Shortcuts

Eastern Services Limited

Type: NZ Limited Company (Ltd)
9429040692517
NZBN
59141
Company Number
Registered
Company Status
011903347
GST Number
No Abn Number
Australian Business Number
Current address
525 Manukau Rd
Epsom New Zealand
Registered address used since 12 Sep 1991
525 Manukau Road
Epsom
Auckland New Zealand
Physical & service address used since 20 Jun 1997
525 Manukau Road
Epsom
Auckland 1023
New Zealand
Postal & delivery & office address used since 26 Nov 2019

Eastern Services Limited was incorporated on 02 Feb 1960 and issued a New Zealand Business Number of 9429040692517. This registered LTD company has been supervised by 7 directors: Robert Paul Stuart Macdonald - an active director whose contract started on 30 May 1989,
Anne Maureen Fraser - an active director whose contract started on 07 Feb 2020,
Rhonda Margot Graham - an inactive director whose contract started on 29 Jul 2002 and was terminated on 06 Feb 2020,
G S R Macdonald - an inactive director whose contract started on 30 May 1989 and was terminated on 20 Feb 1999,
P M Macdonald - an inactive director whose contract started on 30 May 1989 and was terminated on 29 Jul 1997.
According to BizDb's data (updated on 25 May 2025), the company registered 3 addresses: 525 Manukau Road, Epsom, Auckland, 1023 (postal address),
525 Manukau Road, Epsom, Auckland, 1023 (delivery address),
525 Manukau Road, Epsom, Auckland, 1023 (office address),
525 Manukau Road, Epsom, Auckland (physical address) among others.
Up until 12 Sep 1991, Eastern Services Limited had been using Suite 6 Westminster Court, 5 Parliament St, Auckland as their registered address.
A total of 66625 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 22209 shares are held by 1 entity, namely:
Pitfield, Kevin David (an individual) located at 109 Ewing Road, Rd 4, Tuakau postcode 2694.
The second group consists of 2 shareholders, holds 33.33% shares (exactly 22208 shares) and includes
Macdonald, Pauline Mary - located at 162A Mellons Bay Road, Mellons Bay, Auckland,
Pitfield, Kevin David - located at 109 Ewing Road, Rd 4, Tuakau.
The 3rd share allocation (22208 shares, 33.33%) belongs to 2 entities, namely:
Pitfield, Kevin David, located at 109 Ewing Road, Rd 4, Tuakau (an individual),
Fraser, Anne Maureen, located at 51 Portland Road, Remuera, Auckland (an individual).

Addresses

Principal place of activity

525 Manukau Road, Epsom, Auckland, 1023 New Zealand


Previous address

Address #1: Suite 6 Westminster Court, 5 Parliament St, Auckland

Registered address used from 11 Sep 1991 to 12 Sep 1991

Contact info
64 9 9683443
26 Nov 2019 Phone
muhammad@crockers.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 66625

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22209
Individual Pitfield, Kevin David 109 Ewing Road, Rd 4
Tuakau
2694
New Zealand
Shares Allocation #2 Number of Shares: 22208
Individual Macdonald, Pauline Mary 162a Mellons Bay Road, Mellons Bay
Auckland
2014
New Zealand
Individual Pitfield, Kevin David 109 Ewing Road, Rd 4
Tuakau
2694
New Zealand
Shares Allocation #3 Number of Shares: 22208
Individual Pitfield, Kevin David 109 Ewing Road, Rd 4
Tuakau
2694
New Zealand
Individual Fraser, Anne Maureen 51 Portland Road, Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pitfield, Kevin Po Box 3899
Auckalnd

New Zealand
Individual Pitfield, Kevin Auckland
Individual Pitfield, Kevin Auckland
Individual Pitfield, Kevin Po Box 3899
Auckland

New Zealand
Individual Macdonald, Robert Paul Stuart 525 Manulua Road
Epsom
Individual Macdonald, Robert Paul Stuart 525 Manukau Road
Epsom
Individual Macdonald, Robert Paul Stuart 3 Burwood Crescent, Remuera
Auckland
1050
New Zealand
Individual Macdonald, Robert Paul Stuart 525 Manukau Road
Epsom
Individual Pitfield, Kevin Po Box 3899
Auckland

New Zealand
Individual Macdonald, Anne 51 Portland Road
Remuera

New Zealand
Individual Macdonald, Pauline 190 Mellons Bay Rd
Howick

New Zealand
Directors

Robert Paul Stuart Macdonald - Director

Appointment date: 30 May 1989

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Nov 2009


Anne Maureen Fraser - Director

Appointment date: 07 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Feb 2020


Rhonda Margot Graham - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 06 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Nov 2009


G S R Macdonald - Director (Inactive)

Appointment date: 30 May 1989

Termination date: 20 Feb 1999

Address: Howick,

Address used since 30 May 1989


P M Macdonald - Director (Inactive)

Appointment date: 30 May 1989

Termination date: 29 Jul 1997

Address: Howick,

Address used since 30 May 1989


D B Macdonald - Director (Inactive)

Appointment date: 30 May 1989

Termination date: 29 Jul 1997

Address: Mt Albert,

Address used since 30 May 1989


A M Macdonald - Director (Inactive)

Appointment date: 30 May 1989

Termination date: 29 Jul 1997

Address: Remuera,

Address used since 30 May 1989

Nearby companies