Eastland Engineering 2004 Limited, a registered company, was started on 01 Apr 2004. 9429035460411 is the NZBN it was issued. The company has been run by 3 directors: Jenny O'neill - an active director whose contract began on 01 Apr 2004,
Terry O'neill - an active director whose contract began on 01 Apr 2004,
Stephen Richard Mann - an inactive director whose contract began on 01 Apr 2004 and was terminated on 15 Mar 2006.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 171 Gaddums Hill Road, Outer Kaiti, Gisborne, 4010 (registered address),
44 Reads Quay, Gisborne, 4040 (physical address),
44 Reads Quay, Gisborne, 4040 (service address).
Eastland Engineering 2004 Limited had been using 44 Reads Quay, Gisborne as their physical address up to 20 Oct 2021.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 40 shares (40 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 20 shares (20 per cent).
Previous addresses
Address #1: 44 Reads Quay, Gisborne, 4040 New Zealand
Physical address used from 05 May 2011 to 20 Oct 2021
Address #2: Chrisp & Davidson, 44 Readsquay, Gisborne New Zealand
Physical address used from 05 May 2010 to 05 May 2011
Address #3: 370 Lytton Road, Gisborne New Zealand
Registered address used from 08 Aug 2008 to 20 Oct 2021
Address #4: 108 Lowe Street, Gisborne
Physical address used from 05 May 2006 to 05 May 2010
Address #5: 368 Lytton Road, Gisborne
Registered address used from 01 Apr 2004 to 08 Aug 2008
Address #6: 64 Lowe Street, Gisborne
Physical address used from 01 Apr 2004 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | O'neill, Jenny |
Outer Kaiti Gisborne 4010 New Zealand |
01 Apr 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | O'neill, Terry Alan |
Outer Kaiti Gisborne 4010 New Zealand |
31 Aug 2009 - |
Individual | O'neill, Jenny |
Outer Kaiti Gisborne 4010 New Zealand |
31 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mann, Stephen Richard |
Gisborne |
01 Apr 2004 - 27 Jun 2010 |
Individual | Mann, Stephen Richard |
Gisborne |
01 Apr 2004 - 27 Jun 2010 |
Individual | Mann, Stephen Richard |
Gisborne |
01 Apr 2004 - 27 Jun 2010 |
Individual | Mann, Stephen Richard |
Gisborne |
01 Apr 2004 - 27 Jun 2010 |
Other | T A & J O O'neil Family Trust | 28 Apr 2006 - 28 Apr 2006 | |
Individual | O'neill, Terry |
Outer Kaiti Gisborne 4010 New Zealand |
01 Apr 2004 - 27 Jun 2010 |
Individual | O'neill, Terry |
Gisborne |
01 Apr 2004 - 27 Jun 2010 |
Other | Null - T A & J O O'neil Family Trust | 28 Apr 2006 - 28 Apr 2006 |
Jenny O'neill - Director
Appointment date: 01 Apr 2004
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 01 May 2014
Terry O'neill - Director
Appointment date: 01 Apr 2004
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 01 May 2014
Stephen Richard Mann - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 15 Mar 2006
Address: Gisborne,
Address used since 01 Apr 2004
True-flite Nz Limited
370 Lytton Road
Eastland Oil & Engineering Supplies Limited
61 Parkinson Street
Plus 4 Group Limited
352 Lytton Road
Gisborne Engineering Limited
46 Parkinson Street
Longbush Wines Limited
19 Solander Street
Kiwi Juice Company Limited
19 Solander Street