Eastland Investment Properties Limited (NZBN 9429032887068) was registered on 25 Feb 2008. 11 addresess are in use by the company: 2 Crawford Road, Kaiti, Gisborne, 4010 (type: registered, service). 3/50 Esplanade, Kaiti, Gisborne had been their registered address, up until 05 Aug 2024. 7000100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 7000100 shares (100% of shares), namely:
Eastland Group Limited (an entity) located at Kaiti, Gisborne postcode 4010. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued to Eastland Investment Properties Limited. The Businesscheck data was updated on 09 May 2025.
Current address | Type | Used since |
---|---|---|
37 Gladstone Road, Gisborne, 4010 | Physical & service | 13 Sep 2013 |
37 Gladstone Road, Gisborne, 4010 | Registered | 20 Sep 2013 |
37 Gladstone Road, Gisborne, 4010 | Office & delivery | 05 Jul 2022 |
Po Box 1048, Gisborne, 4040 | Postal | 05 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
John Brodie Stevens
Remuera, Auckland, 1050
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
Hamish David Bell
Rd 4, Hunua, 2584
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
André Julian Lovatt
Onehunga, Auckland, 1061
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
Wendie Nicola Harvey
Bay View, Napier, 4104
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
Matthew Todd
Whataupoko, Gisborne, 4010
Address used since 12 Jan 2009 |
Director | 25 Feb 2008 - 01 May 2024 |
Aaron Peter Snodgrass
Wainui, Gisborne, 4010
Address used since 01 Jul 2016 |
Director | 21 Aug 2013 - 01 May 2024 |
Gavin Bradley Murphy
Wainui, Gisborne, 4010
Address used since 05 Jun 2014 |
Director | 05 Jun 2014 - 31 Jul 2017 |
Christopher John Breen
Whataupoko, Gisborne, 4010
Address used since 17 Jul 2012 |
Director | 17 Jul 2012 - 06 Sep 2013 |
Jeremy David King
Wainui, Gisborne, 4010
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 18 Jun 2012 |
Benjamin John Gibson
Gisborne, 4010
Address used since 12 Jan 2009 |
Director | 01 Aug 2008 - 01 Aug 2011 |
Tony Rutherford
Gisborne,
Address used since 25 Feb 2008 |
Director | 25 Feb 2008 - 23 Jul 2008 |
Type | Used since | |
---|---|---|
Po Box 1048, Gisborne, 4040 | Postal | 05 Jul 2022 |
3/50 Esplanade, Kaiti, Gisborne, 4010 | Office & delivery | 13 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 |
---|---|---|
3/50 Esplanade, Kaiti, Gisborne, 4010 | Registered & service | 24 Jul 2023 - 05 Aug 2024 |
37 Gladstone Road, Gisborne, Gisborne, 4010 | Physical | 10 Sep 2013 - 13 Sep 2013 |
37 Gladstone Road, Gisborne, Gisborne, 4010 | Registered | 10 Sep 2013 - 20 Sep 2013 |
172 Carnarvon Street, Gisborne, 4040 | Registered & physical | 25 Feb 2008 - 10 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 |
---|---|---|
Eastland Generation Limited Shareholder NZBN: 9429033281308 Company Number: 1960145 Entity |
25 Feb 2008 - 27 Jun 2010 | |
Eastland Generation Limited Shareholder NZBN: 9429033281308 Company Number: 1960145 Entity |
25 Feb 2008 - 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 Generation Limited 37 Gladstone Road |
Winston Pbc Limited 38 Childers Road |
Markant Properties Limited 1 Peel Street |
Triple S Holdings Limited 211 Gladstone Road |
Hari Om Enterprises Limited 142 Wainui Road |
Fernside Land Company Limited 393 Gladstone Road |
Stanley Road Investments Limited 180 Stanley Road |