Shortcuts

Eastland Port Limited

Type: NZ Limited Company (Ltd)
9429036413409
NZBN
1225088
Company Number
Registered
Company Status
Current address
37 Gladstone Road
Gisborne 4010
New Zealand
Physical & registered & service address used since 13 Sep 2013
Po Box 1048
Gisborne 4040
New Zealand
Postal address used since 16 Jul 2019
37 Gladstone Road
Gisborne 4010
New Zealand
Office & delivery address used since 16 Jul 2019

Eastland Port Limited, a registered company, was registered on 18 Jul 2002. 9429036413409 is the number it was issued. This company has been managed by 26 directors: Matanuku Kihirini Mahuika - an active director whose contract began on 14 Oct 2016,
Wendie Nicola Harvey - an active director whose contract began on 20 Nov 2019,
Jon Edmond Nichols - an active director whose contract began on 20 Nov 2019,
James Quinn - an active director whose contract began on 01 Aug 2020,
Candace Kinser - an active director whose contract began on 01 Aug 2020.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 3/50 Esplanade, Kaiti, Gisborne, 4010 (category: registered, service).
Eastland Port Limited had been using 172 Carnarvon Street, Gisborne as their registered address up until 13 Sep 2013.
Former names used by the company, as we found at BizDb, included: from 18 Jul 2002 to 18 Feb 2003 they were named Eastland Port Investments Limited.
One entity owns all company shares (exactly 7000000 shares) - Eastland Group Limited - located at 4010, Kaiti, Gisborne.

Addresses

Other active addresses

Address #4: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand

Office & delivery address used from 13 Jul 2023

Address #5: 3/50 Esplanade, Kaiti, Gisborne, 4010 New Zealand

Registered & service address used from 24 Jul 2023

Principal place of activity

37 Gladstone Road, Gisborne, 4010 New Zealand


Previous address

Address #1: 172 Carnarvon Street, Gisborne New Zealand

Registered & physical address used from 18 Jul 2002 to 13 Sep 2013

Contact info
64 06 9864800
16 Jul 2019 Phone
steferl.gordon@eastland.nz
Email
www.eastland.nz
05 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 7000000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7000000
Entity (NZ Limited Company) Eastland Group Limited
Shareholder NZBN: 9429031639019
Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Brian Ivan Gisborne
Individual Revington, Edmund Ross Gisborne
Individual Alexander, Gary Lee Manutuke
Gisborne
Individual Milner, Geoffrey Malcolm Gisborne
Individual Corson, Thomas Napier Gisborne
Individual Farley, Peter Joseph Gisborne
Individual Foon, Meng Makaraka
Gisborne
Individual Brooking, Richard Michael Wayne Gisborne
Individual Martin, Joeseph John Gisborne
Individual Searle, Philip Gisborne
Individual Johnson, Graham Gisborne
Individual Smail, Sheryl Jean Rd1
Gisborne
Individual Davidson, Alan George Gisborne

Ultimate Holding Company

Eastland Group Limited
Name
Ltd
Type
2426052
Ultimate Holding Company Number
NZ
Country of origin
37 Gladstone Road
Gisborne
Gisborne 4010
New Zealand
Address
Directors

Matanuku Kihirini Mahuika - Director

Appointment date: 14 Oct 2016

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 14 Oct 2016


Wendie Nicola Harvey - Director

Appointment date: 20 Nov 2019

Address: Bay View, Napier, 4104 New Zealand

Address used since 20 Nov 2019


Jon Edmond Nichols - Director

Appointment date: 20 Nov 2019

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 20 Nov 2019


James Quinn - Director

Appointment date: 01 Aug 2020

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Aug 2020


Candace Kinser - Director

Appointment date: 01 Aug 2020

Address: Rd 2, Waimauku, 0882 New Zealand

Address used since 01 Aug 2020


Debra Ruth Birch - Director

Appointment date: 06 Sep 2021

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 06 Sep 2021


Hamish David Bell - Director

Appointment date: 06 Sep 2021

Address: Rd 4, Hunua, 2584 New Zealand

Address used since 06 Sep 2021


John Mcfadyen Rae - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 06 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2011


Anthony Trevor Gray - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 31 Jul 2020

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2013


Michael John Glover - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 09 May 2019

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Aug 2011


Kieran John Devine - Director (Inactive)

Appointment date: 19 Aug 2015

Termination date: 09 May 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 19 Aug 2015


Keith Graham Sutton - Director (Inactive)

Appointment date: 29 Nov 2017

Termination date: 09 May 2019

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 29 Nov 2017


Fiona Rochelle Mules - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 09 May 2019

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Dec 2017


Nelson John Patrick Cull - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 16 Aug 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Jul 2015


William John Clarke - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 30 Jun 2016

Address: Waipaoa, Gisborne, 4071 New Zealand

Address used since 21 Jul 2015


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 19 Aug 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2011


Roger Neil Taylor - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 01 Sep 2013

Address: Mapua, Nelson, 7005 New Zealand

Address used since 16 Mar 2006


Vernon John Dark - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 31 Aug 2011

Address: R D 2, Kaiwaka,

Address used since 08 Oct 2003


Shaan Winiata Stevens - Director (Inactive)

Appointment date: 23 Jun 2009

Termination date: 01 May 2011

Address: Khandallah, Wellington,

Address used since 23 Jun 2009


Trevor William Taylor - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 31 Jan 2011

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 12 Feb 2003


Arthur Patrick Muldoon - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 23 Jun 2009

Address: Hamilton,

Address used since 12 Feb 2003


Michael John Andrews - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 23 Jun 2009

Address: Remuera, Auckland,

Address used since 28 Mar 2005


Thomas Napier Corson - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 01 Sep 2003

Address: Gisborne,

Address used since 18 Jul 2002


Gary Lee Alexander - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 01 Sep 2003

Address: Manutuke, Gisborne,

Address used since 18 Jul 2002


Geoffrey Keenan Musgrave - Director (Inactive)

Appointment date: 18 Feb 2003

Termination date: 01 Sep 2003

Address: Gisborne,

Address used since 18 Feb 2003


Edmund Ross Revington - Director (Inactive)

Appointment date: 18 Jul 2002

Termination date: 12 Feb 2003

Address: Gisborne,

Address used since 18 Jul 2002

Nearby companies

Northland Debarking Limited
37 Gladstone Road

Te Ahi O Maui Gp Limited
37 Gladstone Road

Eastland Group Limited
37 Gladstone Road

Eastland Debarking Limited
37 Gladstone Road

Eastland Port Debarking Limited
37 Gladstone Road

Eastland Investment Properties Limited
37 Gladstone Road