Shortcuts

I G & B M Easton Limited

Type: NZ Limited Company (Ltd)
9429038974991
NZBN
550275
Company Number
Registered
Company Status
Current address
86 Station Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 12 May 2022

I G & B M Easton Limited, a registered company, was registered on 15 Jun 1992. 9429038974991 is the NZBN it was issued. The company has been managed by 7 directors: Benjamin James Nettleton - an active director whose contract started on 20 Dec 2016,
Graham Cameron Edwards - an inactive director whose contract started on 01 Aug 2012 and was terminated on 20 Dec 2016,
Ian Charles Easton - an inactive director whose contract started on 27 Apr 2000 and was terminated on 02 Aug 2012,
Nancy Janet Louise Bason - an inactive director whose contract started on 27 Apr 2000 and was terminated on 02 Aug 2012,
Alan Mckenzie Larsen - an inactive director whose contract started on 27 Apr 2000 and was terminated on 02 Aug 2012.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (types include: physical, registered).
I G & B M Easton Limited had been using 86 Station Street, Napier South, Napier as their registered address up until 12 May 2022.
Past names used by the company, as we found at BizDb, included: from 15 Jun 1992 to 02 Sep 1992 they were called Players Brigade Limited.
One entity controls all company shares (exactly 100 shares) - Perpetual Trust Limited - located at 4110, 191 Queen Street, Auckland.

Addresses

Previous addresses

Address: 86 Station Street, Napier South, Napier, 4110 New Zealand

Registered address used from 04 Jun 2014 to 12 May 2022

Address: 86 Station Street, Napier South, Napier, 4110 New Zealand

Physical address used from 15 Aug 2012 to 12 May 2022

Address: 86 Station Street, Napier South, Napier, 4110 New Zealand

Registered address used from 15 Aug 2012 to 04 Jun 2014

Address: Northcote Office Park, Unit 11 80 Grey Street, Palmerston North New Zealand

Registered address used from 04 Jun 2002 to 15 Aug 2012

Address: Smillie Britten Larsen & Co, 482-484 Main Street, Palmerston North

Physical address used from 25 May 1998 to 25 May 1998

Address: Northcote Office Park, Unit 11 80 Grey Street, Palmerston North New Zealand

Physical address used from 25 May 1998 to 15 Aug 2012

Address: Smillie Britten Larsen & Co, 482-484 Main Street, Palmerston North

Registered address used from 25 May 1998 to 04 Jun 2002

Address: Fitzherbert Rowe, Level 6,farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 26 Apr 1994 to 25 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Perpetual Trust Limited
Shareholder NZBN: 9429040325019
191 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Individual Larsen, Alan Rd 2
Palmerston North
4472
New Zealand
Individual Bason, Nancy Janet Milson
Palmerston North
4414
New Zealand
Individual Easton, Ian Charles Shannon
Directors

Benjamin James Nettleton - Director

Appointment date: 20 Dec 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 May 2022

Address: Rd 1, Invercargill, 9871 New Zealand

Address used since 27 Feb 2020

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 20 Dec 2016


Graham Cameron Edwards - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 20 Dec 2016

Address: Rd 3, Napier, 4183 New Zealand

Address used since 26 May 2014


Ian Charles Easton - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 02 Aug 2012

Address: Shannon,

Address used since 27 Apr 2000


Nancy Janet Louise Bason - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 02 Aug 2012

Address: Palmerston North, 4414 New Zealand

Address used since 19 May 2006


Alan Mckenzie Larsen - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 02 Aug 2012

Address: Rd 4, Palmerston North, 4474 New Zealand

Address used since 09 Jun 2010


Ian Graham Easton - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 26 Apr 2000

Address: Palmerston North,

Address used since 30 Jul 1992


Bettina Mary Easton - Director (Inactive)

Appointment date: 30 Jul 1992

Termination date: 26 Apr 2000

Address: Palmerston North,

Address used since 30 Jul 1992

Nearby companies

The Dads Limited
86 Station Street

Flash 247 Limited
86 Station Street

Sigma Consulting Engineers Limited
86 Station Street

Infracomfort Nz Limited
86 Station Street

Napier Trustee Services 301 Limited
86 Station Street

Taradale Rehab Properties Limited
86 Station Street