 2013 - 13 Sep 2021 |
Type | Used since | |
---|---|---|
5 Stark Drive, Wigram, Christchurch, 8042 | Office | 27 Sep 2022 |
5 Stark Drive , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
80 Hayton Road, Wigram, Christchurch, 8042 | Registered & physical | 17 Oct 2013 - 22 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Jason Timothy Director |
Northwood Christchurch 8051 |
17 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Brendon Peter Director |
Casebrook Christchurch 8051 |
17 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Jonathan Kent Director |
Northwood Christchurch 8041 |
17 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Peter Graham Bisset Director |
Northwood Christchurch 8051 |
17 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Suckling, Michelle Anne Individual |
Harewood Christchurch 8051 |
17 Oct 2013 - 25 Sep 2023 |
Original Foods N.z. Limited 8 Stark Drive |
|
Prestons Rd Landscape Supplies Limited Unit 13, 1 Stark Drive |
|
Longfield Stud Limited Unit 13, 1 Stark Drive |
|
Cranleigh Fields Limited Unit 13, 1 Stark Drive |
|
The Globe Supply Company Limited Unit 13, 1 Stark Drive |
|
Moor-park Farm Limited Unit 13, 1 Stark Drive |
Wisdom Properties Investment Limited Unit 5a, 1 Stark Drive |
Transocean International Property Group Limited 17 Mckendry Road |
Levonz Investment Limited 1 Longspur Avenue |
Apple Commercial Limited 12 Symes Road |
Two S Properties Limited 158 Main South Road |
Dragon Property 2016 Limited 61 Somerville Crescent |