Shortcuts

Eastland Generation Limited

Type: NZ Limited Company (Ltd)
9429033281308
NZBN
1960145
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
37 Gladstone Road
Gisborne 4010
New Zealand
Physical & registered & service address used since 20 Sep 2013
37 Gladstone Road
Gisborne 4010
New Zealand
Office & delivery address used since 15 Jul 2019
Po Box 1048
Gisborne 4040
New Zealand
Postal address used since 15 Jul 2019

Eastland Generation Limited, a registered company, was registered on 26 Jun 2007. 9429033281308 is the NZ business identifier it was issued. "Electricity generation nec" (ANZSIC D261910) is how the company was classified. The company has been supervised by 14 directors: Matthew Peter Todd - an active director whose contract began on 26 Jun 2007,
Aaron Peter Snodgrass - an active director whose contract began on 05 Jun 2014,
Candace Nicole Kinser - an active director whose contract began on 10 Dec 2021,
Matanuku Kihirini Mahuika - an active director whose contract began on 10 Dec 2021,
Debra Ruth Birch - an active director whose contract began on 10 Dec 2021.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 3/50 Esplanade, Kaiti, Gisborne, 4010 (category: registered, service).
Eastland Generation Limited had been using 37 Gladstone Road, Gisborne, Gisborne as their physical address until 20 Sep 2013.
Past names used by this company, as we found at BizDb, included: from 26 Jun 2007 to 02 Mar 2010 they were named Eastland Group Limited.
A single entity controls all company shares (exactly 78600000 shares) - Eastland Group Limited - located at 4010, Kaiti, Gisborne.

Addresses

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, Gisborne, 4010 New Zealand

Physical & registered address used from 13 Sep 2013 to 20 Sep 2013

Address #2: 172 Carnarvon Street, Gisborne New Zealand

Physical & registered address used from 26 Jun 2007 to 13 Sep 2013

Contact info
64 06 9864800
15 Jul 2019 Phone
steferl.gordon@eastland.nz
Email
No website
Website
www.eastland.nz
05 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 78600000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 78600000
Entity (NZ Limited Company) Eastland Group Limited
Shareholder NZBN: 9429031639019
Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gisborne Airport Limited
Shareholder NZBN: 9429035869146
Company Number: 1352871
Entity Gisborne Airport Limited
Shareholder NZBN: 9429035869146
Company Number: 1352871

Ultimate Holding Company

Eastland Group Limited
Name
Ltd
Type
2426052
Ultimate Holding Company Number
NZ
Country of origin
37 Gladstone Road
Gisborne
Gisborne 4010
New Zealand
Address
Directors

Matthew Peter Todd - Director

Appointment date: 26 Jun 2007

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 12 Jan 2009


Aaron Peter Snodgrass - Director

Appointment date: 05 Jun 2014

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Aug 2016


Candace Nicole Kinser - Director

Appointment date: 10 Dec 2021

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 10 Dec 2021


Matanuku Kihirini Mahuika - Director

Appointment date: 10 Dec 2021

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 10 Dec 2021


Debra Ruth Birch - Director

Appointment date: 10 Dec 2021

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 10 Dec 2021


James Quinn - Director

Appointment date: 10 Dec 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 10 Dec 2021


Hamish David Bell - Director

Appointment date: 10 Dec 2021

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 10 Dec 2021


Wendie Nicola Harvey - Director

Appointment date: 10 Dec 2021

Address: Bay View, Napier, 4104 New Zealand

Address used since 10 Dec 2021


Jon Edmond Nichols - Director

Appointment date: 10 Dec 2021

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 10 Dec 2021


Benjamin John Gibson - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 10 Dec 2021

Address: Ohope, Ohope, 3121 New Zealand

Address used since 29 Apr 2015


Brent Alan Stewart - Director (Inactive)

Appointment date: 17 Jul 2012

Termination date: 07 Apr 2015

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


Anthony Brett Rutherford - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 23 Jul 2008

Address: Gisborne,

Address used since 26 Jun 2007

Nearby companies

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 Investment Properties Limited
37 Gladstone Road

Similar companies

Elektron Limited
Ohakana Island

Geothermal Developments Limited
37 Gladstone Road

Micropico Systems Limited
133 Haumea Road

R & G Energy Systems Limited
115 Woodlands Road

Renewable Power Limited
C/- Carlsen Dodds Limited

Te Ahi O Maui Gp Limited
37 Gladstone Road