Eastland Port Limited (issued a New Zealand Business Number of 9429036413409) was registered on 18 Jul 2002. 9 addresess are currently in use by the company: 3/50 Esplanade, Kaiti, Gisborne, 4010 (type: registered, service). 172 Carnarvon Street, Gisborne had been their registered address, until 13 Sep 2013. Eastland Port Limited used more aliases, namely: Eastland Port Investments Limited from 18 Jul 2002 to 18 Feb 2003. 7000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 7000000 shares (100% of shares), namely:
Eastland Group Limited (an entity) located at Kaiti, Gisborne postcode 4010. Businesscheck's information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
37 Gladstone Road, Gisborne, 4010 | Physical & registered & service | 13 Sep 2013 |
Po Box 1048, Gisborne, 4040 | Postal | 16 Jul 2019 |
37 Gladstone Road, Gisborne, 4010 | Office & delivery | 16 Jul 2019 |
3/50 Esplanade, Kaiti, Gisborne, 4010 | Office & delivery | 13 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Matanuku Kihirini Mahuika
Wainui, Gisborne, 4010
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - current |
Wendie Nicola Harvey
Bay View, Napier, 4104
Address used since 20 Nov 2019 |
Director | 20 Nov 2019 - current |
Jon Edmond Nichols
Greenmeadows, Napier, 4112
Address used since 20 Nov 2019 |
Director | 20 Nov 2019 - current |
James Quinn
Greenhithe, Auckland, 0632
Address used since 01 Aug 2022
Greenhithe, Auckland, 0632
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
Candace Kinser
Rd 2, Waimauku, 0882
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - current |
Debra Ruth Birch
Wharewaka, Taupo, 3330
Address used since 06 Sep 2021 |
Director | 06 Sep 2021 - current |
Hamish David Bell
Rd 4, Hunua, 2584
Address used since 06 Sep 2021 |
Director | 06 Sep 2021 - current |
John Mcfadyen Rae
Remuera, Auckland, 1050
Address used since 01 Feb 2011 |
Director | 01 Feb 2011 - 06 Sep 2021 |
Anthony Trevor Gray
Havelock North, 4130
Address used since 01 Sep 2013 |
Director | 01 Sep 2013 - 31 Jul 2020 |
Michael John Glover
Richmond, Richmond, 7020
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 09 May 2019 |
Kieran John Devine
Tawa, Wellington, 5028
Address used since 19 Aug 2015 |
Director | 19 Aug 2015 - 09 May 2019 |
Keith Graham Sutton
Point Chevalier, Auckland, 1022
Address used since 29 Nov 2017 |
Director | 29 Nov 2017 - 09 May 2019 |
Fiona Rochelle Mules
Rd 1, Rangiora, 7471
Address used since 01 Dec 2017 |
Director | 01 Dec 2017 - 09 May 2019 |
Nelson John Patrick Cull
Bethlehem, Tauranga, 3110
Address used since 20 Jul 2015 |
Director | 23 Jun 2009 - 16 Aug 2017 |
William John Clarke
Waipaoa, Gisborne, 4071
Address used since 21 Jul 2015 |
Director | 01 Sep 2003 - 30 Jun 2016 |
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 01 Sep 2011 |
Director | 01 Sep 2011 - 19 Aug 2015 |
Roger Neil Taylor
Mapua, Nelson, 7005
Address used since 16 Mar 2006 |
Director | 12 Feb 2003 - 01 Sep 2013 |
Vernon John Dark
R D 2, Kaiwaka,
Address used since 08 Oct 2003 |
Director | 01 Sep 2003 - 31 Aug 2011 |
Shaan Winiata Stevens
Khandallah, Wellington,
Address used since 23 Jun 2009 |
Director | 23 Jun 2009 - 01 May 2011 |
Trevor William Taylor
Days Bay, Wellington, 5013
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 31 Jan 2011 |
Arthur Patrick Muldoon
Hamilton,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 23 Jun 2009 |
Michael John Andrews
Remuera, Auckland,
Address used since 28 Mar 2005 |
Director | 01 Sep 2003 - 23 Jun 2009 |
Thomas Napier Corson
Gisborne,
Address used since 18 Jul 2002 |
Director | 18 Jul 2002 - 01 Sep 2003 |
Gary Lee Alexander
Manutuke, Gisborne,
Address used since 18 Jul 2002 |
Director | 18 Jul 2002 - 01 Sep 2003 |
Geoffrey Keenan Musgrave
Gisborne,
Address used since 18 Feb 2003 |
Director | 18 Feb 2003 - 01 Sep 2003 |
Edmund Ross Revington
Gisborne,
Address used since 18 Jul 2002 |
Director | 18 Jul 2002 - 12 Feb 2003 |
Type | Used since | |
---|---|---|
3/50 Esplanade, Kaiti, Gisborne, 4010 | Office & delivery | 13 Jul 2023 |
3/50 Esplanade, Kaiti, Gisborne, 4010 | Registered & service | 24 Jul 2023 |
37 Gladstone Road , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
172 Carnarvon Street, Gisborne | Registered & physical | 18 Jul 2002 - 13 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Eastland Group Limited Shareholder NZBN: 9429031639019 Entity (NZ Limited Company) |
Kaiti Gisborne 4010 |
08 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Brian Ivan Individual |
Gisborne |
18 Aug 2006 - 27 Jun 2010 |
Revington, Edmund Ross Individual |
Gisborne |
18 Jul 2002 - 27 Jun 2010 |
Alexander, Gary Lee Individual |
Manutuke Gisborne |
18 Jul 2002 - 27 Jun 2010 |
Milner, Geoffrey Malcolm Individual |
Gisborne |
18 Jul 2002 - 27 Jun 2010 |
Corson, Thomas Napier Individual |
Gisborne |
18 Jul 2002 - 27 Jun 2010 |
Farley, Peter Joseph Individual |
Gisborne |
18 Jul 2002 - 27 Jun 2010 |
Foon, Meng Individual |
Makaraka Gisborne |
04 Aug 2005 - 27 Jun 2010 |
Brooking, Richard Michael Wayne Individual |
Gisborne |
14 Aug 2008 - 27 Jun 2010 |
Martin, Joeseph John Individual |
Gisborne |
18 Aug 2006 - 27 Jun 2010 |
Searle, Philip Individual |
Gisborne |
13 Jul 2009 - 27 Jun 2010 |
Johnson, Graham Individual |
Gisborne |
04 Aug 2005 - 27 Jun 2010 |
Smail, Sheryl Jean Individual |
Rd1 Gisborne |
18 Jul 2002 - 27 Jun 2010 |
Davidson, Alan George Individual |
Gisborne |
18 Jul 2002 - 27 Jun 2010 |
Name | Eastland Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 2426052 |
Country of origin | NZ |
Address |
37 Gladstone Road Gisborne Gisborne 4010 |
Northland Debarking Limited 37 Gladstone Road |
|
Te Ahi O Maui Gp Limited 37 Gladstone Road |
|
Eastland Group Limited 37 Gladstone Road |
|
Eastland Debarking Limited 37 Gladstone Road |
|
Eastland Port Debarking Limited 37 Gladstone Road |
|
Eastland Investment Properties Limited 37 Gladstone Road |