Eastland Debarking Limited, a registered company, was started on 30 Mar 2009. 9429032360516 is the New Zealand Business Number it was issued. "Chemical preservation of timber" (ANZSIC C141305) is how the company has been categorised. This company has been supervised by 14 directors: Andrew Hamish Gaddum - an active director whose contract started on 30 Mar 2009,
Neil George Woods - an active director whose contract started on 31 Jan 2022,
Tracey Beryl Finau - an active director whose contract started on 31 Jan 2022,
Aaron Peter Snodgrass - an active director whose contract started on 20 Nov 2022,
Hayden Green - an inactive director whose contract started on 22 Mar 2022 and was terminated on 23 Nov 2022.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: 3/50 Esplanade, Kaiti, Gisborne, 4010 (registered address),
3/50 Esplanade, Kaiti, Gisborne, 4010 (service address),
3/50 Esplanade, Kaiti, Gisborne, 4010 (office address),
3/50 Esplanade, Kaiti, Gisborne, 4010 (delivery address) among others.
Eastland Debarking Limited had been using 37 Gladstone Road, Gisborne as their registered address up until 24 Jul 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Office & delivery address used from 13 Jul 2023
Address #5: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Registered & service address used from 24 Jul 2023
Principal place of activity
37 Gladstone Road, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 37 Gladstone Road, Gisborne, 4010 New Zealand
Registered & service address used from 20 Sep 2013 to 24 Jul 2023
Address #2: 37 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Registered & physical address used from 13 Sep 2013 to 20 Sep 2013
Address #3: 172 Carnarvon Street, Gisborne New Zealand
Registered & physical address used from 30 Mar 2009 to 13 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Eastland Port Debarking Limited Shareholder NZBN: 9429032523607 |
Kaiti Gisborne 4010 New Zealand |
30 Mar 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | East Coast Forests Limited Shareholder NZBN: 9429032078466 |
55 Shortland Street Auckland 1010 New Zealand |
30 Mar 2009 - |
Andrew Hamish Gaddum - Director
Appointment date: 30 Mar 2009
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 01 Aug 2012
Neil George Woods - Director
Appointment date: 31 Jan 2022
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 31 Jan 2022
Tracey Beryl Finau - Director
Appointment date: 31 Jan 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 31 Jan 2022
Aaron Peter Snodgrass - Director
Appointment date: 20 Nov 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 20 Nov 2022
Hayden Green - Director (Inactive)
Appointment date: 22 Mar 2022
Termination date: 23 Nov 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 22 Mar 2022
Matthew Peter Todd - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 22 Mar 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 01 Mar 2010
Aaron Peter Snodgrass - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 22 Mar 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Aug 2016
Michael Stephen Barbara - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 31 Jan 2022
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 02 Aug 2021
Address: Thornleigh, Nsw, 2120 Australia
Address used since 01 Jul 2019
Matthew Charles Crapp - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 31 Jan 2022
Address: Northmead, Nsw, 2152 Australia
Address used since 01 Jul 2019
York Pooi Goh - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 01 Jul 2019
Address: 47300 Petaling Jaya, Selangor, Ss2/39 Malaysia
Address used since 01 Jun 2011
Kee Loong Chia - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Jul 2019
Address: Singapore, 276953 Singapore
Address used since 01 Apr 2018
Norman Robert Hunter - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 01 Apr 2018
Address: Kuala Lumpur City Centre, Kuala Lumpur, Malaysia
Address used since 30 Mar 2009
Stuart Grant Collins - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 01 Jun 2011
Address: Gisborne, 4010 New Zealand
Address used since 02 Jun 2009
Paul Ainsworth - Director (Inactive)
Appointment date: 30 Mar 2009
Termination date: 19 May 2009
Address: Gisborne, New Zealand,
Address used since 30 Mar 2009
Northland Debarking Limited
37 Gladstone Road
Te Ahi O Maui Gp Limited
37 Gladstone Road
Eastland Group Limited
37 Gladstone Road
Eastland Port Debarking Limited
37 Gladstone Road
Eastland Investment Properties Limited
37 Gladstone Road
Eastland Generation Limited
37 Gladstone Road
Arch Wood Protection (nz) Limited
265 James Fletcher Drive
Astro Pine Nz Limited
Level 4, B N Z Building
Core Timber Services Limited
10 Margaret Williams Drive
North Sawn Lumber Limited
Cowley Stanich & Co Limited
Northland Debarking Limited
37 Gladstone Road
Value Timber Treatments Limited
94 Rata Street