Easton Sheffield Limited was started on 04 Nov 2002 and issued a number of 9429036254446. This registered LTD company has been supervised by 2 directors: Graham Ross Wilkinson - an active director whose contract began on 01 Apr 2003,
Grant Stuart Anderson - an inactive director whose contract began on 04 Nov 2002 and was terminated on 01 Apr 2003.
As stated in our database (updated on 01 May 2024), this company uses 1 address: First Floor, Unit 2, 49 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: physical, registered).
Until 01 Nov 2016, Easton Sheffield Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
BizDb identified other names used by this company: from 04 Nov 2002 to 02 Mar 2004 they were named K Lam Holdings Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wilkinson, Graham Ross (an individual) located at Rd 1, Queenstown postcode 9371.
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 01 Nov 2016
Address: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 04 Nov 2002 to 01 Nov 2016
Address: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 04 Nov 2002 to 19 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wilkinson, Graham Ross |
Rd 1 Queenstown 9371 New Zealand |
04 Nov 2002 - |
Graham Ross Wilkinson - Director
Appointment date: 01 Apr 2003
Address: Speargrass Flat, Queenstown, 9371 New Zealand
Address used since 24 Oct 2016
Grant Stuart Anderson - Director (Inactive)
Appointment date: 04 Nov 2002
Termination date: 01 Apr 2003
Address: Fendalton, Christchurch,
Address used since 04 Nov 2002
Noire Nominees Limited
6th Floor Forsyth Barr House
Cobay Limited
Investment House
Guardian Custodians Limited
Investment House
Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon
Te Arai Investments Limited
6th Floor, Forsyth Barr House
Blair Welsford Limited
Investment House