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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Entity (NZ Limited Company) | Quaestor Trustee Services Limited Shareholder NZBN: 9429031356091 |
Auckland Central Auckland 1010 New Zealand |
09 Dec 2014 - |
Individual | Hobson, Murray Mcalester |
Point Chevalier Auckland 1022 New Zealand |
04 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eastwood, John Gordon |
Morningside Auckland |
29 Mar 2004 - 15 Mar 2011 |
Individual | Eastwood, John Gordon |
Rings Beach, Rd2 Whitianga 3592 New Zealand |
29 Mar 2004 - 15 Mar 2011 |
Individual | Eastwood, John Gordon |
Rings Beach, Rd2 Whitianga 3592 New Zealand |
29 Mar 2004 - 15 Mar 2011 |
Individual | Black, Russell Alexander |
Morningside Auckland |
29 Mar 2004 - 15 Mar 2011 |
Individual | Eastwood, Gael Marion |
Pyes Pah Tauranga 3112 New Zealand |
29 Mar 2004 - 29 Mar 2004 |
Individual | Eastwood, John Gordon |
Rings Beach, Rd2 Whitianga 3592 New Zealand |
29 Mar 2004 - 15 Mar 2011 |
Individual | Stokes, Amy |
Sandringham Auckland 1025 New Zealand |
15 Mar 2011 - 09 Dec 2014 |
Individual | Black, Russell Alexander |
Hobsonville Auckland 0618 New Zealand |
29 Mar 2004 - 15 Mar 2011 |
Individual | Eastwood, Gael Marion |
Morningside Auckland |
29 Mar 2004 - 29 Mar 2004 |
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
Marita Investments Limited
18 Broadway
Ross Five Limited
18 Broadway
Localcloud Limited
18 Broadway
Mangawhai Heads Management Limited
18 Broadway
Blackmore Virtue And Owens Limited
18 Broadway
W. & B. Wharfe Limited
18 Broadway