Eastside Holdings Limited was registered on 18 Apr 1973 and issued a number of 9429032131116. The registered LTD company has been managed by 5 directors: Peter Malcolm Wallace Gill - an active director whose contract started on 21 Dec 2022,
Mark Charles Darrow - an active director whose contract started on 29 Sep 2023,
John Craig Stott - an inactive director whose contract started on 02 May 1991 and was terminated on 29 Sep 2023,
Nicola Jane Butler - an inactive director whose contract started on 22 Dec 2022 and was terminated on 20 Jul 2023,
Winifred Isabel Prior Stott - an inactive director whose contract started on 14 May 1991 and was terminated on 04 Feb 2015.
As stated in BizDb's database (last updated on 20 Mar 2024), this company uses 1 address: Level 1 Building 5, 15 Accent Driveeast Tamaki, Auckland, 2014 (category: registered, service).
Up until 10 Oct 2006, Eastside Holdings Limited had been using 1268 Arawa Street, Rotorua as their registered address.
BizDb found old names used by this company: from 18 Apr 1973 to 26 Apr 1991 they were named John Stott Motors Limited.
A total of 900000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 450000 shares are held by 1 entity, namely:
Stott, John Craig (an individual) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 450000 shares) and includes
Stott, Estate Of Winifred Prior - located at Auckland. Eastside Holdings Limited was classified as "Commercial property body corporates" (business classification L671220).
Other active addresses
Address #4: Level 1 Building 5, 15 Accent Driveeast Tamaki, Auckland, 2014 New Zealand
Registered & service address used from 29 Feb 2024
Principal place of activity
50 Eden Crescent, Auckland, 1010 New Zealand
Previous addresses
Address #1: 1268 Arawa Street, Rotorua New Zealand
Registered address used from 10 Oct 2006 to 10 Oct 2006
Address #2: 1268 Arawa Street, Rotorua New Zealand
Physical address used from 10 Oct 2006 to 20 Aug 2013
Address #3: 37c Ayr Street, Parnell,, Auckland
Registered address used from 10 Oct 2006 to 10 Oct 2006
Address #4: 37c Ayr St, Parnell, Auckland, New Zealand
Registered address used from 20 Oct 2005 to 20 Oct 2005
Address #5: 37c Ayr Street, Parnell, Auckland, New Zealand
Registered address used from 20 Oct 2005 to 10 Oct 2006
Address #6: 37c Ayr St, Parnell, Auckland, New Zealand
Physical address used from 20 Oct 2005 to 10 Oct 2006
Address #7: 269 Remuera Road, Remuera, Auckland
Registered & physical address used from 14 Oct 2004 to 20 Oct 2005
Address #8: 110 Esperance Road, Glendowie, Auckland
Registered & physical address used from 14 Oct 2003 to 14 Oct 2004
Address #9: 1 H George Street, Newmarket
Registered address used from 18 Oct 2000 to 14 Oct 2003
Address #10: 1 H George Street, Newmarket, Auckland
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address #11: 1/456 Remuera Road, Remuera, Auckland
Physical address used from 17 Oct 2000 to 14 Oct 2003
Address #12: 40 Dudley Road, Mission Bay, Auckland
Registered address used from 22 Oct 1999 to 18 Oct 2000
Address #13: 40 Dudley Road, Mission Bay, Auckland
Physical address used from 22 Oct 1999 to 17 Oct 2000
Address #14: 32 Hilton Road, Lynmore, Rotorua
Registered & physical address used from 10 Nov 1998 to 22 Oct 1999
Address #15: 'lakeside', Iri Iri Kapua Parade, Hinemoa Pt, Rotorua
Registered address used from 18 Oct 1996 to 10 Nov 1998
Basic Financial info
Total number of Shares: 900000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000 | |||
Individual | Stott, John Craig |
Auckland Central Auckland 1010 New Zealand |
18 Apr 1973 - |
Shares Allocation #2 Number of Shares: 450000 | |||
Individual | Stott, Estate Of Winifred Prior |
Auckland 1010 New Zealand |
05 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schuck, Jennifer |
Western Heights Henderson 1010 New Zealand |
18 Apr 1973 - 01 Oct 2013 |
Individual | Gill, Geoffrey |
Highton, Victoria 3216, Australia Australia |
18 Apr 1973 - 01 Oct 2013 |
Individual | Stott, Winifred Isabel Prior |
Auckland Central Auckland 1010 New Zealand |
18 Apr 1973 - 05 Oct 2018 |
Peter Malcolm Wallace Gill - Director
Appointment date: 21 Dec 2022
Address: Zetland, New South Wales, 2017 Australia
Address used since 21 Dec 2022
Mark Charles Darrow - Director
Appointment date: 29 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Sep 2023
John Craig Stott - Director (Inactive)
Appointment date: 02 May 1991
Termination date: 29 Sep 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Aug 2013
Nicola Jane Butler - Director (Inactive)
Appointment date: 22 Dec 2022
Termination date: 20 Jul 2023
Address: Mayfield, New South Wales, 2304 Australia
Address used since 22 Dec 2022
Winifred Isabel Prior Stott - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 04 Feb 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Aug 2013
Farmer Bills Limited
40 Eden Crescent
Nelson Trust Services Limited
4/40 Eden Crescent
Aroon Thai Massage Limited
504/36 Eden Crescent
Cognosis Accounting And Business Solutions Limited
Flat 10, 3 Parliament Street
Ethico Limited
Apt 911/1 Parliament Street
Dooley Associates Limited
102/1 Parliament Street
5m Management Limited
48 Shortland Street
Kauri Mcarthur Ridge Limited
4th Floor
Nesuto New Zealand Limited
40 Beach Road
Peak Village Communal Facilities Limited
Level 3, 35 High Street, Auckland
Scene 3 Management Limited
Level 29, 188 Quay Street
Spackman Property Services Limited
2c/79 Queen Street