General information

New Zealand Eagle Investments Limited

Type: NZ Limited Company (Ltd)
9429036230266
New Zealand Business Number
1258799
Company Number
Registered
Company Status

New Zealand Eagle Investments Limited (New Zealand Business Number 9429036230266) was started on 03 Dec 2002. 4 addresses are in use by the company: 120 Karamu Road North, Parkvale, Hastings, 4122 (type: registered, service). 52 Cashel Street, Christchurch Central, Christchurch had been their registered address, up until 16 Sep 2022. 1074792 shares are issued to 7 shareholders who belong to 5 shareholder groups. The first group includes 2 entities and holds 726680 shares (67.61 per cent of shares), namely:
Webb, Jon (an individual) located at Tan Thanh, Cam An Ward, Hoi An City,
Independent Trustees (Canterbury) Limited (an entity) located at Christchurch postcode 8011. In the second group, a total of 2 shareholders hold 0.93 per cent of all shares (10000 shares); it includes
Mcrobb, Suzanne (an individual) - located at Eastbourne, Lower Hutt,
Mcrobb, Alastair George (an individual) - located at Eastbourne, Lower Hutt. Moving on to the next group of shareholders, share allotment (5000 shares, 0.47%) belongs to 1 entity, namely:
Frise, Franziska, located at Christchurch 8003 (an individual). Businesscheck's information was last updated on 09 Jun 2025.

Current address Type Used since
617 Heretaunga Street East, Parkvale, Hastings, 4122 Registered & physical & service 16 Sep 2022
120 Karamu Road North, Parkvale, Hastings, 4122 Registered & service 21 Aug 2023
Directors
Name and Address Role Period
Jon Webb
Tan Thanh, Cam An Ward, Hoi An City,
Address used since 22 Jul 2024
Cam An Ward, Hoi An City, Quang Nam Province,
Address used since 01 Aug 2021
Waiheke Island, Auckland, 1971
Address used since 13 Nov 2011
Director 03 Dec 2002 - current
Jade Webb
Fendalton, Christchurch, 8052
Address used since 21 Jul 2024
Waiheke Island, 1971
Address used since 29 May 2020
St Albans, Christchurch, 8052
Address used since 28 Oct 2016
Director 28 Oct 2016 - current
Addresses
Previous address Type Period
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 05 Jun 2020 - 16 Sep 2022
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 08 May 2014 - 05 Jun 2020
Unit 6a, 6 Sir William Pickering Drive, Christchurch, 8444 Registered & physical 21 Nov 2011 - 08 May 2014
7th Floor,, 159 Manchester Street, Christchurch Registered 13 Oct 2009 - 21 Nov 2011
7th Floor, 159 Manchester Street, Christchurch Physical 13 Oct 2009 - 21 Nov 2011
Albion Suites, 132 Lichfield Street, Christchurch Registered & physical 03 Aug 2005 - 13 Oct 2009
140 A Lichfield Street, Christchurch Physical & registered 30 Jun 2003 - 03 Aug 2005
C/- W A D Aiken Limited, 52 Cashel Street, Christchurch Registered & physical 03 Dec 2002 - 30 Jun 2003
Financial Data
Financial info
1074792
Total number of Shares
September
Annual return filing month
29 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 726680
Shareholder Name Address Period
Webb, Jon
Individual
Tan Thanh, Cam An Ward
Hoi An City
03 Dec 2002 - current
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Entity (NZ Limited Company)
Christchurch
8011
03 Dec 2002 - current
Shares Allocation #2 Number of Shares: 10000
Shareholder Name Address Period
Mcrobb, Suzanne
Individual
Eastbourne
Lower Hutt
5013
08 Mar 2018 - current
Mcrobb, Alastair George
Individual
Eastbourne
Lower Hutt
5013
08 Mar 2018 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Frise, Franziska
Individual
Christchurch 8003
12 Apr 2010 - current
Shares Allocation #4 Number of Shares: 166556
Shareholder Name Address Period
Business Building Systems (australia) Limited
Other (Other)
Christchurch Central
Christchurch
8013
20 Oct 2004 - current
Shares Allocation #5 Number of Shares: 166556
Shareholder Name Address Period
Star Performance Limited
Other (Other)
Christchurch Central
Christchurch
8013
20 Oct 2004 - current

Historic shareholders

Shareholder Name Address Period
Allan, Janessa Lee
Individual
Casino Nsw 2470
Australia
12 Apr 2010 - 31 Oct 2017
Eastgate, Peter Christopher
Individual
Cnr Oxford Tce & Worcester St
Christchurch
12 Apr 2010 - 28 May 2018
Jade Webb & Trevor Quirk
Other
205 Durham Street South
Christchurch
8013
13 Apr 2017 - 23 Jul 2024
Q Deck Pty Limited
Other
02 Dec 2004 - 31 Oct 2017
Bbs Group Holdings Limited
Shareholder NZBN: 9429033878737
Company Number: 1864196
Entity
Parkvale
Hastings
4122
12 Apr 2010 - 10 May 2023
Ward, Anna Mary
Individual
Christchurch
12 Apr 2010 - 28 May 2018
Hood, Mikaela Ellen
Individual
Christchurch
12 Apr 2010 - 28 May 2018
Mainland Property Investments Limited
Other
20 Oct 2004 - 31 Oct 2017
Business Building Systems Limited
Other
Christchurch Central
Christchurch
8013
20 Oct 2004 - 28 Sep 2021
Kiweagle Investments Limited
Other
20 Oct 2004 - 31 Oct 2017
Ward, Anna Mary
Individual
Christchurch
12 Apr 2010 - 28 May 2018
Johns, Margaret Anne
Individual
Christchurch
02 Dec 2004 - 31 Oct 2017
Allan, Michael John
Individual
Casino Nsw 2470
Australia
12 Apr 2010 - 31 Oct 2017
Jon Webb And Trevor Kinred Quirk
Other
20 Oct 2004 - 13 Apr 2017
Null - Mainland Property Investments Limited
Other
Christchurch
20 Oct 2004 - 31 Oct 2017
Null - Kiweagle Investments Limited
Other
Christchurch
20 Oct 2004 - 31 Oct 2017
Null - Lesley Towart
Other
Granity
Westport
20 Oct 2004 - 31 Oct 2017
Null - Neil Jon Mackenzie And Ngairi Joan Mackenzie-trustees
Other
Ashburton
02 Dec 2004 - 31 Oct 2017
Null - Q Deck Pty Limited
Other
Coolangatta
Qld Australia
02 Dec 2004 - 31 Oct 2017
Buck, Michael
Individual
Christchurch
02 Dec 2004 - 31 Oct 2017
Robinson, Deborah Margaret
Individual
Strowan
Christchurch
12 Apr 2010 - 31 Oct 2017
Hood, Lisle John
Individual
Christchurch
12 Apr 2010 - 28 May 2018
Brown, Owen
Individual
West Melton
Christchurch
02 Dec 2004 - 28 Jul 2015
Eastgate, Peter Christopher
Individual
Cnr Oxford Tce & Worcester St
Christchurch
12 Apr 2010 - 28 May 2018
Null - Jon Webb And Trevor Kinred Quirk
Other
20 Oct 2004 - 13 Apr 2017
Hood, Lisle John
Individual
Christchurch
12 Apr 2010 - 28 May 2018
Lesley Towart
Other
20 Oct 2004 - 31 Oct 2017
Neil Jon Mackenzie And Ngairi Joan Mackenzie-trustees
Other
02 Dec 2004 - 31 Oct 2017
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street