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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Entity (NZ Limited Company) | Perpetual Trust Limited Shareholder NZBN: 9429040325019 |
191 Queen Street Auckland 1010 New Zealand |
02 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
24 Jul 2013 - 09 Jul 2021 |
Individual | Easton, Ian Charles |
Shannon |
19 Dec 1968 - 24 Jul 2013 |
Individual | Bason, Nancy Janet Louise |
Palmerston North New Zealand |
19 Dec 1968 - 24 Jul 2013 |
Individual | Lancaster, Jeanette |
Palmerston North |
19 Dec 1968 - 15 Mar 2006 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
24 Jul 2013 - 09 Jul 2021 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
24 Jul 2013 - 09 Jul 2021 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
24 Jul 2013 - 09 Jul 2021 |
Individual | Larsen, Alan Mckenzie |
Linton Palmerston North |
19 Dec 1968 - 24 Jul 2013 |
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
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