Shortcuts

Ian Easton Limited

Type: NZ Limited Company (Ltd)
9429040891828
NZBN
21687
Company Number
Registered
Company Status
Current address
86 Station Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 29 Jul 2022

Ian Easton Limited, a registered company, was launched on 19 Dec 1968. 9429040891828 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Benjamin James Nettleton - an active director whose contract began on 20 Dec 2016,
Graham Cameron Edwards - an inactive director whose contract began on 01 Aug 2012 and was terminated on 20 Dec 2016,
Alan Mckenzie Larsen - an inactive director whose contract began on 27 Apr 2000 and was terminated on 02 Aug 2012,
Ian Charles Easton - an inactive director whose contract began on 27 Apr 2000 and was terminated on 01 Aug 2012,
Nancy Janet Louise Bason - an inactive director whose contract began on 27 Apr 2000 and was terminated on 01 Aug 2012.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 86 Station Street, Napier South, Napier, 4110 (types include: registered, physical).
Ian Easton Limited had been using 86 Station Street, Napier South, Napier as their registered address up until 29 Jul 2022.
A total of 43000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (2.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3300 shares (7.67%).

Addresses

Previous addresses

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

Registered address used from 12 Aug 2014 to 29 Jul 2022

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

Physical address used from 15 Aug 2012 to 29 Jul 2022

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

Registered address used from 15 Aug 2012 to 12 Aug 2014

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

Registered address used from 23 Jul 2002 to 15 Aug 2012

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: 482-484 Main Street, Palmerston North

Physical address used from 25 May 1998 to 25 May 1998

Address: 482-484 Main Street, Palmerston North

Registered address used from 25 May 1998 to 23 Jul 2002

Financial Data

Basic Financial info

Total number of Shares: 43000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Entity (NZ Limited Company) Perpetual Trust Limited
Shareholder NZBN: 9429040325019
191 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 3300
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
Individual Easton, Ian Charles Shannon
Individual Bason, Nancy Janet Louise Palmerston North

New Zealand
Individual Lancaster, Jeanette Palmerston North
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
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Individual Larsen, Alan Mckenzie Linton
Palmerston North
Directors

Benjamin James Nettleton - Director

Appointment date: 20 Dec 2016

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 06 Jul 2021

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 06 Aug 2015


Alan Mckenzie Larsen - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 02 Aug 2012

Address: Linton, Palmerston North,

Address used since 27 Apr 2000


Ian Charles Easton - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 01 Aug 2012

Address: Shannon,

Address used since 27 Apr 2000


Nancy Janet Louise Bason - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 01 Aug 2012

Address: Palmerston North, 4414 New Zealand

Address used since 23 Jun 2006


Ian Graeme Easton - Director (Inactive)

Appointment date: 22 Nov 1989

Termination date: 26 Apr 2000

Address: Palmerston North,

Address used since 22 Nov 1989

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