Ejay Properties Limited (issued a business number of 9429032160178) was started on 13 Aug 1980. 4 addresses are currently in use by the company: 487A Parnell Road, Parnell, Auckland, 1052 (type: physical, registered). 487A Parnell Road, Parnell, Auckland had been their registered address, up to 16 May 2012. 22000 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 22000 shares (100 per cent of shares), namely:
Gardiner, David James (a director) located at Merivale, Christchurch postcode 8014,
Gardiner, John Fraser (a director) located at Remuera, Auckland postcode 1050,
Gardiner, Ian Bruce (a director) located at Red Beach, Red Beach postcode 0932. Businesscheck's database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
487a Parnell Road, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 22 May 2003 |
487a Parnell Road, Parnell, Auckland, 1052 | Physical & registered & service | 16 May 2012 |
Name and Address | Role | Period |
---|---|---|
John Fraser Gardiner
Remuera, Auckland, 1050
Address used since 02 May 2013 |
Director | 01 May 1990 - current |
Elaine Joy Gardiner
Parnell, Auckland, 1052
Address used since 13 May 2004 |
Director | 01 May 1990 - current |
Catherine Christina Gardiner
Witherlea, Blenheim, 7201
Address used since 02 May 2013 |
Director | 20 Aug 1998 - current |
Ian Bruce Gardiner
Red Beach, Red Beach, 0932
Address used since 02 May 2013 |
Director | 20 Aug 1998 - current |
David James Gardiner
Saint Albans, Christchurch, 8014
Address used since 12 May 2010
Merivale, Christchurch, 8014
Address used since 12 Jul 2017 |
Director | 20 Aug 1998 - current |
Ian Fraser Gardiner
Parnell, Auckland, 1052
Address used since 13 May 2004 |
Director | 01 May 1990 - 21 Oct 2020 |
Previous address | Type | Period |
---|---|---|
487a Parnell Road, Parnell, Auckland, 1052 | Registered | 11 May 2011 - 16 May 2012 |
487a Parnell Road, Parnell, Auckland | Registered | 29 Jul 2002 - 11 May 2011 |
487a Parnell Road, Auckland, Auckland | Physical | 29 Jul 2002 - 29 Jul 2002 |
487 Parnell Road, Parnell, Auckland | Registered | 02 Jun 2000 - 29 Jul 2002 |
16a Marau Crescent, Mission Bay, Auckland | Physical | 01 Jul 1997 - 29 Jul 2002 |
487 Parnell Road, Parnell, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Gardiner, David James Director |
Merivale Christchurch 8014 |
03 May 2013 - current |
Gardiner, John Fraser Director |
Remuera Auckland 1050 |
03 May 2013 - current |
Gardiner, Ian Bruce Director |
Red Beach Red Beach 0932 |
03 May 2013 - current |
Gardiner, Catherine Christina Director |
Witherlea Blenheim 7201 |
03 May 2013 - current |
Gardiner, Elaine Joy Director |
Parnell Auckland 1052 |
03 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardiner, David James Individual |
Christchurch |
13 Aug 1980 - 03 May 2013 |
Harris, Catherine Christina Individual |
Blenheim |
13 Aug 1980 - 03 May 2013 |
Gardiner, David James Individual |
Christchurch |
13 Aug 1980 - 03 May 2013 |
Gardiner, Ian Fraser Individual |
Parnell Auckland |
13 May 2004 - 03 May 2013 |
Gardiner, Elaine Joy Individual |
Parnell Auckland |
13 May 2004 - 03 May 2013 |
Gardiner, Ian Fraser Individual |
Parnell Auckland 1052 |
03 May 2013 - 04 May 2022 |
Gardiner, Ian Bruce Individual |
Red Beach Whangaparaoa |
13 Aug 1980 - 03 May 2013 |
Harris, Catherine Christina Individual |
Blenheim |
13 Aug 1980 - 03 May 2013 |
Gardiner, Ian Bruce Individual |
Red Beach Whangaparaoa |
13 Aug 1980 - 03 May 2013 |
Pahara Technologies Limited Offices Of Bellingham Wallace |
|
Advanced Four Wheel Equipment Limited Offices Of Bellingham Wallace |
|
Financial Design Limited 501 Parnell Road |
|
Flusso Limited 501 Parnell Road |
|
477 Investments Limited 477 Parnell Road |
|
Raymond Henderson Limited 477 Parnell Road |