Shortcuts

Eastside Storage Limited

Type: NZ Limited Company (Ltd)
9429030039872
NZBN
4679059
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
1936 River Road
Flagstaff
Hamilton 3210
New Zealand
Physical & service & registered address used since 28 Apr 2014
1936 River Road
Flagstaff
Hamilton 3210
New Zealand
Postal & office & delivery address used since 05 Sep 2019

Eastside Storage Limited, a registered company, was started on 04 Oct 2013. 9429030039872 is the New Zealand Business Number it was issued. "Management consultancy service" (business classification M696245) is how the company was categorised. The company has been managed by 5 directors: Timothy James Densem - an active director whose contract started on 04 Oct 2013,
Rachael Anna Densem - an active director whose contract started on 28 Mar 2024,
Derek Sandes Todd - an inactive director whose contract started on 04 Oct 2013 and was terminated on 30 Jan 2014,
Paul Campbell White - an inactive director whose contract started on 04 Oct 2013 and was terminated on 30 Jan 2014,
Paul Wedgwood Preston Webber - an inactive director whose contract started on 04 Oct 2013 and was terminated on 30 Jan 2014.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 1936 River Road, Flagstaff, Hamilton, 3210 (type: postal, office).
Eastside Storage Limited had been using 67 Old Mill Road, Westmere, Auckland as their physical address up until 28 Apr 2014.
Previous names for this company, as we identified at BizDb, included: from 30 Sep 2013 to 17 Sep 2021 they were called Southwest Consulting Group Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 98 shares (98%). Finally the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

1936 River Road, Flagstaff, Hamilton, 3210 New Zealand


Previous address

Address #1: 67 Old Mill Road, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 04 Oct 2013 to 28 Apr 2014

Contact info
64 27 4840001
05 Sep 2018 Phone
paulritchie@xtra.co.nz
05 Sep 2019 nzbn-reserved-invoice-email-address-purpose
tim.densem@swcg.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Densem, Rachael Anna Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Densem, Rachael Anna Flagstaff
Hamilton
3210
New Zealand
Director Densem, Timothy James Flagstaff
Hamilton
3210
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Densem, Timothy James Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webber, Paul Wedgwood Preston Saint Johns
Auckland
1072
New Zealand
Individual White, Paul Campbell Westmere
Auckland
1022
New Zealand
Individual Webber, Robert Peter Waterview
Auckland
1026
New Zealand
Director Derek Sandes Todd Conifer Grove
Takanini
2112
New Zealand
Individual Webber, John David Titirangi
Auckland
0604
New Zealand
Individual Webber, Linda Joyce Titirangi
Auckland
0604
New Zealand
Director Paul Wedgwood Preston Webber Saint Johns
Auckland
1072
New Zealand
Individual Todd, Derek Sandes Conifer Grove
Takanini
2112
New Zealand
Director Paul Campbell White Westmere
Auckland
1022
New Zealand
Directors

Timothy James Densem - Director

Appointment date: 04 Oct 2013

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 04 Oct 2013


Rachael Anna Densem - Director

Appointment date: 28 Mar 2024

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 28 Mar 2024


Derek Sandes Todd - Director (Inactive)

Appointment date: 04 Oct 2013

Termination date: 30 Jan 2014

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 04 Oct 2013


Paul Campbell White - Director (Inactive)

Appointment date: 04 Oct 2013

Termination date: 30 Jan 2014

Address: Westmere, Auckland, 1022 New Zealand

Address used since 04 Oct 2013


Paul Wedgwood Preston Webber - Director (Inactive)

Appointment date: 04 Oct 2013

Termination date: 30 Jan 2014

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 04 Oct 2013

Nearby companies

Pukeko Rental Limited
1936 River Road

Steve Jefferis Plasterers Limited
1940 River Road

Lucy And Me Co. Limited
31 Roy Hilton Drive

Coventry Properties Limited
9 Riverlinks Lane

Jomito Investments Limited
9 Riverlinks Lane

Coventry Construction Limited
9 Riverlinks Lane

Similar companies

Agora International Consulting Limited
18 Bramber Street

Garmen Limited
198 Cumberland Drive

Harcourt & Gage-brown Limited
8 Bentley Rise

Katchell Limited
20 Riverside Lane

Te Miringa Consulting Limited
61 Te Huia Drive

Travaglia Holdings Limited
214 Cumberland Drive