Shortcuts

Eastland Engineering 2004 Limited

Type: NZ Limited Company (Ltd)
9429035460411
NZBN
1500924
Company Number
Registered
Company Status
087630056
GST Number
Current address
171 Gaddums Hill Road
Outer Kaiti
Gisborne 4010
New Zealand
Registered address used since 20 Oct 2021
44 Reads Quay
Gisborne 4040
New Zealand
Physical & service address used since 20 Oct 2021

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).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 40
Individual O'neill, Jenny Outer Kaiti
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual O'neill, Terry Alan Outer Kaiti
Gisborne
4010
New Zealand
Individual O'neill, Jenny Outer Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mann, Stephen Richard Gisborne
Individual Mann, Stephen Richard Gisborne
Individual Mann, Stephen Richard Gisborne
Individual Mann, Stephen Richard Gisborne
Other T A & J O O'neil Family Trust
Individual O'neill, Terry Outer Kaiti
Gisborne
4010
New Zealand
Individual O'neill, Terry Gisborne
Other Null - T A & J O O'neil Family Trust
Directors

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

Nearby companies

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