Eastland Property Services Limited, a registered company, was registered on 12 Nov 2015. 9429042048060 is the NZ business number it was issued. "Business management service nec" (ANZSIC M696210) is how the company is classified. The company has been run by 4 directors: Ming Yee Lim-Pollard - an active director whose contract began on 12 Nov 2015,
Kieran Patrick Pollard - an active director whose contract began on 12 Nov 2015,
Swee Guan Song - an inactive director whose contract began on 04 Jan 2017 and was terminated on 04 Jul 2024,
Ming Yee Lim - an inactive director whose contract began on 12 Nov 2015 and was terminated on 04 Jul 2023.
Updated on 04 Jun 2025, our data contains detailed information about 1 address: 75 Winifred Street, Okitu, Gisborne, 4010 (type: registered, physical).
Eastland Property Services Limited had been using 23 Toru Street, Te Atatu Peninsula, Auckland as their physical address up to 01 Oct 2021.
A total of 100 shares are allotted to 11 shareholders (6 groups). The first group consists of 6 shares (6 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 63 shares (63 per cent). Lastly we have the next share allocation (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
75 Winifred Street, Okitu, Gisborne, 4010 New Zealand
Previous address
Address #1: 23 Toru Street, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 12 Nov 2015 to 01 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Song, Swee Guan |
Epsom Auckland 1023 New Zealand |
30 Mar 2017 - |
| Director | Song, Swee Guan |
Epsom Auckland 1023 New Zealand |
30 Mar 2017 - |
| Shares Allocation #2 Number of Shares: 63 | |||
| Individual | Lim, Ming Yee |
Okitu Gisborne 4010 New Zealand |
12 Nov 2015 - |
| Entity (NZ Limited Company) | Endeavour Services Limited Shareholder NZBN: 9429030246560 |
Kumeu 0810 New Zealand |
30 Mar 2017 - |
| Director | Pollard, Kieran Patrick |
Okitu Gisborne 4010 New Zealand |
12 Nov 2015 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Endeavour Services Limited Shareholder NZBN: 9429030246560 |
Kumeu 0810 New Zealand |
30 Mar 2017 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Song, Swee Guan |
Epsom Auckland 1023 New Zealand |
30 Mar 2017 - |
| Director | Song, Swee Guan |
Epsom Auckland 1023 New Zealand |
30 Mar 2017 - |
| Shares Allocation #5 Number of Shares: 6 | |||
| Entity (NZ Limited Company) | Endeavour Services Limited Shareholder NZBN: 9429030246560 |
Kumeu 0810 New Zealand |
30 Mar 2017 - |
| Shares Allocation #6 Number of Shares: 5 | |||
| Individual | Lim, Ming Yee |
Okitu Gisborne 4010 New Zealand |
12 Nov 2015 - |
| Director | Lim, Ming Yee |
Okitu Gisborne 4010 New Zealand |
12 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lowe, Phillip Adrian |
Onehunga Auckland 1061 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
| Individual | Peters, James Callum |
Remuera Auckland 1050 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
| Individual | Peters, James Callum |
Remuera Auckland 1050 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
| Individual | Cheng, Hongyu |
Forrest Hill Auckland 0620 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
| Individual | Harre, Christopher John |
Sandringham Auckland 1025 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
| Individual | Martin, Carol Ruth |
Sandringham Auckland 1025 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
| Individual | Cowie, Andre Barnes |
Remuera Auckland 1050 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
| Individual | Cowie, Andre Barnes |
Remuera Auckland 1050 New Zealand |
30 Mar 2017 - 11 Jul 2024 |
Ming Yee Lim-pollard - Director
Appointment date: 12 Nov 2015
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 30 Nov 2016
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 27 Oct 2017
Kieran Patrick Pollard - Director
Appointment date: 12 Nov 2015
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 12 Aug 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 23 Sep 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 12 Nov 2015
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 10 Nov 2017
Swee Guan Song - Director (Inactive)
Appointment date: 04 Jan 2017
Termination date: 04 Jul 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Jan 2017
Ming Yee Lim - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 04 Jul 2023
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 12 Aug 2022
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 23 Sep 2021
Prijovic Investments Limited
40 Toru Street
L&j Food Nz Limited
12a Toru Street
Chef Fred Limited
58a Titoki Street
Max The Cat Enterprises Limited
414 Old Te Atatu Road
Anija's Fresh Fruit Ice Cream (nz) Limited
412 Old Te Atatu Road
Waitakere Indian Association
1/422 Old Te Atatu Road
Endeavour Services Limited
23 Toru Street
Gipsy Limited
Patten Brumby
J And Q Trustee Limited
23 Piriti Drive
Mda Business Systems Limited
131 Lincoln Road
Porter Darrah Trustee Limited
293 Lincoln Road
Syro Directions Limited
627 Te Atatu Road