Shortcuts

Eastwood Enterprises 2000 Limited

Type: NZ Limited Company (Ltd)
9429037812522
NZBN
914668
Company Number
Registered
Company Status
Current address
21 Neville Street
Warkworth
Warkworth 0910
New Zealand
Physical & registered & service address used since 30 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Eastwood, Mark Leslie Rd 1
Ngatea
3597
New Zealand
Directors

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

Nearby companies

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