East Eden Limited was launched on 03 Sep 2015 and issued an NZ business identifier of 9429041959312. The registered LTD company has been supervised by 2 directors: Richard Neale Burns - an active director whose contract started on 03 Sep 2015,
Margot Burns - an active director whose contract started on 23 Jul 2022.
As stated in BizDb's data (last updated on 17 Mar 2024), the company registered 1 address: 8 Grasmere Avenue, Rd 2, Hastings, 4172 (type: registered, physical).
Up until 19 Aug 2020, East Eden Limited had been using 141 Raupare Road, Rd 5, Hastings as their registered address.
BizDb found past names used by the company: from 02 Sep 2015 to 09 Jul 2021 they were named East Eden Exports Limited.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Burns, Richard Neale (a director) located at Hastings postcode 4172.
Then there is a group that consists of 3 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Markhams Burns Trustee Company Limited - located at Hastings, Hastings,
Burns, Margot - located at Hastings,
Burns, Richard Neale - located at Hastings. East Eden Limited is classified as "Fruit fresh - wholesaling, washing or packing" (business classification F360510).
Principal place of activity
141 Raupare Road, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address: 141 Raupare Road, Rd 5, Hastings, 4175 New Zealand
Registered & physical address used from 16 Sep 2019 to 19 Aug 2020
Address: 174a Te Awa Avenue, Awatoto, Napier, 4110 New Zealand
Physical address used from 16 Jul 2018 to 16 Sep 2019
Address: 174a Te Awa Avenue, Awatoto, Napier, 4110 New Zealand
Registered address used from 02 Oct 2017 to 16 Sep 2019
Address: 104 Battery Road, Ahuriri, Napier, 4110 New Zealand
Registered address used from 03 Sep 2015 to 02 Oct 2017
Address: 104 Battery Road, Ahuriri, Napier, 4110 New Zealand
Physical address used from 03 Sep 2015 to 16 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Burns, Richard Neale |
Hastings 4172 New Zealand |
03 Sep 2015 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Markhams Burns Trustee Company Limited Shareholder NZBN: 9429049520224 |
Hastings Hastings 4122 New Zealand |
22 Feb 2024 - |
Director | Burns, Margot |
Hastings 4172 New Zealand |
07 Aug 2023 - |
Director | Burns, Richard Neale |
Hastings 4172 New Zealand |
03 Sep 2015 - |
Richard Neale Burns - Director
Appointment date: 03 Sep 2015
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 11 Aug 2020
Address: Napier, 4110 New Zealand
Address used since 03 Sep 2015
Address: Awatoto, Napier, 4110 New Zealand
Address used since 24 Sep 2017
Address: Raupare Rd, Hastings, 4175 New Zealand
Address used since 28 Oct 2019
Margot Burns - Director
Appointment date: 23 Jul 2022
Address: Hastings, 4172 New Zealand
Address used since 23 Jul 2022
Painting Contractors Napier Limited
164 Te Awa Ave
Mcdougall Group Limited
162 Te Awa Avenue
Mcdougall Developments Limited
162 Te Awa Avenue
East Coast Suspended Ceilings Limited
162 Te Awa Avenue
Brl Investments Limited
107 Hunter Drive
John Managh & Associates Limited
5 Drake Cres
Camelot Fresh Fruit Company Limited
141 Raupare Road
Cornerstone Red Limited
126 Puketapu Road
Kopu Road Orchards Limited
272 Kopu Road
Mt Erin Limited
C/- Lawson Robinson Limited
Rockit Packing Company Limited
Cnr Eastbourne And Market Streets
Rockit Properties Limited
Cnr Eastbourne And Market Streets