Shortcuts

Eastern Administration Services Limited

Type: NZ Limited Company (Ltd)
9429033165943
NZBN
1979810
Company Number
Registered
Company Status
Current address
8 Balfour Crescent
Riverlea
Hamilton 3216
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Apr 2019
8 Murphy Road
Rd 1
Balfour 9779
New Zealand
Other address (Address For Share Register) used since 24 Apr 2019
8 Balfour Crescent
Riverlea
Hamilton 3216
New Zealand
Registered & physical & service address used since 15 Apr 2021

Eastern Administration Services Limited, a registered company, was incorporated on 25 Sep 2007. 9429033165943 is the NZ business identifier it was issued. The company has been run by 1 director, named Jannine Coral Angell - an active director whose contract began on 25 Sep 2007.
Updated on 01 May 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: 8 Balfour Crescent, Riverlea, Hamilton, 3216 (registered address),
8 Balfour Crescent, Riverlea, Hamilton, 3216 (physical address),
8 Balfour Crescent, Riverlea, Hamilton, 3216 (service address),
8 Balfour Crescent, Riverlea, Hamilton, 3216 (other address) among others.
Eastern Administration Services Limited had been using 8 Balfour Crescent, Riverlea, Hamilton as their registered address until 15 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 51 shares (51%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49%).

Addresses

Principal place of activity

76 Albert Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 8 Balfour Crescent, Riverlea, Hamilton, 3216 New Zealand

Registered & physical address used from 03 May 2019 to 15 Apr 2021

Address #2: C/o 18h/76 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Apr 2016 to 03 May 2019

Address #3: 18h/76 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 07 Jan 2015 to 11 Apr 2016

Address #4: 17h/76 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Mar 2013 to 07 Jan 2015

Address #5: 14h/76 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 Oct 2011 to 28 Mar 2013

Address #6: 14h/76 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 13 Oct 2011 to 28 Mar 2013

Address #7: Unit 2j, 11 Durham Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 17 May 2011 to 13 Oct 2011

Address #8: Unit 2j, 11 Durham Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 17 May 2011 to 18 Oct 2011

Address #9: 3 Berwick Street, Glendowie, Auckland New Zealand

Physical & registered address used from 25 Sep 2007 to 17 May 2011

Contact info
64 21 929685
Phone
cbd.apartments@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Angell, Jannine Coral Riverlea
Hamilton
3216
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Russ, Anthony John Auckland Central
Auckland
1010
New Zealand
Directors

Jannine Coral Angell - Director

Appointment date: 25 Sep 2007

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Apr 2016

Address: Riverlea, Hamilton, 3216 New Zealand

Address used since 24 Apr 2019

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street