Shortcuts

Efts Trading Limited

Type: NZ Limited Company (Ltd)
9429032112276
NZBN
113243
Company Number
Registered
Company Status
Current address
Po Box 9579
Newmarket, Auckland 1149
New Zealand
Postal address used since 10 May 2019
18 Broadway
Newmarket
Auckland 1023
New Zealand
Office & delivery address used since 10 May 2019
Level 2, 18 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 21 Jun 2022

Efts Trading Limited was registered on 06 Jan 1982 and issued an NZBN of 9429032112276. This registered LTD company has been supervised by 7 directors: Gael Marion Eastwood - an active director whose contract started on 08 Feb 1999,
Murray Mcalester Hobson - an active director whose contract started on 20 Feb 2006,
John Gordon Eastwood - an inactive director whose contract started on 13 Mar 1987 and was terminated on 19 Nov 2010,
Russell Alexander Black - an inactive director whose contract started on 13 Mar 1987 and was terminated on 22 Dec 2005,
Paul Edward Hansen - an inactive director whose contract started on 04 Dec 1996 and was terminated on 24 Dec 2004.
As stated in our information (updated on 16 Mar 2024), the company registered 3 addresses: Level 2, 18 Broadway, Newmarket, Auckland, 1023 (registered address),
Level 2, 18 Broadway, Newmarket, Auckland, 1023 (physical address),
Level 2, 18 Broadway, Newmarket, Auckland, 1023 (service address),
Po Box 9579, Newmarket, Auckland, 1149 (postal address) among others.
Up to 21 Jun 2022, Efts Trading Limited had been using Copper Crest Village Ltd, Villa 116/52 Condor Drive, Pyes Pa, Tauranga as their registered address.
BizDb found previous aliases for the company: from 16 Dec 1982 to 05 May 2015 they were named Eastwood Forklift Tyres & Spares Limited, from 06 Jan 1982 to 16 Dec 1982 they were named Hammerking Sales Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 999 shares are held by 2 entities, namely:
Quaestor Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Hobson, Murray Mcalester (an individual) located at Point Chevalier, Auckland postcode 1022.

Addresses

Principal place of activity

18 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Copper Crest Village Ltd, Villa 116/52 Condor Drive, Pyes Pa, Tauranga, 3112 New Zealand

Registered & physical address used from 04 Jun 2021 to 21 Jun 2022

Address #2: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 12 Jul 2000 to 04 Jun 2021

Address #3: 20 Mcdonald St, Morningside, Auckland 3

Registered address used from 12 Jul 2000 to 12 Jul 2000

Address #4: 20 Mcdonald Street, Morningside, Auckland

Physical address used from 12 Jul 2000 to 12 Jul 2000

Contact info
mhobson@mcah.co.nz
10 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 999
Entity (NZ Limited Company) Quaestor Trustee Services Limited
Shareholder NZBN: 9429031356091
Auckland Central
Auckland
1010
New Zealand
Individual Hobson, Murray Mcalester Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eastwood, John Gordon Morningside
Auckland
Individual Eastwood, John Gordon Rings Beach, Rd2
Whitianga 3592

New Zealand
Individual Eastwood, John Gordon Rings Beach, Rd2
Whitianga 3592

New Zealand
Individual Black, Russell Alexander Morningside
Auckland
Individual Eastwood, Gael Marion Pyes Pah
Tauranga
3112
New Zealand
Individual Eastwood, John Gordon Rings Beach, Rd2
Whitianga 3592

New Zealand
Individual Stokes, Amy Sandringham
Auckland
1025
New Zealand
Individual Black, Russell Alexander Hobsonville
Auckland 0618

New Zealand
Individual Eastwood, Gael Marion Morningside
Auckland
Directors

Gael Marion Eastwood - Director

Appointment date: 08 Feb 1999

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 20 May 2016


Murray Mcalester Hobson - Director

Appointment date: 20 Feb 2006

Address: Pt Chevalier, Auckland, 1022 New Zealand

Address used since 20 May 2016


John Gordon Eastwood - Director (Inactive)

Appointment date: 13 Mar 1987

Termination date: 19 Nov 2010

Address: Rings Beach, Rd2, Whitianga 3592,

Address used since 20 Feb 2008


Russell Alexander Black - Director (Inactive)

Appointment date: 13 Mar 1987

Termination date: 22 Dec 2005

Address: Whenuapai,

Address used since 13 Mar 1987


Paul Edward Hansen - Director (Inactive)

Appointment date: 04 Dec 1996

Termination date: 24 Dec 2004

Address: Papakura, Auckland,

Address used since 04 Dec 1996


Judith Lenore Black - Director (Inactive)

Appointment date: 13 Mar 1987

Termination date: 07 Oct 2003

Address: Whenuapai,

Address used since 13 Mar 1987


Sylvia Ruth Maria Eastwood - Director (Inactive)

Appointment date: 13 Mar 1987

Termination date: 08 Mar 1994

Address: Pt Chevalier, Auckland,

Address used since 13 Mar 1987