Eastwood Microcomputer Services Limited, a registered company, was launched on 17 Jul 1963. 9429040918808 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Dyllice Desmae Eastwood - an active director whose contract began on 05 Jun 1981,
Alan Michael Eastwood - an active director whose contract began on 25 Feb 2020,
Mark Kelly Eastwood - an inactive director whose contract began on 02 Feb 2009 and was terminated on 25 Feb 2020,
Peter James Carston Eastwood - an inactive director whose contract began on 11 Jun 1981 and was terminated on 29 Sep 2006,
Alison Margaret Eastwood - an inactive director whose contract began on 11 Jun 1981 and was terminated on 31 Jan 1996.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 1A Arney Road, Ranui, Auckland, 0612 (types include: physical, registered).
Eastwood Microcomputer Services Limited had been using 16 Patsy O'hara Place, Swanson, Auckland as their registered address up to 04 Mar 2020.
Previous names for this company, as we established at BizDb, included: from 17 Jul 1963 to 31 May 1996 they were called Sound Sales Limited.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 325 shares (65 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 175 shares (35 per cent).
Principal place of activity
1a Arney Road, Ranui, Auckland, 0612 New Zealand
Previous addresses
Address #1: 16 Patsy O'hara Place, Swanson, Auckland, 0612 New Zealand
Registered & physical address used from 28 Feb 2019 to 04 Mar 2020
Address #2: 6-22 Te Pai Place, Henderson, Waitakere, 0610 New Zealand
Registered & physical address used from 02 Mar 2010 to 28 Feb 2019
Address #3: 6/22 Te Pai Place, Henderson, Auckland
Physical address used from 02 Mar 1998 to 02 Mar 2010
Address #4: 6-22 Te Pai Place, Henderson, Auckland
Registered address used from 30 Jun 1997 to 02 Mar 2010
Basic Financial info
Total number of Shares: 500
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 325 | |||
Individual | Eastwood, Dyllice Desmae |
Swanson Auckland 0612 New Zealand |
17 Jul 1963 - |
Shares Allocation #2 Number of Shares: 175 | |||
Individual | Eastwood, Mark Kellly |
Fitzherbert Palmerston North 4410 New Zealand |
27 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eastwood, Peter James Carston |
Taupaki Auckland |
17 Jul 1963 - 27 Feb 2009 |
Dyllice Desmae Eastwood - Director
Appointment date: 05 Jun 1981
Address: Swanson, Auckland, 0612 New Zealand
Address used since 18 Jan 2016
Alan Michael Eastwood - Director
Appointment date: 25 Feb 2020
Address: Ranui, Auckland, 0612 New Zealand
Address used since 25 Feb 2020
Mark Kelly Eastwood - Director (Inactive)
Appointment date: 02 Feb 2009
Termination date: 25 Feb 2020
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 01 Feb 2018
Address: Swanson, Waitakere, 0612 New Zealand
Address used since 23 Feb 2010
Peter James Carston Eastwood - Director (Inactive)
Appointment date: 11 Jun 1981
Termination date: 29 Sep 2006
Address: Taupaki, Auckland,
Address used since 11 Jun 1981
Alison Margaret Eastwood - Director (Inactive)
Appointment date: 11 Jun 1981
Termination date: 31 Jan 1996
Address: Glenfield, Auckland,
Address used since 11 Jun 1981
Pj Ngaronga Limited
6/22 Te Pai Place
H.an.k And Son's Limited
6/22 Te Pai Place
Maori Accountants Limited
6/22 Te Pai Place
Western Districts Community Foundation
10a Te Pai Place
Auckland Music Education Limited
Suite 4, 34 Te Pai Place
Rooke Properties Limited
34 A Te Pai Place