Eastwood Enterprises 2000 Limited was launched on 26 Jun 1998 and issued a number of 9429037812522. The registered LTD company has been managed by 4 directors: Mark Leslie Eastwood - an active director whose contract started on 01 Jul 1999,
Byryn Peter Scovell-Hood - an inactive director whose contract started on 01 Jul 1999 and was terminated on 20 Jun 2000,
Carolyn Jean Hood - an inactive director whose contract started on 26 Jun 1998 and was terminated on 30 Jun 1999,
Peter Warren Hood - an inactive director whose contract started on 26 Jun 1998 and was terminated on 30 Jun 1999.
According to BizDb's database (last updated on 30 Mar 2024), this company registered 1 address: 21 Neville Street, Warkworth, Warkworth, 0910 (types include: physical, registered).
Until 30 Apr 2020, Eastwood Enterprises 2000 Limited had been using Withers Building, 23 Neville Street, Warkworth as their registered address.
BizDb identified other names for this company: from 26 Jun 1998 to 13 Sep 2000 they were named Audio Animated Advertising Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Eastwood, Mark Leslie (an individual) located at Rd 1, Ngatea postcode 3597.
Previous addresses
Address: Withers Building, 23 Neville Street, Warkworth, 0910 New Zealand
Registered & physical address used from 01 Dec 2006 to 30 Apr 2020
Address: C/- John W Dodds, Chartered Accountant, 24b Brightside Road, Stanmore Bay, Whangaparaoa 1463
Registered & physical address used from 22 Aug 2002 to 01 Dec 2006
Address: 72a Stanmore Bay Road, Stanmore Bay, Whangaparaoa 1463
Physical address used from 30 May 2000 to 22 Aug 2002
Address: 26a Glengarry Avenue, Manly, Whangaparaoa 1463
Registered address used from 30 May 2000 to 22 Aug 2002
Address: 26a Glengarry Avenue, Manly, Whangaparaoa
Physical address used from 30 May 2000 to 30 May 2000
Address: 36 Gledstanes Road, Stanmore Bay, Whangaparaoa
Registered address used from 12 Apr 2000 to 30 May 2000
Address: 36 Gledstanes Road, Stanmore Bay, Whangaparaoa
Physical address used from 15 Jul 1999 to 30 May 2000
Address: 36 Gledstanes Road, Stanmore Bay, Whangaparaoa
Registered address used from 15 Jul 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Eastwood, Mark Leslie |
Rd 1 Ngatea 3597 New Zealand |
26 Jun 1998 - |
Mark Leslie Eastwood - Director
Appointment date: 01 Jul 1999
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 08 Aug 2018
Address: Coroglen Road R D 5, Thames, 3575 New Zealand
Address used since 16 Aug 2011
Byryn Peter Scovell-hood - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 20 Jun 2000
Address: Manly, Whangaparaoa,
Address used since 01 Jul 1999
Carolyn Jean Hood - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 30 Jun 1999
Address: Stanmore Bay, Whangaparaoa,
Address used since 26 Jun 1998
Peter Warren Hood - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 30 Jun 1999
Address: Stanmore Bay, Whangaparaoa,
Address used since 26 Jun 1998
Warkworth Surveyors Limited
Withers Building, 23 Neville Street
Bean Building Limited
Withers Building, 23 Neville Street
Mckergow Builders Limited
Withers Building, 23 Neville Street
Entourage Nz Limited
Withers Building, 23 Neville Street
Withers & Co Trustee Company (2008) Limited
Withers Building, 23 Neville Street
Elleco Limited
Withers Building, 23 Neville Street