Eastland Investment Properties Limited, a registered company, was started on 25 Feb 2008. 9429032887068 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been supervised by 11 directors: John Brodie Stevens - an active director whose contract began on 01 Jul 2024,
Hamish David Bell - an active director whose contract began on 01 Jul 2024,
André Julian Lovatt - an active director whose contract began on 01 Jul 2024,
Wendie Nicola Harvey - an active director whose contract began on 01 Jul 2024,
Matthew Todd - an inactive director whose contract began on 25 Feb 2008 and was terminated on 01 May 2024.
Last updated on 09 May 2025, our database contains detailed information about 1 address: 2 Crawford Road, Kaiti, Gisborne, 4010 (category: registered, service).
Eastland Investment Properties Limited had been using 3/50 Esplanade, Kaiti, Gisborne as their registered address until 05 Aug 2024.
One entity owns all company shares (exactly 7000100 shares) - Eastland Group Limited - located at 4010, Kaiti, Gisborne.
Other active addresses
Address #4: Po Box 1048, Gisborne, 4040 New Zealand
Postal address used from 05 Jul 2022
Address #5: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Office & delivery address used from 13 Jul 2023
Address #6: 2 Crawford Road, Kaiti, Gisborne, 4010 New Zealand
Office & delivery address used from 26 Jul 2024
Address #7: 2 Crawford Road, Kaiti, Gisborne, 4010 New Zealand
Registered & service address used from 05 Aug 2024
Principal place of activity
37 Gladstone Road, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Registered & service address used from 24 Jul 2023 to 05 Aug 2024
Address #2: 37 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 10 Sep 2013 to 13 Sep 2013
Address #3: 37 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Registered address used from 10 Sep 2013 to 20 Sep 2013
Address #4: 172 Carnarvon Street, Gisborne, 4040 New Zealand
Registered & physical address used from 25 Feb 2008 to 10 Sep 2013
Basic Financial info
Total number of Shares: 7000100
Annual return filing month: July
Annual return last filed: 25 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 7000100 | |||
| Entity (NZ Limited Company) | Eastland Group Limited Shareholder NZBN: 9429031639019 |
Kaiti Gisborne 4010 New Zealand |
08 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Eastland Generation Limited Shareholder NZBN: 9429033281308 Company Number: 1960145 |
25 Feb 2008 - 27 Jun 2010 | |
| Entity | Eastland Generation Limited Shareholder NZBN: 9429033281308 Company Number: 1960145 |
25 Feb 2008 - 27 Jun 2010 |
Ultimate Holding Company
John Brodie Stevens - Director
Appointment date: 01 Jul 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2024
Hamish David Bell - Director
Appointment date: 01 Jul 2024
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 01 Jul 2024
André Julian Lovatt - Director
Appointment date: 01 Jul 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Jul 2024
Wendie Nicola Harvey - Director
Appointment date: 01 Jul 2024
Address: Bay View, Napier, 4104 New Zealand
Address used since 01 Jul 2024
Matthew Todd - Director (Inactive)
Appointment date: 25 Feb 2008
Termination date: 01 May 2024
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 12 Jan 2009
Aaron Peter Snodgrass - Director (Inactive)
Appointment date: 21 Aug 2013
Termination date: 01 May 2024
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Jul 2016
Gavin Bradley Murphy - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 31 Jul 2017
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 05 Jun 2014
Christopher John Breen - Director (Inactive)
Appointment date: 17 Jul 2012
Termination date: 06 Sep 2013
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 17 Jul 2012
Jeremy David King - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 18 Jun 2012
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Aug 2011
Benjamin John Gibson - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 01 Aug 2011
Address: Gisborne, 4010 New Zealand
Address used since 12 Jan 2009
Tony Rutherford - Director (Inactive)
Appointment date: 25 Feb 2008
Termination date: 23 Jul 2008
Address: Gisborne,
Address used since 25 Feb 2008
Northland Debarking Limited
37 Gladstone Road
Te Ahi O Maui Gp Limited
37 Gladstone Road
Eastland Group Limited
37 Gladstone Road
Eastland Debarking Limited
37 Gladstone Road
Eastland Port Debarking Limited
37 Gladstone Road
Eastland Generation Limited
37 Gladstone Road
Blitz Properties (gisborne) Limited
Cobden House
Cervani Futures Limited
Cobden House
Markant Properties Limited
1 Peel Street
Stanley Road Investments Limited
1 Peel Street
Triple S Holdings Limited
211 Gladstone Road
Winston Pbc Limited
38 Childers Road