Eastland Marine Travel Lift Limited, a registered company, was launched on 21 May 2003. 9429035974550 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Peter Wayne Muir - an active director whose contract began on 09 Jun 2003,
Laurie Colvin - an active director whose contract began on 09 Feb 2018,
Alan Clifton Whitley - an active director whose contract began on 07 Jun 2021,
William Douglas Thorpe - an inactive director whose contract began on 09 Jun 2003 and was terminated on 30 Jun 2022,
Graeme Hugh Ritchie - an inactive director whose contract began on 09 Jun 2003 and was terminated on 05 Apr 2021.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 99 Lake Road, Rd 2, Gisborne, 4072 (types include: registered, service).
Eastland Marine Travel Lift Limited had been using 265 Lytton Road, Gisborne as their physical address until 24 Feb 2011.
A total of 26 shares are issued to 23 shareholders (23 groups). The first group is comprised of 1 share (3.85 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (3.85 per cent). Lastly the next share allocation (1 share 3.85 per cent) made up of 1 entity.
Principal place of activity
265 Lytton Road, Elgin, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 265 Lytton Road, Gisborne New Zealand
Physical & registered address used from 07 Mar 2006 to 24 Feb 2011
Address #2: 337 Childers Road, Gisborne
Physical & registered address used from 03 Dec 2004 to 07 Mar 2006
Address #3: Eastland Accounting & Business Consult., Cnr Childers Road & Cobden Street, Gisborne
Registered & physical address used from 21 May 2003 to 03 Dec 2004
Basic Financial info
Total number of Shares: 26
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity | The Gisborne Marina Development Society Incorporated |
Gisborne |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gisborne Hydraulic Services Limited Shareholder NZBN: 9429038130960 |
Awapuni Gisborne 4010 New Zealand |
27 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilton, Mrs P |
Masterton Masterton 5810 New Zealand |
27 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Roe, Trudi |
Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Ritchie, Murray |
Whataupoko Gisborne 4010 New Zealand |
27 Feb 2004 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Norman, Robert Lance |
Rd 1 Gisborne 4071 New Zealand |
26 Feb 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Noble, Robb |
Owhiro Bay Wellington 6023 New Zealand |
27 Feb 2004 - |
Shares Allocation #8 Number of Shares: 2 | |||
Individual | Muir, Wayne |
Te Hapara Gisborne 4010 New Zealand |
27 Feb 2004 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Fred, Lewis |
Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Mcculloch, Rod |
Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Nalder, John |
Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #12 Number of Shares: 2 | |||
Individual | Armstrong, Anthony Winchester |
Patutahi Gisborne |
21 May 2003 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Clark, David |
Manutuke New Zealand |
27 Feb 2004 - |
Shares Allocation #14 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Gisborne Engineering Limited Shareholder NZBN: 9429039501516 |
Gisborne |
27 Feb 2004 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Thorpe, Bill |
Wainui Gisborne 4010 New Zealand |
27 Feb 2004 - |
Shares Allocation #16 Number of Shares: 1 | |||
Individual | Brian, Emerson |
Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Kyngdon, John |
R D 1 Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #18 Number of Shares: 1 | |||
Individual | Colvin, Laurie |
Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #19 Number of Shares: 2 | |||
Individual | Powell, Michael |
Hauroa Road Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | Ritchie, Graeme |
Awapuni Gisborne 4010 New Zealand |
27 Feb 2004 - |
Shares Allocation #21 Number of Shares: 1 | |||
Individual | Welsh, Barry |
Gisborne New Zealand |
27 Feb 2004 - |
Shares Allocation #22 Number of Shares: 1 | |||
Individual | Whitley, Alan |
Manutuke New Zealand |
27 Feb 2004 - |
Shares Allocation #23 Number of Shares: 1 | |||
Individual | Donaldson, Wayne |
Gisborne New Zealand |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nomac Auto Trimmer Limited Shareholder NZBN: 9429037282028 Company Number: 1030972 |
Gisborne |
27 Feb 2004 - 26 Feb 2021 |
Entity | Nomac Auto Trimmer Limited Shareholder NZBN: 9429037282028 Company Number: 1030972 |
Te Hapara Gisborne 4010 New Zealand |
27 Feb 2004 - 26 Feb 2021 |
Peter Wayne Muir - Director
Appointment date: 09 Jun 2003
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 18 Feb 2010
Laurie Colvin - Director
Appointment date: 09 Feb 2018
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 09 Feb 2018
Alan Clifton Whitley - Director
Appointment date: 07 Jun 2021
Address: Gisborne, 4071 New Zealand
Address used since 07 Jun 2021
William Douglas Thorpe - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 30 Jun 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 04 Feb 2020
Address: Gisbore, 4010 New Zealand
Address used since 22 Feb 2016
Graeme Hugh Ritchie - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 05 Apr 2021
Address: Gisborne, 4010 New Zealand
Address used since 22 Feb 2016
Anthony Winchester Armstrong - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 31 Dec 2020
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 18 Feb 2010
Michael John Powell - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 09 Feb 2018
Address: Hauroa Road, Gisborne, 4010 New Zealand
Address used since 22 Feb 2016
Harper Vineyards Limited
265 Lytton Road
College Vineyards Limited
265 Lytton Road
First Fresh New Zealand Limited
265 Lytton Road
Gisborne Freight Limited
310 Lytton Road
Store It All (gisborne) Limited
28 Scott Street
Alive Church Gisborne Incorporated
C/o Pastor Aw Sadlier