Eastwind Investments Limited was launched on 26 Jun 2000 and issued an NZBN of 9429037240318. The registered LTD company has been supervised by 5 directors: John Douglas Rains - an active director whose contract started on 26 Jun 2000,
Reindert D. - an active director whose contract started on 24 Aug 2016,
Lawrence Raymond Bycroft - an inactive director whose contract started on 24 Aug 2016 and was terminated on 04 Dec 2020,
Matthew Morgan Rogers - an inactive director whose contract started on 27 Feb 2002 and was terminated on 24 Aug 2016,
Michael John Tall - an inactive director whose contract started on 26 Jun 2000 and was terminated on 11 Feb 2002.
According to BizDb's information (last updated on 03 Apr 2024), the company uses 1 address: 28 Rawhiti Street, Rd 2, Diamond Harbour, 8972 (type: physical, registered).
Up to 17 Mar 2017, Eastwind Investments Limited had been using 28B Byron Street, Christchurch as their physical address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 480 shares are held by 1 entity, namely:
Dirksen, Reindert Willem (an individual) located at 3022, Rotterdam, Netherlands.
The 2nd group consists of 1 shareholder, holds 60% shares (exactly 720 shares) and includes
Rains, John Douglas - located at Diamond Harbour, Banks Peninsular. Eastwind Investments Limited was categorised as "Investment - commercial property" (business classification L671230).
Principal place of activity
28 Rawhiti Street, Rd 2, Diamond Harbour, 8972 New Zealand
Previous addresses
Address: 28b Byron Street, Christchurch New Zealand
Physical address used from 15 Mar 2002 to 17 Mar 2017
Address: 28 Rawhiti Street, Diamond Harbour, Banks Peninsular
Registered address used from 01 Sep 2000 to 01 Sep 2000
Address: 28b Byron Street, Christchurch New Zealand
Registered address used from 01 Sep 2000 to 17 Mar 2017
Address: 28 Rawhiti Street, Diamond Harbour, Banks Peninsular
Physical address used from 26 Jun 2000 to 15 Mar 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 480 | |||
Individual | Dirksen, Reindert Willem |
3022 Rotterdam, Netherlands |
26 Jun 2000 - |
Shares Allocation #2 Number of Shares: 720 | |||
Individual | Rains, John Douglas |
Diamond Harbour Banks Peninsular |
26 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rogers, Matthew Morgan |
Mairehau Christchurch New Zealand |
26 Jun 2000 - 29 Aug 2016 |
Individual | Bycroft, Lawrence Raymond |
South Townsville Queensland 4810, Australia |
26 Jun 2000 - 09 Dec 2020 |
Individual | Gilder, Rodney |
Christchurch |
01 Mar 2004 - 27 Jun 2010 |
Individual | Gilder, Jane |
Christchurch |
01 Mar 2004 - 01 Mar 2004 |
Individual | Colwell, Peter Geoffery |
Dubbo 2830 New South Wales, Australia |
26 Jun 2000 - 29 Aug 2016 |
Individual | Ward, Karlene Jane |
Mairehau Christchurch New Zealand |
26 Jun 2000 - 29 Aug 2016 |
John Douglas Rains - Director
Appointment date: 26 Jun 2000
Address: Diamond Harbour Rd2, Christchurch, 8972 New Zealand
Address used since 18 Feb 2020
Address: Diamond Harbour, Christchurch, 8972 New Zealand
Address used since 27 Feb 2018
Address: Diamond Harbour, Banks Peninsular, 8972 New Zealand
Address used since 03 Feb 2016
Reindert D. - Director
Appointment date: 24 Aug 2016
Lawrence Raymond Bycroft - Director (Inactive)
Appointment date: 24 Aug 2016
Termination date: 04 Dec 2020
Address: South Townsville, Queensland, 4810 Australia
Address used since 24 Aug 2016
Matthew Morgan Rogers - Director (Inactive)
Appointment date: 27 Feb 2002
Termination date: 24 Aug 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 22 May 2008
Michael John Tall - Director (Inactive)
Appointment date: 26 Jun 2000
Termination date: 11 Feb 2002
Address: Wainoni, Christchurch,
Address used since 26 Jun 2000
Raumati Ventures Limited
28 Rawhiti Street
Eversleigh Investments Limited
42a Purau Avenue
Diamond Harbour Rugby Football Club Incorporated
4 Rawhiti Street
Mcclunie Tree Farm Limited
6 Rawhiti Street
Physics Applications Limited
49 Waipapa Avenue
Wildspots Limited
36 Waipapa Avenue
Dmc Commercial Holdings Limited
48 London Street
Kilwinning Limited
5 Norwich Quay
Preserved Holdings Limited
6 Camp Bay Road
Raumati Ventures Limited
28 Rawhiti Street
Silky Investments Limited
31 Koromiko Crescent
Trajectory Limited
413 Marine Drive