Shortcuts

Eastek Limited

Type: NZ Limited Company (Ltd)
9429038789984
NZBN
605977
Company Number
Registered
Company Status
Current address
33 Havelock Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 19 Jul 2021

Eastek Limited, a registered company, was incorporated on 11 Feb 1994. 9429038789984 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Diarmuid Ruddle - an active director whose contract started on 11 Feb 1994,
Joshua James Mitchell - an active director whose contract started on 29 Sep 2023,
Belinda Mary Ruddle - an inactive director whose contract started on 11 Feb 1994 and was terminated on 29 Apr 2014.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 33 Havelock Road, Havelock North, 4130 (types include: registered, physical).
Eastek Limited had been using 33 Havelock Road, Havelock North as their physical address until 19 Jul 2021.
Previous names for the company, as we managed to find at BizDb, included: from 09 May 1994 to 07 Jul 1999 they were named Ruddle Electrical & Design Security Limited, from 11 Feb 1994 to 09 May 1994 they were named Design Security Limited.
A total of 5000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 1250 shares (25%) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 3748 shares (74.96%). Finally the 3rd share allotment (1 share 0.02%) made up of 1 entity.

Addresses

Previous addresses

Address: 33 Havelock Road, Havelock North, 4130 New Zealand

Physical & registered address used from 12 Feb 2018 to 19 Jul 2021

Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 01 Feb 2016 to 12 Feb 2018

Address: 120 Queen St East, Hastings, 4122 New Zealand

Registered & physical address used from 17 May 2011 to 01 Feb 2016

Address: Knowledge Accountants Limited, 213 Queen St East, Hastings New Zealand

Physical & registered address used from 11 May 2010 to 17 May 2011

Address: 500 Karamu Road North, Hastings

Registered & physical address used from 29 Jul 2008 to 11 May 2010

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 01 Aug 2007 to 29 Jul 2008

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Registered & physical address used from 12 Jul 2002 to 01 Aug 2007

Address: Atkinson & Associates, 107 Market Street South, Hastings

Registered address used from 08 Apr 1998 to 12 Jul 2002

Address: Same As Registered Office

Physical address used from 08 Apr 1998 to 12 Jul 2002

Address: Atkinson & Associates, 107 Market Street South, Hastings

Physical address used from 08 Apr 1998 to 08 Apr 1998

Address: 117 Market Street North, Hastings

Registered address used from 26 Apr 1996 to 08 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1250
Individual Mitchell, Joshua James Poraiti
Napier
4112
New Zealand
Individual Mitchell, Kylie Marie Poraiti
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 3748
Individual Knowles, Cedric Wesley Rd 2
Napier
4182
New Zealand
Individual Ruddle, Diarmuid Havelock North
4130
New Zealand
Individual Ruddle, Belinda Mary Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Ruddle, Belinda Mary Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Ruddle, Diarmuid Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Karamu Trustees Limited
Shareholder NZBN: 9429036982042
Company Number: 1121343
Entity Karamu Trustees Limited
Shareholder NZBN: 9429036982042
Company Number: 1121343
Directors

Diarmuid Ruddle - Director

Appointment date: 11 Feb 1994

Address: Havelock North, 4130 New Zealand

Address used since 31 Mar 2018

Address: Mahora, Hastings, 4120 New Zealand

Address used since 29 Apr 2014


Joshua James Mitchell - Director

Appointment date: 29 Sep 2023

Address: Poraiti, Napier, 4112 New Zealand

Address used since 29 Sep 2023


Belinda Mary Ruddle - Director (Inactive)

Appointment date: 11 Feb 1994

Termination date: 29 Apr 2014

Address: Hastings, 4122 New Zealand

Address used since 11 Feb 1994

Nearby companies