Eastbridge Premises Limited (issued an NZBN of 9429041506158) was registered on 25 Nov 2014. 4 addresses are in use by the company: Po Box 577, Napier, Napier, 4140 (type: postal, office). Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier had been their physical address, up until 17 Aug 2021. 1200 shares are allotted to 9 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 258 shares (21.5% of shares), namely:
Napier Independent Trustees (Jamy Family Trust) Limited (an entity) located at Ahuriri, Napier postcode 4110,
Mellsop, Amy Colleen (an individual) located at Rd 2, Napier postcode 4182,
Mellsop, Jayden Bruce (an individual) located at Rd 2, Napier postcode 4182. When considering the second group, a total of 2 shareholders hold 8.5% of all shares (102 shares); it includes
Bellini, David Aaron (an individual) - located at Hospital Hill, Napier,
Hibberd, Louise Jane (an individual) - located at Hospital Hill, Napier. The 3rd group of shareholders, share allocation (480 shares, 40%) belongs to 2 entities, namely:
Mellsop, Carol Anne, located at Rd2, Napier (an individual),
Mellsop, Bruce Douglas, located at Rd 2, Napier (a director). "Rental of commercial property" (business classification L671250) is the classification the Australian Bureau of Statistics issued to Eastbridge Premises Limited. Our information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 143 Dalton Street, Napier, 4110 | Registered & physical & service | 17 Aug 2021 |
Po Box 577, Napier, Napier, 4140 | Postal | 02 Oct 2021 |
Level 1, 143 Dalton Street, Napier, 4110 | Office | 02 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Bruce Douglas Mellsop
Rd 2, Napier, 4182
Address used since 25 Nov 2014 |
Director | 25 Nov 2014 - current |
Andre Van Heerden
Hospital Hill, Napier, 4110
Address used since 29 Oct 2021
Hospital Hill, Napier, 4110
Address used since 25 Nov 2014
Hospital Hill, Napier, 4110
Address used since 11 Oct 2019 |
Director | 25 Nov 2014 - current |
Jayden Bruce Mellsop
Rd 2, Napier, 4182
Address used since 24 Mar 2023
Rd 3, Napier, 4183
Address used since 15 Jun 2020 |
Director | 15 Jun 2020 - current |
Level 1 , 143 Dalton Street , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Physical & registered | 25 Nov 2014 - 17 Aug 2021 |
Shareholder Name | Address | Period |
---|---|---|
Napier Independent Trustees (jamy Family Trust) Limited Shareholder NZBN: 9429047505797 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
10 Jul 2019 - current |
Mellsop, Amy Colleen Individual |
Rd 2 Napier 4182 |
10 Jul 2019 - current |
Mellsop, Jayden Bruce Individual |
Rd 2 Napier 4182 |
10 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Bellini, David Aaron Individual |
Hospital Hill Napier 4110 |
10 Jul 2019 - current |
Hibberd, Louise Jane Individual |
Hospital Hill Napier 4110 |
10 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mellsop, Carol Anne Individual |
Rd2 Napier 4182 |
02 Oct 2021 - current |
Mellsop, Bruce Douglas Director |
Rd 2 Napier 4182 |
25 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Gk 2 Limited Shareholder NZBN: 9429031336017 Entity (NZ Limited Company) |
143 Dalton Street Napier 4110 |
01 Aug 2022 - current |
Van Heerden, Andre Director |
Hospital Hill Napier 4110 |
25 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Richards, Angus Musgrave Individual |
Havelock North Havelock North 4130 |
25 Nov 2014 - 30 Oct 2023 |
Knobloch, Graeme Stuart Individual |
Bluff Hill Napier 4110 |
25 Nov 2014 - 30 Oct 2023 |
Richards, Lauren Joy Individual |
Havelock North Havelock North 4130 |
25 Nov 2014 - 30 Oct 2023 |
Knobloch, Graeme Stuart Individual |
Bluff Hill Napier 4110 |
25 Nov 2014 - 30 Oct 2023 |
Knobloch, Graeme Stuart Individual |
Bluff Hill Napier 4110 |
25 Nov 2014 - 30 Oct 2023 |
Wilkins, Luke Individual |
Poraiti Napier 4112 |
08 Oct 2015 - 10 Jul 2019 |
Gk 1 Limited Shareholder NZBN: 9429033632964 Company Number: 1905068 Entity |
15 Shakespeare Road Napier 4110 |
25 Nov 2014 - 01 Aug 2022 |
Gk 2 Limited Shareholder NZBN: 9429031336017 Company Number: 3176247 Entity |
15 Shakespeare Road Napier 4110 |
08 Oct 2015 - 10 Jul 2019 |
Gk 1 Limited Shareholder NZBN: 9429033632964 Company Number: 1905068 Entity |
15 Shakespeare Road Napier 4110 |
25 Nov 2014 - 01 Aug 2022 |
Wilkins, Luke Individual |
Poraiti Napier 4112 |
08 Oct 2015 - 10 Jul 2019 |
Wilkins, Vanessa Joy Individual |
Poraiti Napier 4112 |
08 Oct 2015 - 10 Jul 2019 |
Gk 2 Limited Shareholder NZBN: 9429031336017 Company Number: 3176247 Entity |
15 Shakespeare Road Napier 4110 |
08 Oct 2015 - 10 Jul 2019 |
Wilkins, Vanessa Joy Individual |
Poraiti Napier 4112 |
08 Oct 2015 - 10 Jul 2019 |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Hortpro Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |
Inv Holdings Limited 8 Gladstone Road |
Copperfield Holdings Limited 9a Colenso Avenue |
Sherwood Commercial Limited Level 3 |
B & N Investments Limited Level 2, 116 Vautier Street |
Kai Muri Limited Level 1, 15 Shakespeare Road |
Motutahi Limited 131 Wellesley Road |