Shortcuts

Eastland Development Fund Limited

Type: NZ Limited Company (Ltd)
9429036813964
NZBN
1154357
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
50 The Esplanade
Shed Three
Gisborne 4010
New Zealand
Registered & physical & service address used since 29 Jun 2018
Po Box 800
Gisborne 4040
New Zealand
Postal address used since 06 Nov 2019
50 The Esplanade
Shed Three
Gisborne 4010
New Zealand
Office & delivery address used since 06 Nov 2019

Eastland Development Fund Limited, a registered company, was registered on 03 Sep 2001. 9429036813964 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been classified. This company has been supervised by 21 directors: John William Clarke - an active director whose contract began on 06 Sep 2021,
William John Clarke - an active director whose contract began on 06 Sep 2021,
Richard Philip Searle - an active director whose contract began on 30 Jun 2023,
Gavin Murphy - an inactive director whose contract began on 24 Oct 2017 and was terminated on 30 Jun 2023,
Paul Hugh Reynolds - an inactive director whose contract began on 17 Aug 2018 and was terminated on 30 Jun 2021.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 800, Gisborne, 4040 (type: postal, office).
Eastland Development Fund Limited had been using 260 Gladstone Road, Gisborne, Gisborne as their physical address until 29 Jun 2018.
A total of 830000 shares are allocated to 14 shareholders (2 groups). The first group consists of 10000 shares (1.2%) held by 7 entities. Next there is the second group which includes 7 shareholders in control of 820000 shares (98.8%).

Addresses

Principal place of activity

50 The Esplanade, Shed Three, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 260 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand

Physical & registered address used from 27 Jul 2012 to 29 Jun 2018

Address #2: 393 Gladstone Road, Gisborne New Zealand

Physical & registered address used from 13 Jul 2007 to 27 Jul 2012

Address #3: 66 Reads Quay, Gisborne

Physical & registered address used from 02 Jan 2005 to 13 Jul 2007

Address #4: 172 Carnarvon Street, Gisborne

Physical & registered address used from 02 Aug 2002 to 02 Jan 2005

Address #5: 172 Cameron Street, Gisborne

Physical address used from 04 Sep 2001 to 02 Aug 2002

Address #6: 172 Cameron Street, Gisborne

Registered address used from 03 Sep 2001 to 02 Aug 2002

Contact info
64 6 8672640
06 Dec 2018 Phone
phil.mcleod@eastland.nz
Email
phil@trusttairawhiti.nz
08 Dec 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 830000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Individual Mita, Wi Pere Mount Wellington
Auckland
1060
New Zealand
Individual Kamau, Rawinia Krista Ohope
Ohope
3121
New Zealand
Individual Battin, David Graham Te Hapara
Gisborne
4010
New Zealand
Individual Aitken, Ronald Duncan Rd 1
Gisborne
4071
New Zealand
Individual Williams, Warren Rototuna
Hamilton
3210
New Zealand
Individual Clarke, William John Rd 1
Gisborne
4071
New Zealand
Shares Allocation #2 Number of Shares: 820000
Individual Kamau, Rawinia Krista Ohope
Ohope
3121
New Zealand
Individual Williams, Warren Rototuna
Hamilton
3210
New Zealand
Individual Battin, David Graham Te Hapara
Gisborne
4010
New Zealand
Individual Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Individual Aitken, Ronald Duncan Rd 1
Gisborne
4071
New Zealand
Individual Mita, Wi Pere Mount Wellington
Auckland
1060
New Zealand
Individual Clarke, William John Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Smail, Sheryl Jean Rd1
Gisborne
Individual Smail, Sheryl Jean Rd1
Gisborne
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Kohere Soutar, Kristen Inner Kaiti
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Chrisp, Jillian Anne Whataupoko
Gisborne
4010
New Zealand
Individual Farley, Peter Joseph Gisborne

New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Foon, Meng Liu Makaraka
Gisborne
4010
New Zealand
Individual Milner, Geoffrey Malcolm Gisborne
Individual Farley, Peter Joseph Gisborne

New Zealand
Individual Alexander, Gary Lee Manutuke
Gisborne
Individual Alexander, Gary Lee Manutuke
Gisborne
Individual Musgrave, Geoffrey Keenan Gisborne
Individual Musgrave, Geoffrey Keenan Gisborne
Individual Revington, Edmund Ross Gisborne
Individual Davidson, Alan George Gisborne
Individual Stephen, Betty June Gisborne
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Individual Muir, Michael Charles Wainui
Gisborne
4010
New Zealand
Individual Muir, Michael Charles Wainui
Gisborne
4010
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Thorpe, Victoria Louise Gisborne
4010
New Zealand
Individual Mahuika, Matanuku Kihirini Wainui
Gisborne
4010
New Zealand
Individual Corson, Thomas Napier Gisborne
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Dowsing, Shannon John Tamarau
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Evans, Lyall Peter Wainui
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Johnson, Graham Lewknor Rd 1
Waipaoa, Gisborne
Individual Revington, Edmund Ross Gisborne
Individual Stephen, Betty June Gisborne
Individual Searle, Philip Mallindine Gisborne
4010
New Zealand
Individual Corson, Thomas Napier Gisborne
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Martin, Joseph John Gisborne
Individual Foon, Meng Liu Makaraka
Gisborne
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Reynolds, Paul Hugh Kaiti
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Cuthbert, Ailsa Ross Wainui
Gisborne
4010
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Wilson, Brian Ivan Okitu
Gisborne
4010
New Zealand
Individual Martin, Joseph John Whataupoko
Gisborne
4010
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Kupenga, Te Raumawhitu Titahi Bay
Porirua
5022
New Zealand
Individual Muir, Michael Charles Wainui
Gisborne
4010
New Zealand
Individual Foon, Meng Liu Makaraka
Gisborne
4010
New Zealand
Individual Foon, Meng Liu Makaraka
Gisborne
4010
New Zealand
Individual Searle, Philip Mallindine Gisborne
4010
New Zealand
Individual Brooking, Richard Michael Wayne Gisborne

New Zealand
Individual Wilson, Brian Ivan Gisborne
Individual Stoltz, Rehette Rd 1
Gisborne
4071
New Zealand
Individual Thorpe, Victoria Louise Gisborne
4010
New Zealand
Individual Muir, Michael Charles Wainui
Gisborne
4010
New Zealand
Individual Milner, Geoffrey Malcolm Gisborne
Individual Foon, Meng Liu Makaraka
Gisborne
4010
New Zealand
Individual Davidson, Alan George Gisborne
Directors

John William Clarke - Director

Appointment date: 06 Sep 2021

Address: Rd 1, Te Karaka, 4071 New Zealand

Address used since 06 Sep 2021


William John Clarke - Director

Appointment date: 06 Sep 2021

Address: Rd 1, Te Karaka, 4071 New Zealand

Address used since 06 Sep 2021


Richard Philip Searle - Director

Appointment date: 30 Jun 2023

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 30 Jun 2023


Gavin Murphy - Director (Inactive)

Appointment date: 24 Oct 2017

Termination date: 30 Jun 2023

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 24 Oct 2017


Paul Hugh Reynolds - Director (Inactive)

Appointment date: 17 Aug 2018

Termination date: 30 Jun 2021

Address: Kaiti, Gisborne, 4010 New Zealand

Address used since 17 Aug 2018


Leighton James Evans - Director (Inactive)

Appointment date: 04 Oct 2010

Termination date: 27 Oct 2017

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 04 Oct 2010


William John Clarke - Director (Inactive)

Appointment date: 28 May 2007

Termination date: 04 Oct 2010

Address: Rd1, Gisborne,

Address used since 28 May 2007


Craig Raniera Ellison - Director (Inactive)

Appointment date: 13 Feb 2006

Termination date: 31 Oct 2008

Address: Khandallah, Wellington,

Address used since 13 Feb 2006


Philip Brent Wheeler - Director (Inactive)

Appointment date: 13 Feb 2006

Termination date: 31 Oct 2008

Address: Maori Hill, Dunedin,

Address used since 12 May 2006


Edmund Ross Revington - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 10 Jul 2006

Address: Gisborne,

Address used since 25 Nov 2005


Gary Lee Alexander - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 10 Jul 2006

Address: Manutuke, Gisborne,

Address used since 03 Sep 2001


Sheryl Jean Smail - Director (Inactive)

Appointment date: 19 Aug 2002

Termination date: 10 Jul 2006

Address: Rd1, Gisborne,

Address used since 19 Aug 2002


Peter Joseph Farley - Director (Inactive)

Appointment date: 19 Aug 2002

Termination date: 10 Jul 2006

Address: Gisborne,

Address used since 17 Dec 2004


Geoffrey Malcolm Milner - Director (Inactive)

Appointment date: 21 Jul 2003

Termination date: 10 Jul 2006

Address: Gisborne,

Address used since 21 Jul 2003


Graham Lewknor Johnson - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 10 Jul 2006

Address: Rd 1, Waipaoa, Gisborne,

Address used since 02 Aug 2004


Meng Liu Foon - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 10 Jul 2006

Address: Makaraka, Gisborne,

Address used since 17 Dec 2004


Alan George Davidson - Director (Inactive)

Appointment date: 19 Nov 2001

Termination date: 06 Dec 2004

Address: Gisborne,

Address used since 19 Nov 2001


Thomas Napier Corson - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 02 Aug 2004

Address: Gisborne,

Address used since 03 Sep 2001


Geoffrey Keenan Musgrave - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 21 Jul 2003

Address: Gisborne,

Address used since 03 Sep 2001


Betty June Stephen - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 19 Aug 2002

Address: Gisborne,

Address used since 03 Sep 2001


Simon John Cave - Director (Inactive)

Appointment date: 03 Sep 2001

Termination date: 19 Nov 2001

Address: Turnball Road, Ngatapa,

Address used since 03 Sep 2001

Nearby companies

Eastland Eyecare Limited
260 Gladstone Road

Activate Tairawhiti Charitable Trust
260 Gladstone Road

Auarun Limited
258 Gladstone Road

Kscc Limited
254 Gladstone Road

Art Fun Wear Limited
269 Gladstone Road

Bramwells Pharmacy Limited
232 Gladstone Road

Similar companies

Awapuni Developments Limited
C/-egan & Kite

B T P Investments Limited
245 Palmerston Road

Davis Property Investments (nz) Limited
180 Palmerston Road

Prime Spv Limited
260 Gladstone Road

Queens Hotel Limited
119 Grey Street

Threethirtysix Holdings Limited
336 Childers Road