Shortcuts

Eastland Development Limited

Type: NZ Limited Company (Ltd)
9429034697283
NZBN
1650697
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Suite 1, 135 Vincent Street
Auckland Central
Auckland 1010
New Zealand
Office address used since 29 Apr 2019
630d Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & service & registered address used since 25 May 2020
Po Box 112247
Penrose
Auckland 1642
New Zealand
Postal address used since 12 Apr 2021

Eastland Development Limited, a registered company, was registered on 21 Jun 2005. 9429034697283 is the business number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been categorised. This company has been run by 3 directors: Teck Khing Yong - an active director whose contract began on 21 Jun 2005,
Freddie Kien Lung Tian - an inactive director whose contract began on 03 Mar 2014 and was terminated on 16 May 2020,
Hei Miing Ngu - an inactive director whose contract began on 21 Jun 2005 and was terminated on 02 Apr 2013.
Last updated on 15 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, namely: Unit 1, 273 Neilson Street, Onehunga, Auckland, 1061 (registered address),
Unit 1, 273 Neilson Street, Onehunga, Auckland, 1061 (service address),
Po Box 112247, Penrose, Auckland, 1642 (postal address),
630D Great South Road, Ellerslie, Auckland, 1051 (delivery address) among others.
Eastland Development Limited had been using 1/39 Lady Ruby Drive, East Tamaki, Auckland as their physical address up to 25 May 2020.
A total of 60000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 10000 shares (16.67 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30000 shares (50 per cent). Lastly the third share allotment (20000 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 630d Great South Road, Ellerslie, Auckland, 1051 New Zealand

Delivery address used from 12 Apr 2021

Address #5: Unit 1, 273 Neilson Street, Onehunga, Auckland, 1061 New Zealand

Registered & service address used from 19 Apr 2023

Principal place of activity

Suite 1, 135 Vincent Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 1/39 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 13 Apr 2015 to 25 May 2020

Address #2: 12 Olive Road, Penrose, Auckland New Zealand

Physical & registered address used from 04 Jun 2009 to 13 Apr 2015

Address #3: Ground Floor, No.2 Kingsland Terrace, Kingsland, Auckland

Physical & registered address used from 14 Jul 2006 to 04 Jun 2009

Address #4: 144 Mt.wellington Highway, Mt.wellington, Auckland

Physical address used from 21 Jun 2005 to 14 Jul 2006

Address #5: 144 Mt.wellington Highway, Mt.wellington Auckland

Registered address used from 21 Jun 2005 to 14 Jul 2006

Contact info
64 21 748606
29 Apr 2019 Phone
yong@livefirm.co.nz
29 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Tian, Freddie Kien Lung Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 30000
Individual Yong, Teck Khing Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 20000
Individual Ngu, Jing Hieng Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ngu, Hei Miing Henderson
Directors

Teck Khing Yong - Director

Appointment date: 21 Jun 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2016


Freddie Kien Lung Tian - Director (Inactive)

Appointment date: 03 Mar 2014

Termination date: 16 May 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Jun 2015


Hei Miing Ngu - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 02 Apr 2013

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 May 2010

Nearby companies
Similar companies

Ashton Villas Limited
Level 1 Building 5

C & K Investment Limited
1a Lady Ruby Drive

Duncansby Road Holdings Limited
5/15 Accent Drive

Fatface Holdings Limited
Level 1 Building 5 Eastside

Ms Prosper Limited
Monteck Carter Lp, Level 1, Buldng 5

Plexus Investments Limited
15 Accent Drive