Eastland Eyecare Limited was registered on 14 Dec 2004 and issued a business number of 9429035072447. This registered LTD company has been managed by 3 directors: Michael Robert Ferguson - an active director whose contract started on 14 Dec 2004,
Kelly Michelle Knight - an active director whose contract started on 01 Apr 2011,
Duncan John Bush - an inactive director whose contract started on 14 Dec 2004 and was terminated on 07 Aug 2018.
As stated in our information (updated on 01 Apr 2024), the company registered 3 addresses: an address for share register at 1 Peel Street, Gisborne, Gisborne, 4010 (other address),
1 Peel Street, Gisborne, Gisborne, 4010 (records address),
1 Peel Street, Gisborne, Gisborne, 4010 (shareregister address),
260 Gladstone Road, Gisborne, 4010 (physical address) among others.
Until 05 Dec 2012, Eastland Eyecare Limited had been using 359 Gladstone Road, Gisborne as their registered address.
A total of 900 shares are allotted to 3 groups (5 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Knight, Kelly Michelle (an individual) located at Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 44.44% shares (exactly 400 shares) and includes
Ferguson, Michael Robert - located at Wainui Beach, Gisborne.
The third share allocation (200 shares, 22.22%) belongs to 3 entities, namely:
Robinson, Gina Sun-Me, located at Wainui Beach, Gisborne (an individual),
Ferguson, Michael Robert, located at Wainui Beach, Gisborne (an individual),
Mcfarlane, Mitchell, located at Wainui, Gisborne (an individual).
Previous address
Address #1: 359 Gladstone Road, Gisborne New Zealand
Registered & physical address used from 14 Dec 2004 to 05 Dec 2012
Basic Financial info
Total number of Shares: 900
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Knight, Kelly Michelle |
Gisborne 4010 New Zealand |
05 Apr 2011 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Ferguson, Michael Robert |
Wainui Beach Gisborne |
14 Dec 2004 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Robinson, Gina Sun-me |
Wainui Beach Gisborne New Zealand |
13 Dec 2005 - |
Individual | Ferguson, Michael Robert |
Wainui Beach Gisborne |
14 Dec 2004 - |
Individual | Mcfarlane, Mitchell |
Wainui Gisborne 4010 New Zealand |
10 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quinn, David Brendon |
Gisborne New Zealand |
13 Dec 2005 - 29 Aug 2018 |
Individual | Bush, Duncan John |
Makaraka Gisborne |
14 Dec 2004 - 29 Aug 2018 |
Individual | Bush, Duncan John |
Makaraka Gisborne |
14 Dec 2004 - 29 Aug 2018 |
Individual | Bush, Gwenyth Joy |
Makaraka Gisborne New Zealand |
13 Dec 2005 - 29 Aug 2018 |
Michael Robert Ferguson - Director
Appointment date: 14 Dec 2004
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 24 Nov 2009
Kelly Michelle Knight - Director
Appointment date: 01 Apr 2011
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 01 Apr 2011
Duncan John Bush - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 07 Aug 2018
Address: Makaraka, Gisborne, 4010 New Zealand
Address used since 14 Dec 2004
In Line Construction Limited
393 Gladstone Road
Sunworth Limited
393 Gladstone Road
A-dive Limited
393 Gladstone Road
Roche Farming Limited
393 Gladstone Road
Dennis Hall Decorators 2013 Limited
393 Gladstone Road
Eastland Forest And Farm Limited
393 Gladstone Road