Easthaven Builders Limited was registered on 27 Aug 2012 and issued a number of 9429030542044. This registered LTD company has been supervised by 2 directors: David Allan Holloway - an active director whose contract began on 23 Dec 2015,
Michael James Muir - an inactive director whose contract began on 27 Aug 2012 and was terminated on 12 Jan 2016.
As stated in BizDb's database (updated on 03 Apr 2024), this company registered 1 address: 59 Hunter Rd, Patumahoe, 2678, Auckland, 2678 (category: registered, physical).
Until 24 Aug 2022, Easthaven Builders Limited had been using 3 Colson Lane, Maraetai, Auckland as their registered address.
BizDb found more names used by this company: from 12 Sep 2013 to 28 May 2015 they were named Local Water Beachlands Maraetai Limited, from 21 Aug 2012 to 12 Sep 2013 they were named Easthaven Contracting Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Holloway, David Allan (an individual) located at Pukekohe postcode 2678. Easthaven Builders Limited has been classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address: 3 Colson Lane, Maraetai, Auckland, 2018 New Zealand
Registered & physical address used from 27 Aug 2020 to 24 Aug 2022
Address: 33/2 Bishop Dunn Place, Flat Bush, Auckland, 2013 New Zealand
Registered address used from 20 Sep 2013 to 27 Aug 2020
Address: 3 Colson Lane, Maraetai, Auckland, 2018 New Zealand
Physical address used from 20 Sep 2013 to 27 Aug 2020
Address: Suite B, 7 Windsor Street, Parnell, Auckland, 1152 New Zealand
Registered & physical address used from 27 Aug 2012 to 20 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Holloway, David Allan |
Pukekohe 2678 New Zealand |
23 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muir, Michael James |
Botany Downs Auckland 2014 New Zealand |
27 Aug 2012 - 28 Jan 2016 |
Director | Michael James Muir |
Botany Downs Auckland 2014 New Zealand |
27 Aug 2012 - 28 Jan 2016 |
David Allan Holloway - Director
Appointment date: 23 Dec 2015
Address: Pukekohe, 2678 New Zealand
Address used since 04 Nov 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 19 Aug 2020
Address: Rd 1, Howick, 2571 New Zealand
Address used since 23 Dec 2015
Michael James Muir - Director (Inactive)
Appointment date: 27 Aug 2012
Termination date: 12 Jan 2016
Address: Botany Downs, Auckland, 2014 New Zealand
Address used since 27 Aug 2012
Auckland Movers Limited
Suite 7, 2 Bishop Dunn Place
Health King Co. Limited
Unit 1, 2 Bishop Dunn Place
Edistech Limited
Unit 29, 2 Bishop Dunn Place
Troy Wheeler Civil Limited
25/2 Bishop Dunn Place
Jador & Bola Limited
Unit 28, 2 Bishop Dunn Place
Tj Covic Consulting Limited
33/2 Bishop Dunn Place
Bell Consulting Limited
Suite 33, 2 Bishop Dunn Place
Conach Living Limited
Suite 33, 2 Bishop Dunn Place
Consultant For Construction Limited
Suite 33, 2 Bishop Dunn Place
Dreamland Construction Company Limited
1a Bishop Dunn Place
Frontier Homes Limited
24/2 Bishop Dunn Place
I & G Brcic Limited
33/2 Bishop Dunn Place