Shortcuts

Inner Harbour Marina Limited

Type: NZ Limited Company (Ltd)
9429037498535
NZBN
976310
Company Number
Registered
Company Status
Current address
37 Gladstone Road
Gisborne 4010
New Zealand
Physical 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

Inner Harbour Marina Limited, a registered company, was incorporated on 25 Aug 1999. 9429037498535 is the NZBN it was issued. The company has been run by 11 directors: Matthew Peter Todd - an active director whose contract started on 01 Apr 2008,
Aaron Peter Snodgrass - an active director whose contract started on 21 Aug 2013,
Gavin Bradley Murphy - an inactive director whose contract started on 05 Jun 2014 and was terminated on 31 Jul 2017,
Christopher John Breen - an inactive director whose contract started on 17 Jul 2012 and was terminated on 06 Sep 2013,
Jeremy David King - an inactive director whose contract started on 01 Aug 2011 and was terminated on 18 Jun 2012.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, specifically: 3/50 Esplanade, Kaiti, Gisborne, 4010 (registered address),
3/50 Esplanade, Kaiti, Gisborne, 4010 (service address),
3/50 Esplanade, Kaiti, Gisborne, 4010 (office address),
3/50 Esplanade, Kaiti, Gisborne, 4010 (delivery address) among others.
Inner Harbour Marina Limited had been using 37 Gladstone Road, Gisborne as their registered address up until 24 Jul 2023.
A single entity controls all company shares (exactly 2000 shares) - Eastland Investment Properties 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 12 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 addresses

Address #1: 37 Gladstone Road, Gisborne, 4010 New Zealand

Registered & service address used from 13 Sep 2013 to 24 Jul 2023

Address #2: 172 Carnarvon Street, Gisborne New Zealand

Registered & physical address used from 23 Apr 2008 to 13 Sep 2013

Address #3: 241 Stanley Road, Gisborne

Registered & physical address used from 23 Nov 2007 to 23 Apr 2008

Address #4: 310 Lytton Road, Gisborne

Registered address used from 03 Dec 2001 to 23 Nov 2007

Address #5: 310 Lytton Road, Gisborne

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address #6: 2b Anzac Street, Gisborne

Physical address used from 29 Nov 2001 to 23 Nov 2007

Address #7: 310 Lytton Road, Gisborne

Registered address used from 12 Apr 2000 to 03 Dec 2001

Contact info
64 06 9864800
16 Jul 2019 Phone
steferl.gordon@eastland.nz
Email
No website
Website
www.eastland.nz
05 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Eastland Investment Properties Limited
Shareholder NZBN: 9429032887068
Kaiti
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Eastland Investment Properties Limited
Shareholder NZBN: 9429032887068
Company Number: 2099575
Entity Eastland Port Limited
Shareholder NZBN: 9429036413409
Company Number: 1225088
Entity Eastland Port Limited
Shareholder NZBN: 9429036413409
Company Number: 1225088
Entity Eastland Port Limited
Shareholder NZBN: 9429036413409
Company Number: 1225088
Other B. H. Ritchie & Sons Limited
Entity Eastland Investment Properties Limited
Shareholder NZBN: 9429032887068
Company Number: 2099575
Other Null - B. H. Ritchie & Sons Limited
Entity Eastland Port Limited
Shareholder NZBN: 9429036413409
Company Number: 1225088

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

Matthew Peter Todd - Director

Appointment date: 01 Apr 2008

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 01 Oct 2009


Aaron Peter Snodgrass - Director

Appointment date: 21 Aug 2013

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Jul 2016


Gavin Bradley Murphy - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 31 Jul 2017

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 05 Jun 2014


Christopher John Breen - Director (Inactive)

Appointment date: 17 Jul 2012

Termination date: 06 Sep 2013

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 17 Jul 2012


Jeremy David King - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 18 Jun 2012

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Aug 2011


Benjamin John Gibson - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 01 Aug 2011

Address: Gisborne, 4010 New Zealand

Address used since 12 Jan 2009


Anthony Brett Rutherford - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 23 Jul 2008

Address: Gisborne,

Address used since 01 Apr 2008


Murray John Ritchie - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 01 Apr 2008

Address: Gisborne,

Address used since 25 Aug 1999


Graeme Hugh Ritchie - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 01 Apr 2008

Address: Gisborne,

Address used since 25 Aug 1999


Robb Murray Noble - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 18 Dec 2000

Address: Rd 1, Hexton, Gisborne,

Address used since 25 Aug 1999


Donald Bugden - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 18 Dec 2000

Address: Gisborne,

Address used since 25 Aug 1999

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