East West Landscaping Limited was incorporated on 31 May 2004 and issued an NZ business identifier of 9429035377498. This registered LTD company has been managed by 3 directors: Christine Ann Ramage - an active director whose contract started on 31 May 2004,
John Daniel Hunter Ramage - an active director whose contract started on 23 Nov 2015,
John Daniel Hunter Ramage - an inactive director whose contract started on 31 May 2004 and was terminated on 13 Jun 2006.
According to our data (updated on 26 Apr 2024), this company uses 1 address: 26 Belmont Terrace, Milford, Auckland, 0620 (category: postal, office).
Up to 12 Sep 2016, East West Landscaping Limited had been using 26A Belmont Terrace, Milford, Auckland as their registered address.
BizDb found other names for this company: from 31 May 2004 to 13 Jul 2006 they were named Christine Ramage Landscapes Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Ramage, Christine Ann (an individual) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Ramage, John Daniel Hunter - located at Milford, Auckland. East West Landscaping Limited has been classified as "Landscaping and property maintenance service" (ANZSIC E329150).
Principal place of activity
26 Belmont Terrace, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 26a Belmont Terrace, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 02 Sep 2016 to 12 Sep 2016
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 15 Jul 2014 to 02 Sep 2016
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 05 Aug 2011 to 15 Jul 2014
Address #4: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 28 Jun 2011 to 05 Aug 2011
Address #5: C/-acorn Solutions Ltd, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 20 Jun 2006 to 28 Jun 2011
Address #6: C/- Alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 14 Apr 2005 to 20 Jun 2006
Address #7: C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Registered & physical address used from 31 May 2004 to 14 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ramage, Christine Ann |
Milford Auckland 0620 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Ramage, John Daniel Hunter |
Milford Auckland 0620 New Zealand |
31 May 2004 - |
Christine Ann Ramage - Director
Appointment date: 31 May 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 28 Jul 2011
John Daniel Hunter Ramage - Director
Appointment date: 23 Nov 2015
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Nov 2015
John Daniel Hunter Ramage - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 13 Jun 2006
Address: Milford,
Address used since 31 May 2004
New Zealand Australia International Trading Corporation Limited
Belmont Terrace
New Zealand International Yachting Trust Inc
24a Belmont Tce
Ishy Maharaj Trustee Limited
27a Belmont Terrace
Dr Ishy Maharaj Limited
27a Belmont Terrace
North Shore Builders Limited
30 Belmont Terrace
Kiwi & Co. Travel Group Limited
23 Belmont Terrace
C. Jack Contractors Limited
C/-hall & Parsons Ca Ltd
Kidpipe Limited
Flat 2, 3a Dallinghoe Crescent
Mint Landscapes Limited
2/33 Havelock Avenue
Nz House Wash Company Limited
8a Seine Road
Panna Woodworks Limited
Flat 5, 14 Waterloo Road
Turbo Landscapes Limited
18 Quebec Road