Eastern Water Services Limited was incorporated on 28 Jul 1992 and issued a number of 9429038951169. This registered LTD company has been run by 5 directors: Alan Peter Beck - an active director whose contract began on 18 Jul 1997,
Peter Maurice Perrett - an inactive director whose contract began on 29 May 1995 and was terminated on 18 Jul 1997,
Alan Peter Beck - an inactive director whose contract began on 08 Sep 1992 and was terminated on 18 Apr 1993,
Fiona Jane Mount - an inactive director whose contract began on 27 Jul 1992 and was terminated on 08 Sep 1992,
Jan Miller - an inactive director whose contract began on 27 Jul 1992 and was terminated on 08 Sep 1992.
As stated in our database (updated on 18 Apr 2024), this company uses 1 address: 31 Ballin Street, Ellerslie, Auckland, 1051 (types include: physical, service).
Up until 19 Aug 2020, Eastern Water Services Limited had been using 7 Puriri Avenue, Greenlane, Auckland as their physical address.
BizDb found former names used by this company: from 28 Jul 1992 to 29 May 1995 they were named Rickrack Properties Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Beck, Barbara Lynette (an individual) located at Ellerslie, Auckland postcode 1051.
The second group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Beck, Alan Peter - located at Ellerslie, Auckland. Eastern Water Services Limited was classified as "Gas plumbing" (ANZSIC E323120).
Previous addresses
Address #1: 7 Puriri Avenue, Greenlane, Auckland, 1051 New Zealand
Physical address used from 30 Aug 2010 to 19 Aug 2020
Address #2: 31 Ballin Street, Ellerslie, Auckland 5 New Zealand
Registered address used from 07 Jun 2007 to 30 Aug 2010
Address #3: 22 Rockfield Road, Penrose, Auckland
Registered address used from 03 Sep 2002 to 07 Jun 2007
Address #4: 20 Blackett Crescent, Meadowbank
Physical address used from 12 Apr 2000 to 30 Aug 2010
Address #5: 7 Puriri Ave, Greenlane, Auckland 5 New Zealand
Physical address used from 12 Apr 2000 to 12 Apr 2000
Address #6: 76 Anzac Ave, Auckland
Registered address used from 18 Sep 1992 to 03 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Beck, Barbara Lynette |
Ellerslie Auckland 1051 New Zealand |
20 May 2020 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Beck, Alan Peter |
Ellerslie Auckland 1051 New Zealand |
05 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Quigley, Irene |
Wiri Auckland |
28 Jul 1992 - 05 Mar 2009 |
Individual | Beck, Barbara Lynette |
Meadowbank Auckland |
28 Jul 1992 - 05 Mar 2009 |
Alan Peter Beck - Director
Appointment date: 18 Jul 1997
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 28 Aug 2007
Peter Maurice Perrett - Director (Inactive)
Appointment date: 29 May 1995
Termination date: 18 Jul 1997
Address: Meadowbank, Auckland,
Address used since 29 May 1995
Alan Peter Beck - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 18 Apr 1993
Address: Meadowbank, Auckland,
Address used since 08 Sep 1992
Fiona Jane Mount - Director (Inactive)
Appointment date: 27 Jul 1992
Termination date: 08 Sep 1992
Address: Grafton, Auckland,
Address used since 27 Jul 1992
Jan Miller - Director (Inactive)
Appointment date: 27 Jul 1992
Termination date: 08 Sep 1992
Address: Onehunga, Auckland,
Address used since 27 Jul 1992
Chauhan Properties Limited
7 Puriri Avenue
Kimiya Limited
13a Puriri Avenue
Iris Bunting Trustee Limited
Level 1, 217 Great South Road
Three Plan Limited
12 Puriri Avenue
Bai Pho Limited
225 Great South Road
Hc Design Limited
Unit 3, 225 Great South Road, Greenlane
Craftsman Plumbing Limited
288 Remuera Road
Cyq Limited
2b Adam Street
Dedicated Plumbing And Gas Services Limited
Flat 11, 53 Green Lane
Gas Serve Limited
3/30a Mainston Rd
Mclean Plumbing Limited
39 Abbotts Way Remuera
Metro Plumbing Limited
22/21 Aliford Avenue