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 17 directors: Jon Edmond Nichols - an active director whose contract began on 10 Dec 2021,
Matanuku Kihirini Mahuika - an active director whose contract began on 10 Dec 2021,
Yukio Mashimo - an active director whose contract began on 30 Apr 2024,
Tatsuya Tanaka - an active director whose contract began on 28 Apr 2025,
Kenichi Ando - an inactive director whose contract began on 30 Apr 2024 and was terminated on 28 Apr 2025.
Updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: Po Box 110, Kawerau, Kawerau, 3169 (category: postal, office).
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 total of 80000000 shares are allotted to 2 shareholders (2 groups). The first group includes 40000000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40000000 shares (50 per cent).
Other active addresses
Address #4: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Delivery & office address used from 13 Jul 2023
Address #5: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand
Service & registered address used from 24 Jul 2023
Address #6: Level 1, 9 Manukorihi Drive, Kawerau, 3127 New Zealand
Registered & service address used from 27 Jun 2024
Address #7: Po Box 110, Kawerau, Kawerau, 3169 New Zealand
Postal address used from 01 Jul 2024
Address #8: 9 Manukorihi Drive, Kawerau, Kawerau, 3127 New Zealand
Office & delivery address used from 01 Jul 2024
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
Basic Financial info
Total number of Shares: 80000000
Annual return filing month: July
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40000000 | |||
| Entity (NZ Limited Company) | Obayashi Clean Energy New Zealand Limited Shareholder NZBN: 9429051715526 |
Ellerslie Auckland 1051 New Zealand |
30 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 40000000 | |||
| 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 | Gisborne Airport Limited Shareholder NZBN: 9429035869146 Company Number: 1352871 |
26 Jun 2007 - 27 Jun 2010 | |
| Entity | Gisborne Airport Limited Shareholder NZBN: 9429035869146 Company Number: 1352871 |
26 Jun 2007 - 27 Jun 2010 |
Ultimate Holding Company
Jon Edmond Nichols - Director
Appointment date: 10 Dec 2021
Address: Greenmeadows, Napier, 4112 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
Yukio Mashimo - Director
Appointment date: 30 Apr 2024
Address: Kawasaki-shi Kanagawa, 211-0065 Japan
Address used since 30 Apr 2024
Tatsuya Tanaka - Director
Appointment date: 28 Apr 2025
Address: Kamakura-shi, Kanagawa, #2480002 Japan
Address used since 28 Apr 2025
Kenichi Ando - Director (Inactive)
Appointment date: 30 Apr 2024
Termination date: 28 Apr 2025
Address: Yokohama-shi Kanagawa, 245-0005 Japan
Address used since 30 Apr 2024
Matthew Peter Todd - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 30 Apr 2024
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 12 Jan 2009
Aaron Peter Snodgrass - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 30 Apr 2024
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 01 Aug 2016
Candace Nicole Kinser - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 30 Apr 2024
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 10 Dec 2021
James Quinn - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 30 Apr 2024
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Dec 2021
Debra Ruth Birch - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 30 Apr 2024
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 28 Mar 2024
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 10 Dec 2021
Hamish David Bell - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 30 Apr 2024
Address: Rd 4, Hunua, 2584 New Zealand
Address used since 10 Dec 2021
Wendie Nicola Harvey - Director (Inactive)
Appointment date: 10 Dec 2021
Termination date: 30 Apr 2024
Address: Bay View, Napier, 4104 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
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
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