Eastland Automatics Limited was launched on 09 Sep 1996 and issued a business number of 9429038257452. This registered LTD company has been supervised by 3 directors: Roger David Taylor - an active director whose contract started on 10 Sep 1996,
Christine Frances Taylor - an inactive director whose contract started on 29 Feb 2000 and was terminated on 29 Aug 2008,
Harvey Johnson - an inactive director whose contract started on 10 Sep 1996 and was terminated on 29 Feb 2000.
According to BizDb's information (updated on 07 May 2025), the company registered 1 address: 4 Blackpool Street, Te Hapara, Gisborne, 4010 (type: physical, service).
Up until 20 Mar 2000, Eastland Automatics Limited had been using 142 Peel Street, Gisborne as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Taylor, Roger David (an individual) located at Gisborne postcode 4010.
Previous addresses
Address: 142 Peel Street, Gisborne
Registered & physical address used from 20 Mar 2000 to 20 Mar 2000
Address: 4 Clifford Street, Gisborne
Registered address used from 20 Mar 2000 to 20 Mar 2000
Address: 8 Innes Street, Gisborne New Zealand
Registered & physical address used from 20 Mar 2000 to 14 Jun 2019
Address: 142 Pell Street, Gisborne
Physical address used from 10 Sep 1996 to 10 Sep 1996
Address: 4 Clifford Street, Gisborne
Physical address used from 10 Sep 1996 to 20 Mar 2000
Address: 4 Clifford Street, Gisborne
Registered address used from 09 Sep 1996 to 20 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2020
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Taylor, Roger David |
Gisborne 4010 New Zealand |
09 Sep 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Taylor, Christine Francis |
Gisborne |
09 Sep 1996 - 29 Oct 2009 |
Roger David Taylor - Director
Appointment date: 10 Sep 1996
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 24 Mar 2016
Christine Frances Taylor - Director (Inactive)
Appointment date: 29 Feb 2000
Termination date: 29 Aug 2008
Address: Gisborne, 4010 New Zealand
Address used since 29 Feb 2000
Harvey Johnson - Director (Inactive)
Appointment date: 10 Sep 1996
Termination date: 29 Feb 2000
Address: Gisborne,
Address used since 10 Sep 1996
Industrial Maintenance Solutions Limited
16 Innes Street
Summerfield Joinery Limited
4 Innes Street
Mcintosh & Sons Limited
203 Stanley Road
White Pointer Boats Limited
189 Stanley Road
Inesco Limited
205 Stanley Road
Inline Tyres Limited
205 Stanley Road