Eastland Asphalts Gisborne Limited was registered on 19 Apr 2013 and issued an NZ business identifier of 9429030292604. The registered LTD company has been supervised by 2 directors: Andrew Stuart Mcphail - an active director whose contract began on 19 Apr 2013,
Bevan John Moore - an inactive director whose contract began on 19 Apr 2013 and was terminated on 05 Apr 2023.
According to BizDb's data (last updated on 18 Mar 2024), the company filed 1 address: 5 Tupaea Street, Awapuni, Gisborne, 4010 (types include: registered, physical).
Up until 26 Aug 2021, Eastland Asphalts Gisborne Limited had been using 44 Reads Quay, Gisborne, Gisborne as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Mcphail, Julie Elizabeth (an individual) located at Whataupoko, Gisborne postcode 4010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Mcphail, Andrew Stuart - located at Whataupoko, Gisborne. Eastland Asphalts Gisborne Limited is classified as "Asphalt surfacing" (business classification E310120).
Previous addresses
Address #1: 44 Reads Quay, Gisborne, Gisborne, 4010 New Zealand
Registered address used from 19 Apr 2013 to 26 Aug 2021
Address #2: 44 Reads Quay, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 19 Apr 2013 to 25 Aug 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mcphail, Julie Elizabeth |
Whataupoko Gisborne 4010 New Zealand |
06 Apr 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Mcphail, Andrew Stuart |
Whataupoko Gisborne 4010 New Zealand |
19 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Bevan John |
Te Hapara Gisborne 4010 New Zealand |
19 Apr 2013 - 06 Apr 2023 |
Andrew Stuart Mcphail - Director
Appointment date: 19 Apr 2013
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 19 Apr 2013
Bevan John Moore - Director (Inactive)
Appointment date: 19 Apr 2013
Termination date: 05 Apr 2023
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 19 Apr 2013
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
Cool Tech (2006) Limited
44 Reads Quay
Acon Industries 2015 Limited
182 Cameron Road
Affordable Driveways 2012 Limited
16 Boundary Road
Arren Civil Limited
1st Floor
Lifestyle Asphalt Limited
Robertson Bixley & Assoc
Total Pavement Maintenance Systems Limited
175 Ellis Street
Weal Tar Sealing Limited
11 Rangiora Avenue