Eastside Pohutukawa Limited, a registered company, was registered on 25 Mar 2004. 9429035475484 is the business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. The company has been managed by 6 directors: Diane Robyn Hartley - an active director whose contract started on 25 Mar 2004,
Christopher Mark Hartley - an active director whose contract started on 25 Mar 2004,
Amy Rachel Hickling - an active director whose contract started on 08 Oct 2021,
Dawn June Hickling - an inactive director whose contract started on 25 Mar 2004 and was terminated on 13 Oct 2021,
Leslie John Hickling - an inactive director whose contract started on 25 Mar 2004 and was terminated on 01 May 2020.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 456 Devon Street East, New Plymouth (types include: physical, service).
A total of 120 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 30 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (25%). Lastly there is the 3rd share allocation (30 shares 25%) made up of 1 entity.
Principal place of activity
456 Devon Street East, New Plymouth, Taranaki, 4312 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Hickling, Amy Rachel |
Strandon New Plymouth 4312 New Zealand |
13 Oct 2021 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Hickling, Leslie John |
Strandon New Plymouth 4312 New Zealand |
13 Oct 2021 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Hartley, Christopher Mark |
New Plymouth New Zealand |
25 Mar 2004 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Hartley, Diane Robyn |
New Plymouth New Zealand |
25 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickling, Dawn June |
Strandon New Plymouth 4312 New Zealand |
25 Mar 2004 - 13 Oct 2021 |
Individual | Hickling, Dawn June |
Strandon New Plymouth 4312 New Zealand |
25 Mar 2004 - 13 Oct 2021 |
Individual | Hickling, Leslie John |
New Plymouth New Zealand |
25 Mar 2004 - 20 May 2020 |
Individual | Davies, Marilyn Joy |
New Plymouth New Zealand |
25 Mar 2004 - 20 May 2020 |
Diane Robyn Hartley - Director
Appointment date: 25 Mar 2004
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 12 Jul 2016
Christopher Mark Hartley - Director
Appointment date: 25 Mar 2004
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 12 Jul 2016
Amy Rachel Hickling - Director
Appointment date: 08 Oct 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 08 Oct 2021
Dawn June Hickling - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 13 Oct 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 05 May 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 12 Jul 2016
Leslie John Hickling - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 01 May 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 12 Jul 2016
Marilyn Joy Davies - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 26 Mar 2004
Address: New Plymouth,
Address used since 25 Mar 2004
Taranaki Hardcore Limited
454 Devon Street East
Chenghao Limited
459 Devon Street
Paragon House Limited
463 Devon Street
Paragon Insurance & Investments Limited
463 Devon Street
Taranaki Bmx Association Incorporated
13b Mangorei Road
Automotive Automatics Limited
473 Devon Street East
Buchan & Leach Limited
35 Ngaio Street
Greenstone Developments Limited
5 Clinton Street
Maleme St Properties Limited
369 Devon Street
Marsden Machinery Limited
Busing Russell & Co
Swt Holdings Taranaki Limited
369 Devon Street
Y.m.f. Developments Limited
1 Henui Street