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 |
| 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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Frise, Franziska Individual |
Christchurch 8003 |
12 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Business Building Systems (australia) Limited Other (Other) |
Christchurch Central Christchurch 8013 |
20 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Star Performance Limited Other (Other) |
Christchurch Central Christchurch 8013 |
20 Oct 2004 - current |
| 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 |
![]() |
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 |