Eastside Homes Limited was started on 20 Feb 2015 and issued a number of 9429041620342. This registered LTD company has been managed by 2 directors: Dionne Michelle Caroline Horne - an active director whose contract began on 16 Jun 2016,
Glenn Nicholas Horne - an inactive director whose contract began on 20 Feb 2015 and was terminated on 21 Jun 2016.
According to our database (updated on 06 Apr 2024), this company filed 1 address: 35 Hawkins Road, Marshland, Christchurch, 8051 (category: postal, office).
Up to 16 Jul 2018, Eastside Homes Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 1 entity, namely:
Horne Family Trust (an other) located at Marshland, Christchurch postcode 8051.
The second group consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Horne, Glenn Nicholas - located at Marshland, Christchurch,
Glenn Horne - located at Marshland, Christchurch.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Horne, Dionne Michelle Caroline, located at Marshland, Christchurch (an individual). Eastside Homes Limited has been classified as "Residential property operation and development (excluding site construction)" (ANZSIC L671180).
Principal place of activity
35 Hawkins Road, Marshland, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 06 Apr 2017 to 16 Jul 2018
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 05 Jul 2016 to 06 Apr 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 20 Feb 2015 to 05 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 06 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Horne Family Trust |
Marshland Christchurch 8051 New Zealand |
20 Feb 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Horne, Glenn Nicholas |
Marshland Christchurch 8051 New Zealand |
20 Feb 2015 - |
Director | Glenn Nicholas Horne |
Marshland Christchurch 8051 New Zealand |
20 Feb 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Horne, Dionne Michelle Caroline |
Marshland Christchurch 8051 New Zealand |
20 Feb 2015 - |
Dionne Michelle Caroline Horne - Director
Appointment date: 16 Jun 2016
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 16 Jun 2016
Glenn Nicholas Horne - Director (Inactive)
Appointment date: 20 Feb 2015
Termination date: 21 Jun 2016
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 20 Feb 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Homeland Bop Limited
Level 4, 123 Victoria Street
Pervan-cutts Napier Road Limited
Level 3, 50 Victoria Street
Profico Developments Limited
Level 4, 60 Cashel Street
Quinn Homes Limited
Level 2, 329 Durham Street
Ridgeview Developments Limited
Level 2, 130 Kilmore St
Sustainable Glasstech Limited
Level 4, 123 Victoria Street