Eastern Drycleaners Limited, a registered company, was registered on 04 Jun 1996. 9429038310362 is the number it was issued. The company has been supervised by 3 directors: Max Albert Hoffman - an active director whose contract started on 30 Oct 2018,
Brenton John Joseph Manfred Hunt - an active director whose contract started on 30 Oct 2018,
Grant Maxwell Slade - an inactive director whose contract started on 04 Jun 1996 and was terminated on 31 Oct 2018.
Last updated on 07 May 2025, the BizDb data contains detailed information about 1 address: 64 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Eastern Drycleaners Limited had been using Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch as their physical address until 15 Apr 2021.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hunt, Brenton John Joseph Manfred (a director) located at Christchurch Central, Christchurch postcode 8011,
Hoffman, Max Albert (an individual) located at Sydenham, Christchurch postcode 8023.
Previous addresses
Address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Nov 2018 to 15 Apr 2021
Address: 38 Rempstone Drive, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 07 Nov 2018
Address: 38 Rempstone Drive, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 38 Rempstone Drive, Christchurch New Zealand
Physical address used from 05 Jun 1996 to 07 Nov 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
08 Jul 2024 - |
| Individual | Hoffman, Max Albert |
Sydenham Christchurch 8023 New Zealand |
30 Oct 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kearney, Ian Ramsay |
Sumner Christchurch 8081 New Zealand |
30 Oct 2018 - 08 Jul 2024 |
| Individual | Slade, Christine Patricia |
Christchurch 8003 |
04 Jun 1996 - 24 Feb 2009 |
| Individual | Slade, Grant Maxwell |
Christchurch 8003 |
04 Jun 1996 - 30 Oct 2018 |
Max Albert Hoffman - Director
Appointment date: 30 Oct 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Apr 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Oct 2018
Brenton John Joseph Manfred Hunt - Director
Appointment date: 30 Oct 2018
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Oct 2018
Grant Maxwell Slade - Director (Inactive)
Appointment date: 04 Jun 1996
Termination date: 31 Oct 2018
Address: Halswell, Christchurch 8003, 8025 New Zealand
Address used since 04 Jun 1996
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Carmen Road Holdings Limited
Unit 3, 245 St Asaph Street