Eastern Group Limited was started on 07 Jul 2014 and issued an NZ business identifier of 9429041309469. This registered LTD company has been run by 4 directors: Alistair David Stewart - an active director whose contract began on 20 Dec 2019,
Dorothy Kaye Nicholson - an inactive director whose contract began on 20 Dec 2019 and was terminated on 31 Mar 2021,
Darrell Wayne Nicholas - an inactive director whose contract began on 12 May 2017 and was terminated on 20 Dec 2019,
Andrea Julie Findlay - an inactive director whose contract began on 07 Jul 2014 and was terminated on 15 May 2017.
As stated in our data (updated on 16 May 2025), the company uses 1 address: 11 Young Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Until 11 Oct 2022, Eastern Group Limited had been using 833B East Road, Stratford as their registered address.
BizDb identified other names used by the company: from 03 Jul 2014 to 17 May 2020 they were named Andricia Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Stewart, Debbie Marie (an individual) located at Rd 22, Stratford postcode 4392.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stewart, Alistair David - located at Rd 22, Stratford. Eastern Group Limited is classified as "Commission selling service" (ANZSIC G432010).
Other active addresses
Address #4: 15 Robe Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 02 Jun 2023
Address #5: 11 Young Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 08 Dec 2023
Previous addresses
Address #1: 833b East Road, Stratford, 4392 New Zealand
Registered & physical address used from 12 Apr 2021 to 11 Oct 2022
Address #2: 485 Broadway, Rd 23, Stratford, 4393 New Zealand
Registered & physical address used from 02 Mar 2020 to 12 Apr 2021
Address #3: 3 Gilbert Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 Jul 2014 to 02 Mar 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Stewart, Debbie Marie |
Rd 22 Stratford 4392 New Zealand |
01 Apr 2021 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Stewart, Alistair David |
Rd 22 Stratford 4392 New Zealand |
20 Dec 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Findlay, Andrea Julie |
New Plymouth New Plymouth 4310 New Zealand |
07 Jul 2014 - 12 May 2017 |
| Individual | Roberts, Tania Alison |
Rd 6 Inglewood 4386 New Zealand |
07 Jul 2014 - 20 Dec 2019 |
| Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
07 Jul 2014 - 20 Dec 2019 |
| Individual | Nicholson, Dorothy Kaye |
Rd 14 Hawera 4674 New Zealand |
20 Dec 2019 - 01 Apr 2021 |
| Individual | Nicholas, Darrel Wayne |
New Plymouth New Plymouth 4310 New Zealand |
12 May 2017 - 20 Dec 2019 |
| Director | Andrea Julie Findlay |
New Plymouth New Plymouth 4310 New Zealand |
07 Jul 2014 - 12 May 2017 |
| Individual | Roberts, Tania Alison |
New Plymouth 4374 New Zealand |
07 Jul 2014 - 20 Dec 2019 |
| Entity | Nks Trustees Limited Shareholder NZBN: 9429036846054 Company Number: 1148843 |
New Plymouth New Zealand |
07 Jul 2014 - 20 Dec 2019 |
Alistair David Stewart - Director
Appointment date: 20 Dec 2019
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 14 Feb 2023
Address: Rd 24, Stratford, 4394 New Zealand
Address used since 20 Dec 2019
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 20 Dec 2019
Dorothy Kaye Nicholson - Director (Inactive)
Appointment date: 20 Dec 2019
Termination date: 31 Mar 2021
Address: Rd 14, Hawera, 4674 New Zealand
Address used since 20 Dec 2019
Darrell Wayne Nicholas - Director (Inactive)
Appointment date: 12 May 2017
Termination date: 20 Dec 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 12 May 2017
Andrea Julie Findlay - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 15 May 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 07 Jul 2014
Darnic Holdings Limited
3 Gilbert Street
360 Deg Events And Services Limited
1 Victoria Road
New Plymouth Society Of Model And Experimental Engineers Incorporated
11 Gilbert Street
Ruscon Home Trust
31 Carrington Street
D.e.s. Limited
32 Carrington Street
Aerial Abseil Access (nz) Limited
32 Carrington Street
Acacia Corporation Limited
252 Ohaupo Road
Acacia Properties Limited
252 Ohaupo Road
Breeze & Trees Limited
38 Rothesay Place
Direct Farm Services Limited
85 Molesworth Street
Eurocom Nz Limited
184 Glasgow Street
Michael Davis Limited
39 Victoria Avenue