Eastland Port Limited (issued a New Zealand Business Number of 9429036413409) was registered on 18 Jul 2002. 13 addresess are currently in use by the company: 2 Crawford Road, 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. "Port operator" (ANZSIC I521240) is the classification the ABS issued to Eastland Port Limited. Businesscheck's information was last updated on 07 Jun 2025.
| 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 |
|---|---|---|
|
Wendie Nicola Harvey
Bay View, Napier, 4104
Address used since 20 Nov 2019 |
Director | 20 Nov 2019 - current |
|
Hamish David Bell
Rd 4, Hunua, 2584
Address used since 06 Sep 2021 |
Director | 06 Sep 2021 - current |
|
André Julian Lovatt
Onehunga, Auckland, 1061
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
John Brodie Stevens
Remuera, Auckland, 1050
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Matanuku Kihirini Mahuika
Wainui, Gisborne, 4010
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - 30 Jun 2024 |
|
Jon Edmond Nichols
Greenmeadows, Napier, 4112
Address used since 20 Nov 2019 |
Director | 20 Nov 2019 - 30 Jun 2024 |
|
Candace Kinser
Rd 2, Waimauku, 0882
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - 30 Jun 2024 |
|
James Quinn
Greenhithe, Auckland, 0632
Address used since 01 Aug 2022
Greenhithe, Auckland, 0632
Address used since 01 Aug 2020 |
Director | 01 Aug 2020 - 30 Jun 2024 |
|
Debra Ruth Birch
Wharewaka, Taupo, 3330
Address used since 28 Mar 2024
Wharewaka, Taupo, 3330
Address used since 06 Sep 2021 |
Director | 06 Sep 2021 - 30 Jun 2024 |
|
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 |
| 2 Crawford Road, Kaiti, Gisborne, 4010 | Office & delivery | 26 Jul 2024 |
| 2 Crawford Road, Kaiti, Gisborne, 4010 | Registered & service | 05 Aug 2024 |
| 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 |
|---|---|---|
|
Alexander, Gary Lee Individual |
Manutuke Gisborne |
18 Jul 2002 - 27 Jun 2010 |
|
Martin, Joeseph John Individual |
Gisborne |
18 Aug 2006 - 27 Jun 2010 |
|
Davidson, Alan George Individual |
Gisborne |
18 Jul 2002 - 27 Jun 2010 |
|
Smail, Sheryl Jean Individual |
Rd1 Gisborne |
18 Jul 2002 - 27 Jun 2010 |
|
Wilson, Brian Ivan Individual |
Gisborne |
18 Aug 2006 - 27 Jun 2010 |
|
Revington, Edmund Ross Individual |
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 |
|
Searle, Philip Individual |
Gisborne |
13 Jul 2009 - 27 Jun 2010 |
|
Johnson, Graham Individual |
Gisborne |
04 Aug 2005 - 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 |
|
Port Of Napier Limited Breakwater Road |
|
Quality Marshalling (mount Maunganui) Limited Salisbury Avenue |
|
Mt. Maunganui And Tauranga Stevedores Limited Villa 248/141 Bethlehem Road Bethlehem. |
|
Whanganui Port General Partner Limited 101 Guyton Street |
|
M&k Enterprises Limited 11 Cabot Place |
|
Port Of Auckland Limited Ports Of Auckland Building |