Shortcuts

Eastern Produce Developments Limited

Type: NZ Limited Company (Ltd)
9429039363534
NZBN
421980
Company Number
Registered
Company Status
Current address
Level 3
6 Albion Street
Napier 4110
New Zealand
Physical & registered address used since 20 Apr 2018
993 Middle Road
Rd 11
Poukawa 4178
New Zealand
Registered & service address used since 19 Dec 2022
205 Hastings Street South
Hastings 4122
New Zealand
Registered & service address used since 22 Nov 2024

Eastern Produce Developments Limited, a registered company, was incorporated on 23 May 1989. 9429039363534 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Julian Hugh Aitken - an active director whose contract began on 19 May 1997,
Andrew Duncan James Ritchie - an active director whose contract began on 01 May 2017,
Michael James Waite - an inactive director whose contract began on 01 Mar 1995 and was terminated on 01 May 2017,
Warren David Bruce Pickett - an inactive director whose contract began on 01 Mar 1995 and was terminated on 05 Aug 2008,
Julian Hugh Murray Aitken - an inactive director whose contract began on 23 May 1989 and was terminated on 01 Mar 1995.
Last updated on 03 May 2025, our data contains detailed information about 1 address: 205 Hastings Street South, Hastings, 4122 (type: registered, service).
Eastern Produce Developments Limited had been using 36 Munroe Street, Napier South, Napier as their registered address until 20 Apr 2018.
A single entity controls all company shares (exactly 9999 shares) - Ritchie, Andrew Duncan - located at 4122, Rd 2, Hastings.

Addresses

Previous addresses

Address #1: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 10 Aug 2009 to 20 Apr 2018

Address #2: Cnr Munroe & Raffles St, Napier

Physical & registered address used from 10 Nov 2008 to 10 Aug 2009

Address #3: Hames Pickett & Co, Chartered Accountants, 52 High Street, Waipawa

Registered address used from 04 Nov 1998 to 10 Nov 2008

Address #4: Touche Ross, Chartered Accountants, Ruataniwha Street, Waipukurau

Registered address used from 29 Mar 1995 to 04 Nov 1998

Address #5: 52 High Street, Waipawa

Physical address used from 20 Feb 1992 to 10 Nov 2008

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #7: Hames Pickett & Co, Chartered Accountants, 52 High Street, Waipawa

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9999
Individual Ritchie, Andrew Duncan Rd 2
Hastings
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aitken, Julian Hugh Murray R D 11
Hastings
Entity Warren Street Trustee Company Limited
Shareholder NZBN: 9429033456492
Company Number: 1932555
Hastings
4122
New Zealand
Individual Aitken, Julian Hugh Rd 11
Hastings 4178

New Zealand
Individual Aitken, Julian Hugh Rd 11
Hastings 4178

New Zealand
Individual Aitken, Julian Hugh Murray R D 11
Hastings
Individual Waite, Michael James Waipawa
Individual Pickett, Warren David Bruce Waipawa
Individual Waite, Michael James Waipawa 4210

New Zealand
Directors

Julian Hugh Aitken - Director

Appointment date: 19 May 1997

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 29 Oct 2002


Andrew Duncan James Ritchie - Director

Appointment date: 01 May 2017

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 01 May 2017


Michael James Waite - Director (Inactive)

Appointment date: 01 Mar 1995

Termination date: 01 May 2017

Address: Waipawa, 4210 New Zealand

Address used since 19 Nov 2015


Warren David Bruce Pickett - Director (Inactive)

Appointment date: 01 Mar 1995

Termination date: 05 Aug 2008

Address: Waipawa,

Address used since 01 Mar 1995


Julian Hugh Murray Aitken - Director (Inactive)

Appointment date: 23 May 1989

Termination date: 01 Mar 1995

Address: Omakere Rd, Waipawa,

Address used since 23 May 1989


Thomas David Quinlivan - Director (Inactive)

Appointment date: 23 May 1989

Termination date: 01 Mar 1995

Address: Otane, Hawkes Bay,

Address used since 23 May 1989