Shortcuts

Eastend Contracting Limited

Type: NZ Limited Company (Ltd)
9429038275746
NZBN
818190
Company Number
Registered
Company Status
Current address
116e Cavendish Drive
Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 03 Nov 2016

Eastend Contracting Limited, a registered company, was incorporated on 11 Jul 1996. 9429038275746 is the NZ business identifier it was issued. This company has been managed by 4 directors: William Pakira Paraha - an active director whose contract started on 12 Jul 1996,
Joseph Edwin Paraha - an active director whose contract started on 12 Jul 1996,
Catherine Florence Paraha - an active director whose contract started on 28 Apr 1997,
Natalie Evelyn Paraha - an active director whose contract started on 28 Apr 1997.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 116E Cavendish Drive, Manukau, Auckland, 2104 (category: registered, physical).
Eastend Contracting Limited had been using 116A Cavendish Drive, Manukau, Auckland as their registered address up until 03 Nov 2016.
A total of 100 shares are allotted to 8 shareholders (5 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 116a Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered address used from 29 Oct 2014 to 03 Nov 2016

Address: 8 Savill Drive, Mangere East, Auckland, 2024 New Zealand

Physical address used from 29 Oct 2014 to 03 Nov 2016

Address: 2e Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 29 Oct 2013 to 29 Oct 2014

Address: 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical address used from 11 Oct 2013 to 29 Oct 2013

Address: 53 Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Registered address used from 11 Oct 2013 to 29 Oct 2014

Address: 2b Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 16 Oct 2012 to 11 Oct 2013

Address: 16 Ryan Place, Manuaku New Zealand

Registered address used from 04 Nov 2008 to 11 Oct 2013

Address: 23 Glasgow Ave, Papatoetoe South, Auckland New Zealand

Physical address used from 13 Dec 2005 to 16 Oct 2012

Address: 23 Glasgow Ave, Papatoetoe South, Auckland, New Zealand

Registered address used from 13 Dec 2005 to 04 Nov 2008

Address: 1 Onslow Avenue, Papatoetoe South, Auckland

Registered address used from 06 Dec 2004 to 13 Dec 2005

Address: 19a Santa Monica, Manukau, Auckland

Physical address used from 06 Dec 2004 to 13 Dec 2005

Address: 90 Fisher Crescent, East Tamaki, Auckland

Registered address used from 11 Apr 2000 to 06 Dec 2004

Address: 80 Medvale Avenue, Richmond Park, Manukau City

Physical address used from 10 Nov 1999 to 06 Dec 2004

Address: 48a Redoubt Road, Manukau, Auckland

Physical address used from 10 Nov 1999 to 10 Nov 1999

Address: 48a Redoubt Road, Manukau, Auckland

Registered address used from 20 Oct 1999 to 11 Apr 2000

Address: 2/62 Diorella Drive, Manukau, Auckland

Registered address used from 04 Nov 1998 to 20 Oct 1999

Address: 2/62 Diorella Drive, Manukau, Auckland

Physical address used from 04 Nov 1998 to 10 Nov 1999

Address: 90 Fisher Crescent, East Tamaki, Auckland

Physical address used from 28 Aug 1997 to 04 Nov 1998

Address: 90 Fisher Crescent, East Tamaki, Auckland

Registered address used from 28 Jul 1997 to 04 Nov 1998

Contact info
No website
Website
www.eastend.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Paraha, Natalie Evelyn Papatoetoe
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Paraha, William Pakira Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Paraha, Joseph Edwin Papatoetoe
Auckland
Shares Allocation #4 Number of Shares: 1
Individual Paraha, Catherine Florence Witherlea
Blenheim
7201
New Zealand
Shares Allocation #5 Number of Shares: 96
Individual Paraha, Catherine Witherlea
Blenheim
7201
New Zealand
Individual Paraha, William Witherlea
Blenheim
7201
New Zealand
Individual Paraha, Joseph Papatoetoe
Auckland
2025
New Zealand
Individual Paraha, Natalie Papatoetoe
Auckland
2025
New Zealand
Directors

William Pakira Paraha - Director

Appointment date: 12 Jul 1996

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Apr 2022

Address: Manukau, Auckland, 2105 New Zealand

Address used since 01 May 2004

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Oct 2019


Joseph Edwin Paraha - Director

Appointment date: 12 Jul 1996

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 18 Oct 2013


Catherine Florence Paraha - Director

Appointment date: 28 Apr 1997

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Apr 2022

Address: Manukau, Auckland, 2105 New Zealand

Address used since 01 May 2004

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 01 Oct 2019


Natalie Evelyn Paraha - Director

Appointment date: 28 Apr 1997

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 28 Apr 1997

Nearby companies

Plum Creek Properties Limited
116e Cavendish Drive

Amprae Limited
116e Cavendish Drive

Coastal Business Solutions Limited
116e Cavendish Drive

D Rentals Limited
116e Cavendish Drive

New Zealand Stunt School Limited
116e Cavendish Drive

Brian Webster Trustee Limited
116e Cavendish Drive