Eastwick Property Management Limited was registered on 15 Oct 2010 and issued an NZBN of 9429031340915. The registered LTD company has been supervised by 1 director, named Desiree Clark - an active director whose contract began on 15 Oct 2010.
According to our information (last updated on 16 Mar 2024), this company uses 5 addresess: 29 Bob Charles Drive, Golflands, Auckland, 2013 (registered address),
29 Bob Charles Drive, Golflands, Auckland, 2013 (physical address),
29 Bob Charles Drive, Golflands, Auckland, 2013 (service address),
29 Bob Charles Drive, Golflands, Auckland, 2013 (other address) among others.
Up until 12 Nov 2020, Eastwick Property Management Limited had been using 13 Brailsford Court, Dannemora, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Clark, Desiree (a director) located at Golflands, Auckland postcode 2013. Eastwick Property Management Limited was classified as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 29 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 04 Nov 2020
Address #5: 29 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand
Registered & physical & service address used from 12 Nov 2020
Principal place of activity
29 Bob Charles Drive, Golflands, Auckland, 2013 New Zealand
Previous addresses
Address #1: 13 Brailsford Court, Dannemora, Auckland, 2016 New Zealand
Registered & physical address used from 08 Nov 2019 to 12 Nov 2020
Address #2: 130 Golfland Drive, Golflands, Auckland, 2013 New Zealand
Registered & physical address used from 08 May 2018 to 08 Nov 2019
Address #3: 3 Soljans Place, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 12 Oct 2016 to 08 May 2018
Address #4: 16 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 New Zealand
Registered & physical address used from 20 Nov 2014 to 12 Oct 2016
Address #5: 4 Edzell Close, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 05 Jul 2013 to 20 Nov 2014
Address #6: 28 Brylee Drive, Conifer Grove, Takanini, 2112 New Zealand
Physical & registered address used from 15 Oct 2010 to 05 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Clark, Desiree |
Golflands Auckland 2013 New Zealand |
15 Oct 2010 - |
Desiree Clark - Director
Appointment date: 15 Oct 2010
Address: Golflands, Auckland, 2013 New Zealand
Address used since 04 Nov 2020
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 31 Oct 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 04 Oct 2016
Address: Golflands, Auckland, 2013 New Zealand
Address used since 02 Dec 2017
Dmw Limited
3 Soljans Place
Marine Industrial Decorative Powdercoaters Limited
5 Artisan Place
Kiwico Educare Limited
6 Vin Alto Drive
Kiwico Trading Limited
6 Vin Alto Drive
Kiwico Holdings Limited
6 Vin Alto Drive
Barfilon Investment Limited
1 Vin Alto Drive
Haren & Anish Holdings Limited
22 Chateau Rise
House Warming Rental Property Limited
28 Leburn Crescent
Maggie&jason Limited
7 Andy Crescent
Mnm Holdings Limited
6a Vidal Way
Mrm Rentals Limited
57 Mission Heights Drive
Mynah Limited
4 Soljans Place