Eastbourne House Limited was started on 11 Apr 2013 and issued a business number of 9429030266421. This registered LTD company has been supervised by 4 directors: Jude Louis Minor - an active director whose contract began on 11 Apr 2013,
Henri Johannes Hasselman - an active director whose contract began on 27 Nov 2013,
David Argent - an active director whose contract began on 27 Nov 2013,
Robert Harry Hansen - an active director whose contract began on 27 Nov 2013.
As stated in our information (updated on 28 Feb 2024), the company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, registered).
Up until 29 Aug 2019, Eastbourne House Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 100 shares are allotted to 8 groups (16 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Argent, Sheila Anne Macleod (an individual) located at Rd 3, Napier postcode 4183.
Then there is a group that consists of 3 shareholders, holds 10% shares (exactly 10 shares) and includes
Scott-Ker, Hilary Anne - located at Haumoana, Haumoana,
Scott-Ker, Susan Mary - located at Haumoana, Haumoana,
Taylor, Malcolm Ian - located at Haumoana, Haumoana.
The third share allotment (10 shares, 10%) belongs to 2 entities, namely:
Manning, Caroline Jane, located at Bluff Hill, Napier (an individual),
Manning, Stephen Harold, located at Bluff Hill, Napier (an individual). Eastbourne House Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 11 Feb 2019 to 29 Aug 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 04 May 2015 to 11 Feb 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 20 Jun 2014 to 11 Feb 2019
Address: 208-210 Avenue Road East, Hastings, 4112 New Zealand
Physical address used from 13 Dec 2013 to 04 May 2015
Address: 208-210 Avenue Road East, Hastings, 4112 New Zealand
Registered address used from 13 Dec 2013 to 20 Jun 2014
Address: 2 Outlook Terrace, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 11 Apr 2013 to 13 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Argent, Sheila Anne Macleod |
Rd 3 Napier 4183 New Zealand |
28 Nov 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Scott-ker, Hilary Anne |
Haumoana Haumoana 4102 New Zealand |
20 Mar 2019 - |
Individual | Scott-ker, Susan Mary |
Haumoana Haumoana 4102 New Zealand |
20 Mar 2019 - |
Individual | Taylor, Malcolm Ian |
Haumoana Haumoana 4102 New Zealand |
20 Mar 2019 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Manning, Caroline Jane |
Bluff Hill Napier 4110 New Zealand |
17 Sep 2019 - |
Individual | Manning, Stephen Harold |
Bluff Hill Napier 4110 New Zealand |
17 Sep 2019 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Minor, Mary Lynne |
Maeroa Hamilton 3200 New Zealand |
11 Jul 2014 - |
Individual | Minor, Peter David Millard |
Maeroa Hamilton 3200 New Zealand |
11 Jul 2014 - |
Shares Allocation #5 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Hansen Trust Company Limited Shareholder NZBN: 9429030775060 |
Rd 2 Hastings 4172 New Zealand |
28 Nov 2013 - |
Shares Allocation #6 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Handon Limited Shareholder NZBN: 9429030542327 |
Napier South Napier Null 4110 New Zealand |
28 Nov 2013 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Dippie, Joanne Elizabeth |
Rd 12 Havelock North 4294 New Zealand |
11 Jul 2014 - |
Entity (NZ Limited Company) | Bramwell Grossman Trustees Limited Shareholder NZBN: 9429035072089 |
Hastings New Zealand |
11 Jul 2014 - |
Individual | Dippie, David Paul |
Rd 12 Havelock North 4294 New Zealand |
11 Jul 2014 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Minor, David Millar |
Taradale Napier 4112 New Zealand |
28 Nov 2013 - |
Director | Minor, Jude Louis |
Taradale Napier 4112 New Zealand |
11 Apr 2013 - |
Individual | Minor, Pamela Ann |
Taradale Napier 4112 New Zealand |
28 Nov 2013 - |
Jude Louis Minor - Director
Appointment date: 11 Apr 2013
Address: Taradale, Napier, 4112 New Zealand
Address used since 11 Apr 2013
Henri Johannes Hasselman - Director
Appointment date: 27 Nov 2013
Address: 14 West Quay Ahuriri, Napier, 4110 New Zealand
Address used since 27 Nov 2013
David Argent - Director
Appointment date: 27 Nov 2013
Address: Rd 3, Napier, 4183 New Zealand
Address used since 27 Nov 2013
Robert Harry Hansen - Director
Appointment date: 27 Nov 2013
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 27 Nov 2013
Tkw Holdings Limited
208-210 Avenue Road East
Dominion Buildings 2010 Limited
208-210 Avenue Road East
Zusammen Investments Limited
208-210 Avenue Road East
Hallamshire Property Limited
208-210 Avenue Road East
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Ballylinch General Limited
207 Karamu Road North
Gilray Ridge Limited
208-210 Avenue Road East
Hbt Properties Limited
208-210 Avenue Road East
Image Fusion Limited
208-210 Avenue Road East
Tizzy Limited
208-210 Avenue Road East