Eastfield Investments Limited, a registered company, was started on 11 Jun 2014. 9429041270448 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Brian John Davidson - an active director whose contract began on 11 Jun 2014,
Jenny Lynette Muir - an active director whose contract began on 16 Dec 2019,
Graham Russell Kennedy - an inactive director whose contract began on 11 Jun 2014 and was terminated on 05 Oct 2020,
Andrew David Mason - an inactive director whose contract began on 11 Jun 2014 and was terminated on 05 Oct 2020,
Julie Marie Inwood - an inactive director whose contract began on 11 Jun 2014 and was terminated on 08 Oct 2019.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 144 Tancred Street, Ashburton, Ashburton, 7700 (type: registered, physical).
Eastfield Investments Limited had been using 144 Tancred Street, Ashburton, Ashburton as their physical address until 14 Feb 2022.
A total of 4550 shares are allotted to 4 shareholders (4 groups). The first group consists of 2221 shares (48.81%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 207 shares (4.55%). Finally the third share allocation (662 shares 14.55%) made up of 1 entity.
Previous address
Address: 144 Tancred Street, Ashburton, Ashburton, 7700 New Zealand
Physical & registered address used from 11 Jun 2014 to 14 Feb 2022
Basic Financial info
Total number of Shares: 4550
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2221 | |||
Entity (NZ Limited Company) | B J Davidson Investments Limited Shareholder NZBN: 9429037158972 |
Ashburton 7700 New Zealand |
03 Feb 2022 - |
Shares Allocation #2 Number of Shares: 207 | |||
Entity (NZ Limited Company) | Blue Gumboots Investments Limited Shareholder NZBN: 9429041214718 |
161 Burnett Street Ashburton 7700 New Zealand |
11 Jun 2014 - |
Shares Allocation #3 Number of Shares: 662 | |||
Entity (NZ Limited Company) | Lockhart Buildings Limited Shareholder NZBN: 9429031839129 |
Ashburton 7700 New Zealand |
11 Jun 2014 - |
Shares Allocation #4 Number of Shares: 1460 | |||
Other (Other) | Ashburton District Council |
Ashburton 7700 New Zealand |
11 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sparrow, Euan Robert |
Ashburton Ashburton 7700 New Zealand |
11 Jun 2014 - 03 Feb 2022 |
Individual | Stewart, David Mccracken |
Ashburton Ashburton 7700 New Zealand |
11 Jun 2014 - 07 Nov 2014 |
Individual | Davidson, Julie Alison |
Ashburton Ashburton 7700 New Zealand |
11 Jun 2014 - 03 Feb 2022 |
Individual | Davidson, Andrew Richard |
Rd 12 Rakaia 7782 New Zealand |
11 Jun 2014 - 03 Feb 2022 |
Individual | Davidson, Julie Alison |
Ashburton Ashburton 7700 New Zealand |
11 Jun 2014 - 03 Feb 2022 |
Individual | Sparrow, Euan Robert |
Ashburton Ashburton 7700 New Zealand |
11 Jun 2014 - 03 Feb 2022 |
Individual | Davidson, Andrew Richard |
Rd 12 Rakaia 7782 New Zealand |
11 Jun 2014 - 03 Feb 2022 |
Entity | B K Trustees (2013) Limited Shareholder NZBN: 9429030237438 Company Number: 4432881 |
11 Jun 2014 - 07 Nov 2014 | |
Entity | B K Trustees (2013) Limited Shareholder NZBN: 9429030237438 Company Number: 4432881 |
11 Jun 2014 - 07 Nov 2014 | |
Individual | Stewart, Janice Margaret |
Ashburton Ashburton 7700 New Zealand |
11 Jun 2014 - 07 Nov 2014 |
Brian John Davidson - Director
Appointment date: 11 Jun 2014
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 11 Jun 2014
Jenny Lynette Muir - Director
Appointment date: 16 Dec 2019
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 16 Dec 2019
Graham Russell Kennedy - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 05 Oct 2020
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 11 Jun 2014
Andrew David Mason - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 05 Oct 2020
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 11 Jun 2014
Julie Marie Inwood - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 08 Oct 2019
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 11 Dec 2014
Roger Anthony Bonifant - Director (Inactive)
Appointment date: 11 Jun 2014
Termination date: 10 Jun 2019
Address: Wakanui, Ashburton, 7777 New Zealand
Address used since 24 Jan 2018
Address: R D 7, Ashburton, 7777 New Zealand
Address used since 11 Jun 2014
Euan Robert Sparrow - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 03 May 2019
Address: Ashburton, 7700 New Zealand
Address used since 29 Apr 2016
Alister David Argyle - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 14 Dec 2015
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 14 Aug 2014
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street