Earthstead Properties Limited was started on 09 Oct 2009 and issued a number of 9429031835688. This registered LTD company has been run by 2 directors: Alexis Irene Gardiner - an active director whose contract started on 05 Mar 2025,
Raiford John Gardiner - an inactive director whose contract started on 09 Oct 2009 and was terminated on 31 Mar 2025.
According to our database (updated on 04 Jun 2025), the company registered 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Until 24 Oct 2019, Earthstead Properties Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address.
BizDb found past names for the company: from 09 Oct 2009 to 09 Oct 2013 they were named Cameron's Farm (2009) Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 998 shares are held by 1 entity, namely:
Gardiner, Alexis Irene (an individual) located at Featherston, Featherston postcode 5710.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Gardiner, Alexis Irene - located at Featherston, Featherston.
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jun 2016 to 24 Oct 2019
Address #2: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 02 Aug 2013 to 07 Jun 2016
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 03 Sep 2010 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 03 Sep 2010 to 02 Aug 2013
Address #5: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand
Registered & physical address used from 09 Oct 2009 to 03 Sep 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Gardiner, Alexis Irene |
Featherston Featherston 5710 New Zealand |
03 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Gardiner, Alexis Irene |
Featherston Featherston 5710 New Zealand |
03 Apr 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gardiner, Raiford John |
Rd 2 Havelock North 4172 New Zealand |
09 Oct 2009 - 03 Apr 2025 |
| Individual | Gardiner, Raiford John |
Rd 2 Havelock North 4172 New Zealand |
09 Oct 2009 - 03 Apr 2025 |
| Individual | Gardiner, Raiford John |
Rd 2 Havelock North 4172 New Zealand |
09 Oct 2009 - 03 Apr 2025 |
| Individual | Gardiner, Coral Irene |
Rd 2 Havelock North 4172 New Zealand |
04 Nov 2009 - 03 Apr 2025 |
| Individual | Gardiner, Coral Irene |
Rd 2 Havelock North 4172 New Zealand |
04 Nov 2009 - 03 Apr 2025 |
| Individual | Gardiner, Coral Irene |
Rd 2 Havelock North 4172 New Zealand |
04 Nov 2009 - 03 Apr 2025 |
| Entity | Bay Cities Trustee Company No 2 Limited Shareholder NZBN: 9429035571919 Company Number: 1477393 |
308 Queen Street East Hastings 4122 New Zealand |
04 Nov 2009 - 03 Apr 2025 |
| Individual | Gardiner, Cameron John |
Rd2 Hastings 4172 New Zealand |
04 Nov 2009 - 15 Nov 2013 |
Alexis Irene Gardiner - Director
Appointment date: 05 Mar 2025
Address: Featherston, Featherston, 5710 New Zealand
Address used since 05 Mar 2025
Raiford John Gardiner - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 31 Mar 2025
Address: Rd 2, Havelock North, 4172 New Zealand
Address used since 20 Feb 2025
Address: Rd2, Hastings, 4172 New Zealand
Address used since 01 Sep 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5