East-West Financial Services Limited, a registered company, was registered on 02 Sep 1997. 9429038022555 is the NZ business identifier it was issued. The company has been run by 7 directors: Keith Irwin Barrow - an active director whose contract started on 02 Sep 1997,
Peter Neale William Cornish - an active director whose contract started on 01 Jan 1998,
Lynette Ann Mc Intosh - an inactive director whose contract started on 02 Sep 1997 and was terminated on 01 May 2006,
Grant Bethune Baxter - an inactive director whose contract started on 02 Sep 1997 and was terminated on 28 Jan 2002,
Peter Brendon Lewis - an inactive director whose contract started on 13 Feb 2001 and was terminated on 22 May 2001.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Tarapuhi Street, Greymouth, Greymouth, 7805 (types include: registered, physical).
East-West Financial Services Limited had been using 24 Guinness Street, Greymouth, Greymouth as their physical address up to 04 Oct 2017.
A total of 60 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 30 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (50%).
Previous addresses
Address: 24 Guinness Street, Greymouth, Greymouth, 7805 New Zealand
Physical address used from 08 Mar 2016 to 04 Oct 2017
Address: 100 Main South Road, Greymouth, Greymouth, 7805 New Zealand
Registered address used from 20 Jun 2007 to 04 Oct 2017
Address: 6 Tainui Street, Greymouth, Greymouth, 7805 New Zealand
Physical address used from 20 Jun 2007 to 08 Mar 2016
Address: Molloy & Associates, 4 Tarapuhi Street, Greymouth, 7805 New Zealand
Registered address used from 27 May 2003 to 20 Jun 2007
Address: Molloy & Associates, 25 Albert Mall, Greymouth, 7805 New Zealand
Registered address used from 11 Feb 2002 to 27 May 2003
Address: Molloy & Associates, 25 Albert Mall, Greymouth, 7805 New Zealand
Physical address used from 11 Feb 2002 to 20 Jun 2007
Address: Grassmere House, Market Street, Blenheim, 7201 New Zealand
Physical address used from 15 Mar 2001 to 15 Mar 2001
Address: Radro House, 101 Market Street, Blenheim, 7201 New Zealand
Physical address used from 15 Mar 2001 to 11 Feb 2002
Address: Grassmere House, Market Street, Blenheim, 7201 New Zealand
Registered address used from 11 Apr 2000 to 11 Feb 2002
Address: Grassmere House, Market Street, Blenheim, 7201 New Zealand
Registered address used from 02 Sep 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 60
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Barrow, Keith Irwin |
Greymouth Greymouth 7805 New Zealand |
02 Sep 1997 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Cornish, Peter Neal William |
Ross |
02 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mc Intosh, Lynette Ann |
Hokitika |
02 Sep 1997 - 09 May 2006 |
Keith Irwin Barrow - Director
Appointment date: 02 Sep 1997
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 01 Feb 2016
Peter Neale William Cornish - Director
Appointment date: 01 Jan 1998
Address: Ross, Ross, 7812 New Zealand
Address used since 01 Feb 2016
Lynette Ann Mc Intosh - Director (Inactive)
Appointment date: 02 Sep 1997
Termination date: 01 May 2006
Address: Hokitika,
Address used since 02 Sep 1997
Grant Bethune Baxter - Director (Inactive)
Appointment date: 02 Sep 1997
Termination date: 28 Jan 2002
Address: Rapaura R D 3, Blenheim,
Address used since 02 Sep 1997
Peter Brendon Lewis - Director (Inactive)
Appointment date: 13 Feb 2001
Termination date: 22 May 2001
Address: Blenheim,
Address used since 13 Feb 2001
Douglas Eric Dean - Director (Inactive)
Appointment date: 02 Sep 1997
Termination date: 31 Jan 2001
Address: Blenheim,
Address used since 02 Sep 1997
Patrick Ronald Mayes - Director (Inactive)
Appointment date: 02 Sep 1997
Termination date: 31 Jan 2001
Address: Blenheim,
Address used since 02 Sep 1997
B And D Works Limited
4 Tarapuhi Street
Perotti Investments Limited
4 Tarapuhi Street
Jjj Farms Limited
4 Tarapuhi Street
Nelson Creek Skateboards Limited
4 Tarapuhi Street
Race A Beamer Limited
4 Tarapuhi Street
S & M Hydraulics Limited
4 Tarapuhi Street