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
Registered & physical & service address used since 20 Sep 2013
37 Gladstone Road
Gisborne 4010
New Zealand
Delivery & office 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 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).

Addresses

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

Contact info
64 06 9864800
15 Jul 2019 Phone
steferl.gordon@eastland.nz
Email
No website
Website
www.eastlandgeneration.nz
01 Jul 2024 Website
www.eastland.nz
05 Jul 2022 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 40000000
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

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

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