Eastland Machinery & Tractors Limited, a registered company, was launched on 15 Sep 1997. 9429038003783 is the NZ business number it was issued. "Drain construction, cleaning or repairing - except sewerage or stormwater drainage networks" (business classification E323110) is how the company is categorised. The company has been run by 5 directors: Selwyn Tama Pohatu - an active director whose contract started on 28 Mar 2002,
Thomas Laurie Stone - an inactive director whose contract started on 04 Apr 2002 and was terminated on 20 May 2002,
Jennie Patricia Pohatu - an inactive director whose contract started on 22 Sep 1997 and was terminated on 28 Mar 2002,
Mana Brad Pohatu - an inactive director whose contract started on 22 Sep 1997 and was terminated on 28 Mar 2002,
Garth Osmond Melville - an inactive director whose contract started on 15 Sep 1997 and was terminated on 22 Sep 1997.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: P O Box 850, Gisborne, 4040 (types include: postal, office).
Eastland Machinery & Tractors Limited had been using C/-Company Solutions Ltd, 85 College Hill, Ponsonby, Auckland as their registered address up to 09 Oct 2008.
Other names used by this company, as we established at BizDb, included: from 15 Sep 1997 to 14 Oct 2004 they were called Performance Technology Limited.
One entity controls all company shares (exactly 100 shares) - Pohatu, Selwyn - located at 4040, Manutuke, Gisborne.
Principal place of activity
124 Karaua Road, Manutuke, Gisborne, 4072 New Zealand
Previous addresses
Address #1: C/-company Solutions Ltd, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 09 Oct 2008
Address #2: C/-company Solutions Ltd, 85 College Hill, Ponsonby, Auckland
Physical address used from 26 Feb 1998 to 26 Feb 1998
Address #3: 124 Karaua Road, Manutke, Gisborne
Physical address used from 26 Feb 1998 to 09 Oct 2008
Address #4: C/-company Solutions Ltd, 85 College Hill, Ponsonby, Auckland
Registered address used from 26 Feb 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 21 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Pohatu, Selwyn |
Manutuke Gisborne New Zealand |
05 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pohatu, Amy Rose |
Rd 2 Gisborne 4072 New Zealand |
01 Dec 2014 - 09 Dec 2017 |
Individual | Pohatu, Dean Eric |
Rd 2 Gisborne 4072 New Zealand |
01 Dec 2014 - 09 Dec 2017 |
Individual | Pohatu, Brad Tama |
Manutuke Gisborne 4072 New Zealand |
01 Nov 2016 - 09 Dec 2017 |
Individual | Pohatu, Jennie Patricia |
Manutuke Gisborne |
05 May 2004 - 05 May 2004 |
Selwyn Tama Pohatu - Director
Appointment date: 28 Mar 2002
Address: Manutuke, Gisborne, 4040 New Zealand
Address used since 28 Mar 2015
Thomas Laurie Stone - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 20 May 2002
Address: Muriwai, Gisborne,
Address used since 04 Apr 2002
Jennie Patricia Pohatu - Director (Inactive)
Appointment date: 22 Sep 1997
Termination date: 28 Mar 2002
Address: Manutuke, Gisborne,
Address used since 22 Sep 1997
Mana Brad Pohatu - Director (Inactive)
Appointment date: 22 Sep 1997
Termination date: 28 Mar 2002
Address: Gisborne,
Address used since 22 Sep 1997
Garth Osmond Melville - Director (Inactive)
Appointment date: 15 Sep 1997
Termination date: 22 Sep 1997
Address: Ponsonby, Auckland,
Address used since 15 Sep 1997
Monarch Vineyard Limited
1019 Wharerata Road
Baty Plumbing & Drainage Limited
78 Tiniroto Road
Drain Slayers Limited
22 Louvain Street
Opotiki Drainlayers Limited
89 St John Street
Shanrahan Limited
29 Elliott Street
Southern Holdings Hanmer Limited
547c Back Ormond Road
Steve Wolter Plumbing Limited
31 Riverside Road