Eastland Trustee Company Limited, a registered company, was registered on 21 Jun 2005. 9429034692141 is the NZBN it was issued. "Legal service" (business classification M693130) is how the company is categorised. The company has been managed by 5 directors: Stephen Charles Munro - an active director whose contract began on 15 Jun 2010,
Kim Patricia Beange - an active director whose contract began on 16 Jun 2021,
Ross Alexander Sly - an inactive director whose contract began on 01 Jul 2019 and was terminated on 30 Sep 2020,
Michael John Taylor - an inactive director whose contract began on 15 Jun 2010 and was terminated on 01 Jul 2019,
Christopher Manson Twigley - an inactive director whose contract began on 21 Jun 2005 and was terminated on 06 Jul 2010.
Last updated on 25 Mar 2024, our database contains detailed information about 4 addresses this company registered, namely: Cnr Fencible Drive & Moore Street, Howick, Manukau, 2014 (office address),
Cnr Fencible Drive & Moore Street, Howick, Manukau, 2014 (other address),
Cnr Fencible Drive & Moore Street, Howick, Manukau, 2014 (records address),
Fencible Chambers, Cnr Fencible Drive & Moore Street, Howick (registered address) among others.
Eastland Trustee Company Limited had been using 15 Cook Street, Howick as their registered address up to 25 Jun 2010.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Principal place of activity
Cnr Fencible Drive & Moore Street, Howick, Manukau, 2014 New Zealand
Previous address
Address #1: 15 Cook Street, Howick
Registered & physical address used from 21 Jun 2005 to 25 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Beange, Kim Patricia |
Pakuranga Heights Auckland 2010 New Zealand |
28 Jun 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Munro, Stephen Charles |
Sandringham Auckland 1025 New Zealand |
06 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twigley, Christopher Manson |
Howick Manukau 2014 New Zealand |
21 Jun 2005 - 06 Jul 2010 |
Individual | Sly, Ross Alexander |
Cockle Bay Auckland 2014 New Zealand |
17 Oct 2019 - 04 Oct 2020 |
Individual | Taylor, Michael John |
Mellons Bay Manukau 2014 New Zealand |
06 Jul 2010 - 17 Oct 2019 |
Stephen Charles Munro - Director
Appointment date: 15 Jun 2010
Address: Mt Eden, Auckland, 1025 New Zealand
Address used since 05 Jun 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 15 Jun 2010
Kim Patricia Beange - Director
Appointment date: 16 Jun 2021
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 16 Jun 2021
Ross Alexander Sly - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 30 Sep 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Jul 2019
Michael John Taylor - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 01 Jul 2019
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 15 Jun 2010
Christopher Manson Twigley - Director (Inactive)
Appointment date: 21 Jun 2005
Termination date: 06 Jul 2010
Address: 15 Cook Street, Howick, Manukau, 2014 New Zealand
Address used since 12 May 2010
Galbraiths Trustee Company Limited
Fencible Chambers
Blue Enamel Limited
4/37 Moore Street
Remmerswaal Trustee Company Limited
Fencible Chambers
The Robin Cafe Limited
Unit 3, 2 Fencible Drive
Swimgym Howick Limited
1/2 Fencible Drive
Piers Anderson Medical Practice Limited
43 Moore Street
Bt Law Limited
69 Ridge Road
East Law Limited
30 Baird Street
Fencible Trustees (2015) Limited
Central Terrace
Kelly Flavell Law Limited
18 Uxbridge Road
Millennium Trustees (2012) Limited
18 Uxbridge Road
Ruth Gregory Law Limited
1/28 Uxbridge Road