Eastland Trustee Company Limited (issued a business number of 9429034692141) was started on 21 Jun 2005. 8 addresess are in use by the company: Cnr Fencible Drive & Moore Street, Howick, Manukau, 2014 (type: office, other). 15 Cook Street, Howick had been their registered address, up until 25 Jun 2010. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Beange, Kim Patricia (an individual) located at Pakuranga Heights, Auckland postcode 2010. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Munro, Stephen Charles (a director) - located at Sandringham, Auckland. "Legal service" (ANZSIC M693130) is the category the ABS issued to Eastland Trustee Company Limited. The Businesscheck information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Cnr Fencible Drive & Moore Street, Howick, Manukau, 2014 | Office | unknown |
| Fencible Chambers, Cnr Fencible Drive & Moore Street, Howick | Registered & physical & service | 25 Jun 2010 |
| Fencible Chambers, Cnr Fencible Drive & Moore Street, Howick | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 25 Jun 2010 |
| Cnr Fencible Drive & Moore Street, Howick, Manukau, 2014 | Other (Address for Records) & records (Address for Records) | 30 Jun 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Charles Munro
Mt Eden, Auckland, 1025
Address used since 05 Jun 2020
Sandringham, Auckland, 1025
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - current |
|
Kim Patricia Beange
Pakuranga Heights, Auckland, 2010
Address used since 16 Jun 2021 |
Director | 16 Jun 2021 - current |
|
Ross Alexander Sly
Cockle Bay, Auckland, 2014
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 30 Sep 2020 |
|
Michael John Taylor
Mellons Bay, Manukau, 2014
Address used since 15 Jun 2010 |
Director | 15 Jun 2010 - 01 Jul 2019 |
|
Christopher Manson Twigley
15 Cook Street, Howick, Manukau, 2014
Address used since 12 May 2010 |
Director | 21 Jun 2005 - 06 Jul 2010 |
| Type | Used since |
|---|
| Cnr Fencible Drive & Moore Street , Howick , Manukau , 2014 |
| Previous address | Type | Period |
|---|---|---|
| 15 Cook Street, Howick | Registered & physical | 21 Jun 2005 - 25 Jun 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beange, Kim Patricia Individual |
Pakuranga Heights Auckland 2010 |
28 Jun 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Munro, Stephen Charles Director |
Sandringham Auckland 1025 |
06 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Michael John Individual |
Mellons Bay Manukau 2014 |
06 Jul 2010 - 17 Oct 2019 |
|
Twigley, Christopher Manson Individual |
Howick Manukau 2014 |
21 Jun 2005 - 06 Jul 2010 |
|
Sly, Ross Alexander Individual |
Cockle Bay Auckland 2014 |
17 Oct 2019 - 04 Oct 2020 |
![]() |
Galbraiths Trustee Company Limited Fencible Chambers |
![]() |
Blue Enamel Limited 4/37 Moore Street |
![]() |
Remmerswaal Trustee Company Limited Fencible Chambers |
![]() |
The Robin Cafe Limited Unit 3, 2 Fencible Drive |
![]() |
Swimgym Howick Limited 1/2 Fencible Drive |
![]() |
Piers Anderson Medical Practice Limited 43 Moore Street |
|
Fencible Trustees (2015) Limited Central Terrace |
|
Millennium Trustees (2012) Limited 18 Uxbridge Road |
|
Kelly Flavell Law Limited 18 Uxbridge Road |
|
Immigration Management Limited 22 Trelawn Place |
|
Pcw Law Limited 1 Millhouse Drive |
|
Churton Hart & Divers Limited 26a Aviemore Drive |