Shortcuts

Eastern Water Services Limited

Type: NZ Limited Company (Ltd)
9429038951169
NZBN
556948
Company Number
Registered
Company Status
E323120
Industry classification code
Gas Plumbing
Industry classification description
Current address
31 Ballin Street
Ellerslie
Auckland 1051
New Zealand
Registered address used since 30 Aug 2010
31 Ballin Street
Ellerslie
Auckland 1051
New Zealand
Physical & service address used since 19 Aug 2020

Eastern Water Services Limited was incorporated on 28 Jul 1992 and issued a number of 9429038951169. This registered LTD company has been run by 5 directors: Alan Peter Beck - an active director whose contract began on 18 Jul 1997,
Peter Maurice Perrett - an inactive director whose contract began on 29 May 1995 and was terminated on 18 Jul 1997,
Alan Peter Beck - an inactive director whose contract began on 08 Sep 1992 and was terminated on 18 Apr 1993,
Fiona Jane Mount - an inactive director whose contract began on 27 Jul 1992 and was terminated on 08 Sep 1992,
Jan Miller - an inactive director whose contract began on 27 Jul 1992 and was terminated on 08 Sep 1992.
As stated in our database (updated on 09 Mar 2024), this company uses 1 address: 31 Ballin Street, Ellerslie, Auckland, 1051 (types include: physical, service).
Up until 19 Aug 2020, Eastern Water Services Limited had been using 7 Puriri Avenue, Greenlane, Auckland as their physical address.
BizDb found former names used by this company: from 28 Jul 1992 to 29 May 1995 they were named Rickrack Properties Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Beck, Barbara Lynette (an individual) located at Ellerslie, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Beck, Alan Peter - located at Ellerslie, Auckland. Eastern Water Services Limited was classified as "Gas plumbing" (ANZSIC E323120).

Addresses

Previous addresses

Address #1: 7 Puriri Avenue, Greenlane, Auckland, 1051 New Zealand

Physical address used from 30 Aug 2010 to 19 Aug 2020

Address #2: 31 Ballin Street, Ellerslie, Auckland 5 New Zealand

Registered address used from 07 Jun 2007 to 30 Aug 2010

Address #3: 22 Rockfield Road, Penrose, Auckland

Registered address used from 03 Sep 2002 to 07 Jun 2007

Address #4: 20 Blackett Crescent, Meadowbank

Physical address used from 12 Apr 2000 to 30 Aug 2010

Address #5: 7 Puriri Ave, Greenlane, Auckland 5 New Zealand

Physical address used from 12 Apr 2000 to 12 Apr 2000

Address #6: 76 Anzac Ave, Auckland

Registered address used from 18 Sep 1992 to 03 Sep 2002

Contact info
64 9 5242140
05 Oct 2018 Phone
ebrainz11@gmail.com
05 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Beck, Barbara Lynette Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Beck, Alan Peter Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Quigley, Irene Wiri
Auckland
Individual Beck, Barbara Lynette Meadowbank
Auckland
Directors

Alan Peter Beck - Director

Appointment date: 18 Jul 1997

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 28 Aug 2007


Peter Maurice Perrett - Director (Inactive)

Appointment date: 29 May 1995

Termination date: 18 Jul 1997

Address: Meadowbank, Auckland,

Address used since 29 May 1995


Alan Peter Beck - Director (Inactive)

Appointment date: 08 Sep 1992

Termination date: 18 Apr 1993

Address: Meadowbank, Auckland,

Address used since 08 Sep 1992


Fiona Jane Mount - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 08 Sep 1992

Address: Grafton, Auckland,

Address used since 27 Jul 1992


Jan Miller - Director (Inactive)

Appointment date: 27 Jul 1992

Termination date: 08 Sep 1992

Address: Onehunga, Auckland,

Address used since 27 Jul 1992

Nearby companies

Chauhan Properties Limited
7 Puriri Avenue

Kimiya Limited
13a Puriri Avenue

Iris Bunting Trustee Limited
Level 1, 217 Great South Road

Three Plan Limited
12 Puriri Avenue

Bai Pho Limited
225 Great South Road

Hc Design Limited
Unit 3, 225 Great South Road, Greenlane

Similar companies

Craftsman Plumbing Limited
288 Remuera Road

Cyq Limited
2b Adam Street

Dedicated Plumbing And Gas Services Limited
Flat 11, 53 Green Lane

Gas Serve Limited
3/30a Mainston Rd

Mclean Plumbing Limited
39 Abbotts Way Remuera

Metro Plumbing Limited
22/21 Aliford Avenue