Eastern Earthmovers Limited, a registered company, was launched on 21 Dec 1993. 9429038781278 is the business number it was issued. The company has been managed by 2 directors: Richard John Cowdell - an active director whose contract started on 21 Dec 1993,
Andrea Margaret Cowdell - an inactive director whose contract started on 19 Feb 2002 and was terminated on 13 Mar 2019.
Last updated on 24 May 2025, BizDb's database contains detailed information about 3 addresses this company uses, specifically: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (service address) among others.
Eastern Earthmovers Limited had been using Level 3, 27 Bath Street, Parnell, Auckland as their registered address until 18 Jul 2023.
Other names for this company, as we established at BizDb, included: from 21 Dec 1993 to 19 Oct 2000 they were named Nailworks Construction Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the next share allocation (998 shares 99.8 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 30 Jun 2021 to 18 Jul 2023
Address #2: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 20 Nov 2015 to 30 Jun 2021
Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 22 Aug 2008 to 20 Nov 2015
Address #4: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland
Physical & registered address used from 19 Jul 2002 to 22 Aug 2008
Address #5: Level 1 Building 5 Central Park, 666 Great South Road, Penrose, Auckland
Physical address used from 04 Aug 2000 to 19 Jul 2002
Address #6: 7 Jeffs Road, R D 1, Papatoetoe, Auckland
Registered address used from 04 Aug 2000 to 19 Jul 2002
Address #7: 7 Jeffs Road, R D 1, Papatoetoe, Auckland
Physical address used from 04 Aug 2000 to 04 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 03 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Cowdell, Andrea Margaret |
Rd 1 Papakura 2580 New Zealand |
21 Dec 1993 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cowdell, Richard John |
Rd 1 Papakura 2580 New Zealand |
21 Dec 1993 - |
| Shares Allocation #3 Number of Shares: 998 | |||
| Individual | Cowdell, Richard John |
Rd 1 Papakura 2580 New Zealand |
10 Apr 2006 - |
| Individual | Cowdell, Andrea Margaret |
Rd 1 Papakura 2580 New Zealand |
10 Apr 2006 - |
Richard John Cowdell - Director
Appointment date: 21 Dec 1993
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 21 Jul 2010
Andrea Margaret Cowdell - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 13 Mar 2019
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 21 Jul 2010
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace